Background WavePink WaveYellow Wave

DOLPHIN DEVELOPMENTS LIMITED (05913064)

DOLPHIN DEVELOPMENTS LIMITED (05913064) is an active UK company. incorporated on 22 August 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DOLPHIN DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include SKELDON, Roger, CTC DIRECTORSHIPS LTD.

Company Number
05913064
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKELDON, Roger, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN DEVELOPMENTS LIMITED

DOLPHIN DEVELOPMENTS LIMITED is an active company incorporated on 22 August 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DOLPHIN DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05913064

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 18 December 2025To: 18 December 2025
6th Floor 338 Euston Road London NW1 3BG
From: 14 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 14 April 2014
10 Crown Place London EC2A 4FT
From: 22 August 2006To: 2 March 2011
Timeline

14 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Sept 17
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 22 Aug 2006

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 11 Jul 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 21 Jan 2014
Resigned 11 Jul 2014

BRIERLEY, Christopher David

Resigned
30 Bowater Place, LondonSE3 8ST
Born September 1960
Director
Appointed 22 Aug 2006
Resigned 12 Sept 2011

FOSTER, David Martin

Resigned
31 Nightingale Road, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 12 Sept 2011
Resigned 15 Jan 2014

OLIVER, Steven Edward

Resigned
Swallow Street, LondonW1B 4DE
Born October 1972
Director
Appointed 09 Nov 2006
Resigned 21 Jan 2014

RICKMAN, Robert James

Resigned
338 Euston Road, LondonNW1 3BG
Born September 1957
Director
Appointed 15 Jan 2014
Resigned 22 Oct 2020

ROE, Peter Malcolm

Resigned
Hillbrow House, ChittlehamholtEX37 9NS
Born August 1941
Director
Appointed 22 Aug 2006
Resigned 22 Aug 2007

STOCKWELL, Fiona Alison

Resigned
6 Lancaster Avenue, Hadley WoodEN4 0EX
Born July 1962
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

TEWKESBURY, Grant

Resigned
9 York House, SuttonSM2 6HG
Born June 1968
Director
Appointed 22 Aug 2006
Resigned 09 Nov 2006

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 22 Aug 2007
Resigned 06 Jul 2008

Persons with significant control

1

Mrs Jennifer Mary Wyatt

Active
Strand, LondonWC2R 0DT
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

84

Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
88(2)R88(2)R
Legacy
1 September 2006
288cChange of Particulars
Legacy
30 August 2006
225Change of Accounting Reference Date
Incorporation Company
22 August 2006
NEWINCIncorporation