Background WavePink WaveYellow Wave

DOLPHIN FINANCIAL ADVICE LIMITED (06389359)

DOLPHIN FINANCIAL ADVICE LIMITED (06389359) is an active UK company. incorporated on 3 October 2007. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DOLPHIN FINANCIAL ADVICE LIMITED has been registered for 18 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
06389359
Status
active
Type
ltd
Incorporated
3 October 2007
Age
18 years
Address
16 New Hall Lane, Preston, PR1 4DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NIEMYJSKI, Andrzej
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN FINANCIAL ADVICE LIMITED

DOLPHIN FINANCIAL ADVICE LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DOLPHIN FINANCIAL ADVICE LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06389359

LTD Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

16 New Hall Lane Preston, PR1 4DU,

Previous Addresses

3 Hesketh Road Preston PR2 6NS
From: 3 October 2007To: 20 December 2013
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 13
Funding Round
Jul 13
New Owner
Jul 17
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 01 Jan 2020

VLAD, Stefania

Resigned
44 Horsenden La South, GreenfordUB6 8AD
Secretary
Appointed 03 Oct 2007
Resigned 31 Dec 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 03 Oct 2007
Resigned 03 Oct 2007

DOLPHIN ACCOUNTING LIMITED

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Corporate secretary
Appointed 01 Jan 2009
Resigned 01 Jun 2019

NIEMYJSKI, Andrzej

Resigned
3 Hesketh Road, PrestonPR2 6NS
Born November 1975
Director
Appointed 03 Oct 2007
Resigned 01 Feb 2008

NIEMYJSKI, Marian

Resigned
New Hall Lane, PrestonPR1 4DU
Born March 1943
Director
Appointed 01 Feb 2008
Resigned 01 Jan 2020

NIEMYJSKI, Mariusz

Resigned
3 Hesketh Road, PrestonPR2 6NS
Born June 1974
Director
Appointed 03 Oct 2007
Resigned 05 Apr 2013

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 03 Oct 2007
Resigned 03 Oct 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Andrzej Niemyjski

Active
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jan 2020

Mr Marian Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2017
Ceased 01 Jan 2020

Mr Marian Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Jul 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Incorporation Company
3 October 2007
NEWINCIncorporation