Background WavePink WaveYellow Wave

DOLPHIN TRAVEL LIMITED (06712509)

DOLPHIN TRAVEL LIMITED (06712509) is an active UK company. incorporated on 1 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. DOLPHIN TRAVEL LIMITED has been registered for 17 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
06712509
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
126 Northfields Avenue, London, W13 9RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
NIEMYJSKI, Andrzej
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN TRAVEL LIMITED

DOLPHIN TRAVEL LIMITED is an active company incorporated on 1 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. DOLPHIN TRAVEL LIMITED was registered 17 years ago.(SIC: 79110)

Status

active

Active since 17 years ago

Company No

06712509

LTD Company

Age

17 Years

Incorporated 1 October 2008

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 22 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

126 Northfields Avenue Ealing London, W13 9RT,

Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
May 10
Funding Round
Jul 10
Share Buyback
Jan 14
Capital Reduction
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Jul 21
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 01 Feb 2019

DEVAPRAKASH, Thavarajah Elijah

Resigned
Simmons Way, LondonN20 0TL
Secretary
Appointed 01 Oct 2008
Resigned 01 Apr 2009

DOLPHIN ACCOUNTING LIMITED

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Corporate secretary
Appointed 02 Apr 2009
Resigned 08 Apr 2021

NIEMYJSKI, Andrzej

Resigned
44 Horsenden Lane South, MiddlesexUB6 8AD
Born November 1975
Director
Appointed 01 Oct 2008
Resigned 10 Mar 2013

NIEMYJSKI, Marian

Resigned
Northfields Avenue, LondonW13 9RT
Born March 1943
Director
Appointed 10 Mar 2014
Resigned 08 Apr 2021

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2008

Persons with significant control

2

1 Active
1 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 Feb 2019

Mr Marian Niemyjski

Ceased
Northfields Avenue, LondonW13 9RT
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 05 Apr 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 January 2025
AAMDAAMD
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Capital Cancellation Shares
15 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Miscellaneous
20 May 2010
MISCMISC
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Incorporation Company
1 October 2008
NEWINCIncorporation