Background WavePink WaveYellow Wave

PM DOLPHIN (UXBRIDGE) LIMITED (10849338)

PM DOLPHIN (UXBRIDGE) LIMITED (10849338) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PM DOLPHIN (UXBRIDGE) LIMITED has been registered for 8 years. Current directors include FARROW, Daniel Paul, GORDON, Ayo.

Company Number
10849338
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
124-128 City Road, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARROW, Daniel Paul, GORDON, Ayo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM DOLPHIN (UXBRIDGE) LIMITED

PM DOLPHIN (UXBRIDGE) LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PM DOLPHIN (UXBRIDGE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10849338

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

124-128 City Road London, EC1V 2NX,

Previous Addresses

C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB United Kingdom
From: 1 December 2021To: 4 February 2026
28 Ives Street London Greater London SW3 2nd United Kingdom
From: 1 July 2020To: 1 December 2021
25 Ives Street London SW3 2nd United Kingdom
From: 4 July 2017To: 1 July 2020
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Owner Exit
Mar 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Secured
Dec 21
Loan Secured
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Funding Round
Feb 26
Director Joined
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FARROW, Daniel Paul

Active
City Road, LondonEC1V 2NX
Born April 1987
Director
Appointed 26 Jan 2026

GORDON, Ayo

Active
City Road, LondonEC1V 2NX
Born November 1984
Director
Appointed 03 Feb 2026

REYNOLDS, John Anthony

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born September 1977
Director
Appointed 04 Jul 2017
Resigned 26 Jan 2026

SUMMERS, Steven Neal

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born June 1979
Director
Appointed 04 Jul 2017
Resigned 26 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2026
Sovereign Business Park, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 26 Jan 2026
Les Banques, GuernseyGY1 3HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Resolution
2 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Resolution
7 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 July 2017
NEWINCIncorporation