Company NameDolphin Computers Limited
DirectorDavid Gregory Barker-Benfield
Company StatusActive
Company Number02204645
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Gregory Barker-Benfield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address3rd Floor, 114a Cromwell Road 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameDavid Gregory Barker Benfield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2001)
RoleSystem Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPortlands Cottage
Cudham Lane South
Knockholt
Kent
TN14 7PA
Director NameRichard Alan Pottruff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1993)
RoleAccountant
Correspondence Address55 St James Avenue
Beckenham
Kent
BR3 4HF
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed23 July 1993(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameRichard Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleCEO
Correspondence Address1 Bonneville Gardens
London
SW4 9LB
Director NameDr Kevin Luke O'Connor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleChief Information Officer Dire
Country of ResidenceEngland
Correspondence Address13 Berwyn Road
Richmond
Surrey
TW10 5BP
Secretary NameCraig John Waldron
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressFlat 1 64 Tavistock Road
London
W11 1AW
Secretary NameJohn Burman
NationalityBritish
StatusResigned
Appointed09 April 2002(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2002)
RoleCompany Director
Correspondence Address6 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BA
Director NameGolnaz Barker-Benfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(14 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 114a Cromwell Road 3rd Floor
114a Cromwell Road
London
SW7 4AG
Secretary NameGolnaz Barker-Benfield
NationalityBritish
StatusResigned
Appointed31 July 2002(14 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 114a Cromwell Road 3rd Floor
114a Cromwell Road
London
SW7 4AG

Contact

Websitewww.dolphin.com.bd/
Email address[email protected]

Location

Registered Address3rd Floor, 114a Cromwell Road 3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

70 at £1Hadenmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,115
Cash£138,393
Current Liabilities£102,423

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

21 December 1990Delivered on: 10 January 1991
Satisfied on: 13 June 2001
Persons entitled: Cobbs Property Services Limited.

Classification: Rent deposit agreement
Secured details: All sums payable by the company to cobbs property services limited, pursuant to the terms of the lease.
Particulars: Interest bearing deposit account opened by the landlord in the name of general accident fire & life assurance corporation PLC re dolphin computers limited - rent deposit and in which the deposit or the sum of £2,750 has been placed pursuant to the terms of the rent deposit agreement.
Fully Satisfied

Filing History

11 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Golnaz Barker-Benfield as a director on 1 February 2020 (1 page)
2 March 2020Termination of appointment of Golnaz Barker-Benfield as a secretary on 1 February 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor, 114a Cromwell Road 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 70
(4 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 70
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 70
(4 pages)
21 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 70
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 70
(4 pages)
22 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 70
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for David Gregory Barker-Benfield on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Golnaz Barker-Benfield on 24 February 2010 (1 page)
24 February 2010Director's details changed for Golnaz Barker-Benfield on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Gregory Barker-Benfield on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Secretary's details changed for Golnaz Barker-Benfield on 24 February 2010 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Golnaz Barker-Benfield on 24 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Director's change of particulars / david barker benfield / 15/03/2009 (2 pages)
16 March 2009Director and secretary's change of particulars / golnaz barker benfield / 15/03/2009 (2 pages)
16 March 2009Director's change of particulars / david barker benfield / 15/03/2009 (2 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Director and secretary's change of particulars / golnaz barker benfield / 15/03/2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from 124-130 seymour place london W1 1BG (1 page)
28 April 2008Return made up to 23/02/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 124-130 seymour place london W1 1BG (1 page)
28 April 2008Return made up to 23/02/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 23/02/07; full list of members (7 pages)
17 April 2007Return made up to 23/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2005Return made up to 23/02/05; full list of members (7 pages)
25 May 2005Return made up to 23/02/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Auditor's resignation (1 page)
2 February 2004Auditor's resignation (1 page)
24 April 2003Full accounts made up to 31 March 2002 (13 pages)
24 April 2003Full accounts made up to 31 March 2002 (13 pages)
4 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2 bloomsbury street london WC1 3ST (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2 bloomsbury street london WC1 3ST (1 page)
31 January 2003Director resigned (1 page)
1 July 2002Return made up to 23/02/02; full list of members (5 pages)
1 July 2002Return made up to 23/02/02; full list of members (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 124-130 seymour place london W1H 1BG (1 page)
27 November 2001Registered office changed on 27/11/01 from: 124-130 seymour place london W1H 1BG (1 page)
27 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 March 1999Return made up to 23/02/99; full list of members (5 pages)
16 March 1999Return made up to 23/02/99; full list of members (5 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 23/02/98; full list of members (5 pages)
26 February 1998Return made up to 23/02/98; full list of members (5 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 February 1997Return made up to 23/02/97; full list of members (5 pages)
28 February 1997Return made up to 23/02/97; full list of members (5 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 March 1996Return made up to 23/02/96; full list of members (5 pages)
28 March 1996Return made up to 23/02/96; full list of members (5 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)