UKBizDB.co.uk

DAUPHIN HUMANDESIGN UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dauphin Humandesign Uk Limited. The company was founded 37 years ago and was given the registration number 02093821. The firm's registered office is in LONDON. You can find them at 1 Albemarle Way, , London, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:DAUPHIN HUMANDESIGN UK LIMITED
Company Number:02093821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:1 Albemarle Way, London, EC1V 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Borough Road, Darwen, England, BB3 1PL

Director31 December 2019Active
Overwood Earnsdale Road, Darwen, BB3 1JA

Secretary24 February 1999Active
9 Heightside Avenue, Newchurch, Rossendale, BB4 9HA

Secretary-Active
1, Albemarle Way, London, EC1V 4JB

Director11 July 2016Active
24 Priors Meadow, Southam, Leamington Spa, CV33 0GE

Director06 February 1995Active
24 Thanet Lee Close, Cliviger, Burnley, BB10 4UE

Director-Active
11 Dovedale Drive, Burnley, BB12 8XD

Director-Active
Heather Lodge, Upper Milton, Chipping Norton, OX7 6EX

Director02 September 1998Active
First House, West Witheridge Knotty Green, Beaconsfield, HP9 2TW

Director28 February 1994Active
7 Stainton Drive, Burnley, BB12 0TS

Director10 April 2006Active
7 Stainton Drive, Burnley, BB12 0TS

Director01 January 2001Active
8 Garten Strasse, Offenhausen, Beinurnberg, Germany, 91238

Director30 June 1996Active
8 Garten Strasse, Offenhausen, Bei Nurnberg, Germany, 91238

Director30 June 1996Active
53 Pasturelands Drive, Billington, Clitheroe, BB7 9LW

Director14 July 1999Active
53 Pasturelands Drive, Billington, Clitheroe, BB7 9LW

Director14 July 1999Active
6 King Street, Longridge, Preston, PR3 3RQ

Director06 February 1995Active
19 Hollins Beck Close, Kippax, Leeds, LS25 7RS

Director04 January 1999Active
Dientzenhofer Str 20c, Nuernberg, Germany,

Director11 September 2000Active
3 Rosebery Street, Todmorden, OL14 8LS

Director01 December 2004Active
3 Rosebery Street, Todmorden, OL14 8LS

Director01 December 2004Active
1, Albemarle Way, London, EC1V 4JB

Director01 October 2015Active
12 The Topiary, Old Basing, Basingstoke, RG24 8YX

Director06 February 1995Active
66 Inman Road, Overchurch, L44 43Y

Director28 July 1998Active
Woodlyn, Barrowford Road, Colne, BB8 9QW

Director04 January 1999Active
The Limes, 104 High Street, Iver, SL0 9PJ

Director01 September 2006Active
Beech Grove 11 Dale Close, Cockermouth, CA13 9ES

Director01 April 1994Active
10, Borough Road, Darwen, England, BB3 1PL

Director01 July 2021Active
3rd Floor, 11 Northburgh Street, Clerkenwell, London, England, EC1V 0AH

Director05 January 2014Active
127 Dorchester Road, Garstang, PR3 1FE

Director01 April 1994Active
16 Beatty Avenue, Chorley, PR7 2PR

Director09 October 1996Active
2 Swallowfields, Blackburn, BB1 8NR

Director-Active
East Lodge, Coopers Hill Road, Nutfield, United Kingdom, RH1 4HS

Director01 October 2008Active
26 Yorke Road, Reigate, RH2 9HB

Director02 November 1992Active
9 Heightside Avenue, Newchurch, Rossendale, BB4 9HA

Director26 April 1993Active
92 Bidston Road, Birkenhead, L43 6TN

Director01 May 1998Active

People with Significant Control

Dauphin Beteiligungsgesellschaft Für Auslandsvertrieb Mbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Espanstr, 29, Offenhausen, Germany, 91238
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.