UKBizDB.co.uk

DOLPHIN GAMING LIMITED

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

This company is commonly known as Dolphin Gaming Limited. The company was founded 80 years ago and was given the registration number 00387076. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:DOLPHIN GAMING LIMITED
Company Number:00387076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director31 March 2023Active
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director31 March 2023Active
Fieldsend House, Homefields Road, Hunstanton, PE36 5HL

Secretary-Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary20 May 2015Active
Central Promenade, Hunstanton, PE36 5BQ

Director11 November 2010Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director06 July 2018Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director20 May 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director20 May 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director20 May 2015Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director06 July 2018Active
Central Promenade, Hunstanton, PE36 5BQ

Director11 November 2010Active
Skopelos 24 Sandringham Road, Hunstanton, PE36 5DW

Director-Active
Fieldsend House, Homefields Road, Hunstanton, PE36 5HL

Director-Active

People with Significant Control

William Clark (Holdings) Limited
Notified on:24 April 2023
Status:Active
Country of residence:England
Address:Seebeck House 1a, Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Merkur Slots Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1a Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-17Accounts

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-04-17Other

Legacy.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-11-04Capital

Legacy.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-10Accounts

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.