UKBizDB.co.uk

DOLPHIN N2 LIMITED

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

This company is commonly known as Dolphin N2 Limited. The company was founded 7 years ago and was given the registration number 10739616. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at C/o Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DOLPHIN N2 LIMITED
Company Number:10739616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, England, BN43 5FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Via Puglia, Torino, Italy, 10156

Director19 December 2019Active
15, Via Puglia, Torino, Italy, 10156

Director19 December 2019Active
11th Floor, Two Snowhill, Birmingham, England, B4 6WR

Director25 April 2017Active
C/O Iveco Limited, Cranes Farm Road, Basildon, England, SS14 3AD

Director23 April 2018Active
C/O Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG

Director01 November 2019Active
C/O Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, Uk, BN43 5FG

Director15 December 2017Active
C/O Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG

Director23 April 2018Active

People with Significant Control

Iveco Group N.V.
Notified on:01 January 2022
Status:Active
Country of residence:Italy
Address:Via Puglia 35, 10156, Turin, Italy,
Nature of control:
  • Significant influence or control
Cnh Industrial N.V.
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:25, St. James's Street, London, England, SW1A 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ricardo Investments Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas James Gutwald
Notified on:15 December 2017
Status:Active
Date of birth:May 1959
Nationality:American
Country of residence:England
Address:C/O Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ingleby Nominees Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:11th Floor, Two Snowhill, Birmingham, England, B4 6WR
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
2024-02-08Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-08-25Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

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

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2021-03-19Accounts

Change account reference date company previous shortened.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.