DOLPHIN MOVERS LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN MOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400356

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Millmarsh Lane, Enfield, Enfield EN3 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Voluntary strike-off action has been suspended
dot icon17/10/2025
Application to strike the company off the register
dot icon20/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/04/2022
Amended total exemption full accounts made up to 2020-06-30
dot icon26/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Termination of appointment of Shaylan Bayram as a director on 2021-06-10
dot icon29/06/2021
Cessation of Pinar Bayram as a person with significant control on 2021-06-10
dot icon29/06/2021
Appointment of Mr Hakan Bayram as a director on 2021-06-10
dot icon29/06/2021
Notification of Hakan Bayram as a person with significant control on 2021-06-10
dot icon03/12/2020
Termination of appointment of Pinar Bayram as a secretary on 2020-09-04
dot icon03/12/2020
Termination of appointment of Pinar Bayram as a director on 2020-09-04
dot icon03/12/2020
Appointment of Mrs Shaylan Bayram as a director on 2020-09-04
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Cessation of Hakan Bayram as a person with significant control on 2020-08-26
dot icon03/09/2020
Change of details for Mrs Pinar Bayram as a person with significant control on 2020-08-26
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/04/2020
Appointment of Mrs Pinar Bayram as a director on 2020-04-02
dot icon03/04/2020
Termination of appointment of Hakan Bayram as a director on 2020-04-02
dot icon11/11/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon18/07/2017
Notification of Hakan Bayram as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Pinar Bayram as a person with significant control on 2016-04-06
dot icon11/07/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/06/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon22/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/08/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon05/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon16/05/2014
Amended accounts made up to 2012-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Registered office address changed from 2 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX on 2012-02-09
dot icon09/11/2011
Duplicate mortgage certificatecharge no:3
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon18/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 08/07/09; no change of members
dot icon07/08/2009
Registered office changed on 07/08/2009 from 2 haslemere business centre lincoln way enfield middlesex EN1 1TE
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 08/07/08; full list of members
dot icon24/02/2009
Secretary's change of particulars / pinar bayram / 01/02/2009
dot icon24/02/2009
Director's change of particulars / hakan bayram / 01/02/2009
dot icon08/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/08/2007
Return made up to 08/07/07; no change of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 08/07/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon04/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 08/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 08/07/04; full list of members
dot icon16/06/2004
Director resigned
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/07/2003
Certificate of change of name
dot icon07/07/2003
Return made up to 08/07/03; full list of members
dot icon01/06/2003
Registered office changed on 01/06/03 from: 77-79 brookhill road barnet hertfordshire EN4 8SQ
dot icon01/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 08/07/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: munir tatar & associates 32 willoughby road london N8 0JG
dot icon31/05/2002
Accounts for a small company made up to 2001-06-30
dot icon05/07/2001
Return made up to 08/07/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
New director appointed
dot icon07/08/2000
Return made up to 08/07/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon24/09/1999
Return made up to 08/07/99; no change of members
dot icon03/09/1999
Registered office changed on 03/09/99 from: c/o hurshens 265 green lanes london N13 4XE
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Director resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: unit 16 interchange industrial estate grosvenor way london E5 9ND
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Return made up to 08/07/98; full list of members
dot icon30/09/1998
New director appointed
dot icon13/07/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon25/07/1997
Ad 21/07/97--------- £ si 100@1=100 £ ic 1/101
dot icon25/07/1997
Registered office changed on 25/07/97 from: 152 city road london EC1V 2NX
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Director resigned
dot icon08/07/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
286.63K
-
0.00
1.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayram, Tarkan
Secretary
08/07/1997 - 01/07/1998
-
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
08/07/1997 - 08/07/1997
3007
Bayram, Pinar
Secretary
01/06/2004 - 04/09/2020
1
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominee Director
08/07/1997 - 08/07/1997
119
Bayram, Hakan
Secretary
12/10/1998 - 01/06/2004
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLPHIN MOVERS LIMITED

DOLPHIN MOVERS LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at 37 Millmarsh Lane, Enfield, Enfield EN3 7UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLPHIN MOVERS LIMITED?

toggle

DOLPHIN MOVERS LIMITED is currently Active. It was registered on 08/07/1997 .

Where is DOLPHIN MOVERS LIMITED located?

toggle

DOLPHIN MOVERS LIMITED is registered at 37 Millmarsh Lane, Enfield, Enfield EN3 7UY.

What does DOLPHIN MOVERS LIMITED do?

toggle

DOLPHIN MOVERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DOLPHIN MOVERS LIMITED?

toggle

The latest filing was on 28/10/2025: First Gazette notice for voluntary strike-off.