Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
Company Information for

DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED

Ligentia House 6 Butler Way, Stanningley, Leeds, WEST YORKSHIRE, LS28 6EA,
Company Registration Number
03588519
Private Limited Company
Active

Company Overview

About Dolphin International Freight Services (uk) Ltd
DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED was founded on 1998-06-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Dolphin International Freight Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
 
Legal Registered Office
Ligentia House 6 Butler Way
Stanningley
Leeds
WEST YORKSHIRE
LS28 6EA
Other companies in LS28
 
Filing Information
Company Number 03588519
Company ID Number 03588519
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-06-25
Return next due 2023-07-09
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-08 03:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS ROSTRON JONES
Director 2008-03-27
RAKESH KUMAR MANIBHAI PATEL
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RICHARD BREARE
Director 2008-03-27 2010-06-30
KISHOR SINGH RATHOD
Company Secretary 2005-09-26 2008-08-28
KISHOR SINGH RATHOD
Director 2008-03-27 2008-08-28
CHRISTOPHER BARRIE EVANS
Director 2004-07-31 2008-03-27
RUPEN PREMJI KOTECHA
Company Secretary 2001-10-18 2005-09-20
ROBERT ANDREW CARR
Director 2001-09-26 2004-07-31
SIMON SHAW GLOVER
Company Secretary 2001-09-26 2001-10-18
SIMON SHAW GLOVER
Director 2001-09-26 2001-10-10
JOANNE LESLEY GLOVER
Company Secretary 1998-06-25 2001-09-26
JOANNE LESLEY GLOVER
Director 1998-06-25 2001-09-26
JULIE ANN MANNERS
Director 1998-06-25 2001-09-26
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-25
EXPRESS DIRECTORS LIMITED
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NICHOLAS ROSTRON JONES LIGENTIA AIR LIMITED Director 2010-01-05 CURRENT 2009-11-16 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA GROUP LIMITED Director 2008-11-25 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA INVESTMENTS LIMITED Director 2008-11-04 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA GROUP SERVICES LIMITED Director 2008-11-04 CURRENT 2008-04-18 Active
RICHARD NICHOLAS ROSTRON JONES DOLPHIN MANAGEMENT SERVICES (GB) LIMITED Director 2008-03-27 CURRENT 1997-10-21 Active
RICHARD NICHOLAS ROSTRON JONES INTERSERVE GLOBAL SOLUTIONS LIMITED Director 2008-03-27 CURRENT 1997-10-27 Active
RICHARD NICHOLAS ROSTRON JONES DOLPHIN TERMINALS LIMITED Director 2008-03-27 CURRENT 1998-02-12 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA LOGISTICS LIMITED Director 2008-03-27 CURRENT 1924-03-30 Active
RICHARD NICHOLAS ROSTRON JONES REDFERN TRAVEL LIMITED Director 2004-11-01 CURRENT 1986-04-01 Active
RICHARD NICHOLAS ROSTRON JONES REDFERN SEA AND AIR TRANSPORTS LIMITED Director 2004-11-01 CURRENT 1937-10-06 Active
RICHARD NICHOLAS ROSTRON JONES SPORTSENSOR LIMITED Director 2004-11-01 CURRENT 1998-12-15 Active
RICHARD NICHOLAS ROSTRON JONES OCEANLINK LOGISTICS LIMITED Director 2003-03-25 CURRENT 2003-03-24 Active
RICHARD NICHOLAS ROSTRON JONES LIGENTIA UK LIMITED Director 1996-06-25 CURRENT 1996-06-25 Active
RAKESH KUMAR MANIBHAI PATEL SPRING VALLEY PARK MANAGEMENT COMPANY LIMITED Director 2017-03-14 CURRENT 2004-11-19 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
RAKESH KUMAR MANIBHAI PATEL DINDER INVESTMENTS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RAKESH KUMAR MANIBHAI PATEL RAKAL LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-03-04
RAKESH KUMAR MANIBHAI PATEL DOLPHIN INTERNATIONAL FREIGHT SERVICES LIMITED Director 2011-12-19 CURRENT 1934-06-01 Active
RAKESH KUMAR MANIBHAI PATEL DOLPHIN MANAGEMENT SERVICES (GB) LIMITED Director 2011-12-19 CURRENT 1997-10-21 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA INVESTMENTS LIMITED Director 2011-12-19 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP SERVICES LIMITED Director 2011-12-19 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL INTERSERVE GLOBAL SOLUTIONS LIMITED Director 2011-12-19 CURRENT 1997-10-27 Active
RAKESH KUMAR MANIBHAI PATEL DOLPHIN TERMINALS LIMITED Director 2011-12-19 CURRENT 1998-02-12 Active
RAKESH KUMAR MANIBHAI PATEL REDFERN TRAVEL LIMITED Director 2011-12-19 CURRENT 1986-04-01 Active
RAKESH KUMAR MANIBHAI PATEL REDFERN SEA AND AIR TRANSPORTS LIMITED Director 2011-12-19 CURRENT 1937-10-06 Active
RAKESH KUMAR MANIBHAI PATEL SPORTSENSOR LIMITED Director 2011-12-19 CURRENT 1998-12-15 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA HOLDINGS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA GROUP LIMITED Director 2011-02-14 CURRENT 2008-04-18 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA AIR LIMITED Director 2011-02-14 CURRENT 2009-11-16 Active
RAKESH KUMAR MANIBHAI PATEL OCEANLINK LOGISTICS LIMITED Director 2011-02-14 CURRENT 2003-03-24 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA UK LIMITED Director 2011-02-14 CURRENT 1996-06-25 Active
RAKESH KUMAR MANIBHAI PATEL LIGENTIA LOGISTICS LIMITED Director 2011-02-14 CURRENT 1924-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-03Application to strike the company off the register
2022-07-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-04Solvency Statement dated 01/07/22
2022-07-04Statement by Directors
2022-07-04Statement of capital on GBP 1
2022-07-04SH19Statement of capital on 2022-07-04 GBP 1
2022-07-04SH20Statement by Directors
2022-07-04CAP-SSSolvency Statement dated 01/07/22
2022-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-28PSC02Notification of Ligentia Uk Limited as a person with significant control on 2016-04-06
2021-01-28PSC07CESSATION OF LIGENTIA LOGISTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28RP04AR01Second filing of the annual return made up to 2012-06-25
2020-09-17CH01Director's details changed for Mr Rakesh Kumar Manibhai Patel on 2019-11-26
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-26PSC02Notification of Ligentia Logistics Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-18AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Mr Richard Nicholas Rostron Jones on 2012-11-02
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-06AR0125/06/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-24CH01Director's details changed for Richard Nicholas Rostron Jones on 2011-10-18
2012-01-24AP01DIRECTOR APPOINTED MR RAKESH KUMAR MANIBHAI PATEL
2011-07-06AR0125/06/11 ANNUAL RETURN FULL LIST
2011-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-08-24AR0125/06/10 ANNUAL RETURN FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/10 FROM 5Th Floor, New Enterprise House 149-151 High Road Chadwell Heath Essex RM6 6PJ
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREARE
2010-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-07-17363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KISHOR RATHOD
2008-07-17363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM REDFERN HOUSE 6 BUTLER WAY STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EA
2008-04-25AUDAUDITOR'S RESIGNATION
2008-04-10288aDIRECTOR APPOINTED NICHOLAS RICHARD BREARE
2008-04-10288aDIRECTOR APPOINTED RICHARD NICHOLAS ROSTRON JONES
2008-04-07RES13APT DIR 27/03/2008
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 5TH FLOOR NEW ENTERPRISE HOUSE 149-151 HIGH ROAD CHADWELL HEATH ESSEX RM6 6PJ
2008-04-07225CURREXT FROM 31/03/2008 TO 30/06/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EVANS
2008-04-07288aDIRECTOR APPOINTED KISHOR SINGH RATHOD
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-07-21363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-07-30363sRETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-13AUDAUDITOR'S RESIGNATION
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-14225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: CHILWELL FREIGHT DEPOT BRAILSFORD WAY NOTTINGHAM NOTTINGHAMSHIRE NG9 6QQ
2001-11-21CERTNMCOMPANY NAME CHANGED DOLPHIN LOGISTICS LIMITED CERTIFICATE ISSUED ON 21/11/01
2001-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 37 STONELEIGH ROAD SOLIHULL WEST MIDLANDS B91 1DG
2001-09-14CERTNMCOMPANY NAME CHANGED KEYQUOTE (UK) LIMITED CERTIFICATE ISSUED ON 14/09/01
2001-06-20363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 2 HOLLAND CLOSE STREETHAY LICHFIELD STAFFORDSHIRE WS13 8LA
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
Trademarks
We have not found any records of DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.