Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOLPHIN SQUARE CHARITABLE TRUSTEE
Company Information for

DOLPHIN SQUARE CHARITABLE TRUSTEE

1 CASTLE LANE, 1 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
05442737
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dolphin Square Charitable Trustee
DOLPHIN SQUARE CHARITABLE TRUSTEE was founded on 2005-05-04 and has its registered office in London. The organisation's status is listed as "Active". Dolphin Square Charitable Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOLPHIN SQUARE CHARITABLE TRUSTEE
 
Legal Registered Office
1 CASTLE LANE
1 CASTLE LANE
LONDON
SW1E 6DR
Other companies in SW1V
 
Filing Information
Company Number 05442737
Company ID Number 05442737
Date formed 2005-05-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 00:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLPHIN SQUARE CHARITABLE TRUSTEE
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 SQUARE CHARITABLE TRUSTEE

Current Directors
Officer Role Date Appointed
OLIVIA MARY HARRIS
Company Secretary 2017-04-21
DEIRDRA MARY ELIZABETH ARMSBY
Director 2017-11-21
BRUCE CHRISTOPHER TENNENT CLITHEROW
Director 2011-11-18
ANDREW RICHARD GIBLIN
Director 2017-05-23
DAVID KEITH LAVARACK
Director 2011-06-07
SARAH MONICA LOVEDAY PHILBRICK
Director 2016-09-27
CATRIONA RUTH SIMONS
Director 2018-01-25
JANE STAVELEY
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRYAN GURMIN WILLIAMS
Director 2006-10-10 2018-07-19
JONATHAN ALEXANDER COWIE
Director 2017-09-26 2018-06-29
SIMON CHARLES DOW
Director 2016-03-22 2018-03-31
TREVOR MOROSS
Director 2009-04-24 2017-12-31
TRISTAN SAMUELS
Director 2014-10-06 2017-10-09
PHIL JENKINS
Director 2014-12-31 2017-09-26
JON GOODING
Company Secretary 2013-12-12 2017-04-21
IAN JAMES HENDERSON
Director 2005-06-28 2016-07-19
CATHERINE LONGWORTH
Director 2005-09-21 2016-07-19
RACHEL ELIZABETH WHITTAKER
Director 2005-09-21 2016-07-19
COLIN JOHN REDMAN
Director 2005-08-22 2015-07-21
NICHOLAS BARTON
Director 2013-11-08 2014-12-31
BENJAMIN DAVID DENTON
Director 2011-10-26 2014-10-06
PETER JOSEPH MARTIN
Director 2012-10-27 2014-08-29
BRIAN ANTONY HAM
Company Secretary 2009-10-01 2013-12-12
MARK EDWARD HOYLAND
Director 2011-09-27 2013-11-07
GRAHAME MICHAEL HINDES
Director 2005-05-04 2012-07-24
RODNEY GEORGE BROOKE
Director 2005-05-04 2011-11-18
ROSEMARY MARGARET WESTBROOK
Director 2005-05-04 2011-10-26
ANDREW JOHN WHITLEY
Director 2005-08-23 2011-09-27
ANU KIRAN VEDI
Director 2005-05-04 2010-09-21
IAN DONALD WINTON ROBERTSON
Company Secretary 2008-09-30 2009-09-30
ROBIN EDWARD FIELDER
Company Secretary 2007-01-04 2008-09-03
NICHOLAS ANTHONY CHARLES MOORE
Company Secretary 2006-02-14 2006-12-01
RODNEY GEORGE BROOKE
Company Secretary 2005-05-04 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEITH LAVARACK FRESHLEAF HOMES LIMITED Director 2017-06-30 CURRENT 1999-08-27 Active - Proposal to Strike off
DAVID KEITH LAVARACK CREATE COMMUNITIES LTD Director 2016-09-28 CURRENT 2005-05-26 Active
DAVID KEITH LAVARACK SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2016-09-28 CURRENT 2005-05-11 Active
DAVID KEITH LAVARACK CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
DAVID KEITH LAVARACK PEABODY SOUTH EAST LIMITED Director 2014-06-11 CURRENT 2004-05-10 Active
DAVID KEITH LAVARACK PEABODY INVESTMENT LIMITED Director 2014-06-11 CURRENT 1991-09-30 Active
DAVID KEITH LAVARACK LONDON COMMUNITY BOXING LIMITED Director 2014-03-01 CURRENT 2012-11-07 Active
DAVID KEITH LAVARACK ORCHARD WAY RESIDENTS LIMITED Director 2005-02-08 CURRENT 1981-07-07 Active
SARAH MONICA LOVEDAY PHILBRICK JURASSIC COAST TRUST (TRADING) LIMITED Director 2017-10-10 CURRENT 2004-08-24 Active
SARAH MONICA LOVEDAY PHILBRICK CAREFREESPACE Director 2017-08-25 CURRENT 2017-08-25 Active
SARAH MONICA LOVEDAY PHILBRICK JURASSIC COAST TRUST Director 2017-07-17 CURRENT 2003-11-06 Active
CATRIONA RUTH SIMONS GUINNESS PLATFORM LIMITED Director 2017-02-08 CURRENT 2007-10-29 Active
CATRIONA RUTH SIMONS HALLCO 1397 LIMITED Director 2016-03-24 CURRENT 2006-11-14 Active
CATRIONA RUTH SIMONS GUINNESS DEVELOPMENTS LIMITED Director 2015-01-01 CURRENT 2001-03-08 Active
CATRIONA RUTH SIMONS GUINNESS HOMES LIMITED Director 2013-07-23 CURRENT 2006-02-15 Active
CATRIONA RUTH SIMONS GHSPARE LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-02-24

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
2024-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-11-24DIRECTOR APPOINTED MR JASON TIMOTHY GREEN
2023-11-23DIRECTOR APPOINTED MR PAUL DISLEY-TINDELL
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JANE STAVELEY
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 054427370012
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 054427370013
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-21AP01DIRECTOR APPOINTED MRS JO LOUISE MORAN
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH LAVARACK
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 11 Belgrave Road 4th Floor London SW1V 1RB
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MS SARAH ANNE SMITH
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA RUTH SIMONS
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054427370010
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MS ANNA STRONGMAN
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370011
2018-12-04AP01DIRECTOR APPOINTED MS JULIA ELIZABETH MOULDER
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN GURMIN WILLIAMS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER COWIE
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOW
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOW
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370010
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370009
2018-02-19AP01DIRECTOR APPOINTED MS CATRIONA RUTH SIMONS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOROSS
2017-11-29AP01DIRECTOR APPOINTED MRS DEIRDRA MARY ELIZABETH ARMSBY
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN SAMUELS
2017-09-27AP01DIRECTOR APPOINTED MR JONATHAN ALEXANDER COWIE
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JENKINS
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-30AP01DIRECTOR APPOINTED MR ANDREW RICHARD GIBLIN
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-21AP03Appointment of Mrs Olivia Mary Harris as company secretary on 2017-04-21
2017-04-21TM02Termination of appointment of Jon Gooding on 2017-04-21
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370008
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370007
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370006
2017-01-13AP01DIRECTOR APPOINTED MRS JANE STAVELEY
2017-01-13AP01DIRECTOR APPOINTED MS SARAH MONICA LOVEDAY PHILBRICK
2016-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MR SIMON DOW
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITTAKER
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LONGWORTH
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2016-05-05AR0104/05/16 NO MEMBER LIST
2016-04-19AP01DIRECTOR APPOINTED MR SIMON CHARLES DOW
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370005
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370004
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427370003
2015-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REDMAN
2015-05-07AR0104/05/15 NO MEMBER LIST
2015-04-30RES01ADOPT ARTICLES 27/02/2015
2015-02-06AP01DIRECTOR APPOINTED MR PHIL JENKINS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON
2014-12-19AP01DIRECTOR APPOINTED MR TRISTAN SAMUELS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENTON
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN REDMAN / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH WHITTAKER / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN GURMIN WILLIAMS / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOROSS / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LONGWORTH / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH LAVARACK / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 18/12/2014
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2014-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-21AR0104/05/14 NO MEMBER LIST
2014-02-25AP01DIRECTOR APPOINTED MR NICK BARTON
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HAM
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOYLAND
2014-01-09AP03SECRETARY APPOINTED MR JON GOODING
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-16AR0104/05/13 NO MEMBER LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN REDMAN / 28/06/2012
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 15/08/2010
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANTONY HAM / 18/01/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 11 BELGRAVE ROAD 1ST FLOOR LONDON SW1V 1RB UNITED KINGDOM
2013-03-20AP01DIRECTOR APPOINTED MR PETER JAMES MARTIN
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HINDES
2012-05-11AR0104/05/12 NO MEMBER LIST
2012-05-11AP01DIRECTOR APPOINTED MR BENJAMIN DAVID DENTON
2012-05-11AP01DIRECTOR APPOINTED MR BRUCE CHRISTOPHER TENNENT CLITHEROW
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WESTBROOK
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BROOKE
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 19/10/2011
2011-10-19AP01DIRECTOR APPOINTED MR MARK EDWARD HOYLAND
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITLEY
2011-08-04AP01DIRECTOR APPOINTED MR DAVID KEITH LAVARACK
2011-05-09AR0104/05/11 NO MEMBER LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 11/11/2010
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HENDERSON / 24/08/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANU VEDI
2010-09-15RES01ADOPT ARTICLES 02/09/2010
2010-05-17AR0104/05/10 NO MEMBER LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANTONY HAM / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET WESTBROOK / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH WHITTAKER / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GEORGE BROOKE / 04/05/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 3RD FLOOR 2 GROSVENOR GARDENS LONDON SW1W 0DH
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBERTSON
2009-10-15AP03SECRETARY APPOINTED MR BRIAN ANTONY HAM
2009-08-04288aDIRECTOR APPOINTED MR TREVOR MOROSS
2009-05-16MEM/ARTSARTICLES OF ASSOCIATION
2009-05-16RES01ALTER ARTICLES 24/03/2009
2009-05-08363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ROBIN FIELDER
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-14288aSECRETARY APPOINTED IAN DONALD WINTON ROBERTSON
2008-10-23MEM/ARTSARTICLES OF ASSOCIATION
2008-10-23RES01ALTER ARTICLES 30/09/2008
2008-06-10363aANNUAL RETURN MADE UP TO 04/05/08
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-06363(288)SECRETARY RESIGNED
2007-08-06363sANNUAL RETURN MADE UP TO 04/05/07
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: STONE KING 28 ELY PLACE LONDON EC1N 6TD
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW SECRETARY APPOINTED
2006-11-24225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOLPHIN SQUARE CHARITABLE TRUSTEE 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 SQUARE CHARITABLE TRUSTEE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding HOMES AND COMMUNITIES AGENCY
2017-03-28 Outstanding HOMES AND COMMUNITIES AGENCY
2017-03-09 Outstanding CANADA LIFE EUROPEAN REAL ESTATE LIMITED
2016-03-23 Outstanding CANADA LIFE EUROPEAN REAL ESTATE LIMITED AS SECURITY AGENT FOR THE FINANCE PARTIES (SECURITY AGENT)
2016-03-23 Outstanding CANADA LIFE EUROPEAN REAL ESTATE LIMITED AS SECURITY AGENT FOR THE FINANCE PARTIES (SECURITY AGENT)
2016-02-03 Outstanding CAF BANK LIMITED
RENT DEPOSIT DEED 2013-01-03 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
RENT DEPOSIT DEED 2009-12-15 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SQUARE CHARITABLE TRUSTEE

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOLPHIN SQUARE CHARITABLE TRUSTEE registering or being granted any patents
Domain Names
We do not have the domain name information for DOLPHIN SQUARE CHARITABLE TRUSTEE
Trademarks
We have not found any records of DOLPHIN SQUARE CHARITABLE TRUSTEE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLPHIN SQUARE CHARITABLE TRUSTEE. 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 (99999 - Dormant Company) as DOLPHIN SQUARE CHARITABLE TRUSTEE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOLPHIN SQUARE CHARITABLE TRUSTEE 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 SQUARE CHARITABLE TRUSTEE 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 SQUARE CHARITABLE TRUSTEE 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.