Company NameDolphinstar Limited
DirectorsUpender Kumar Mehra and Sanjeev Kumar
Company StatusActive
Company Number04396243
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Upender Kumar Mehra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Manchester Road
Audenshaw
Manchester
M34 5PZ
Director NameMr Sanjeev Kumar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Woodward Close
Wokingham
Berkshire
RG41 5UT
Secretary NameUpender Mehra
NationalityBritish
StatusCurrent
Appointed07 October 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Manchester Road
Audenshaw
Manchester
M34 5PZ
Director NameMr Alan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNixons Farm
Chapel Lane, Out Rawcliffe
Preston
Lancashire
PR3 6TB
Secretary NameMr Alan Brown
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNixons Farm
Chapel Lane, Out Rawcliffe
Preston
Lancashire
PR3 6TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01204 365522
Telephone regionBolton

Location

Registered AddressCarlyle House, 78 Chorley New
Road, Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

43.8k at £0.01Mr Upender Mehra
43.75%
Ordinary
38.8k at £0.01Mr Alan Brown
38.75%
Ordinary
17.5k at £0.01Mr Sanjeev Kumar
17.50%
Ordinary

Financials

Year2014
Net Worth£17,463
Cash£73,668
Current Liabilities£342,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

24 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2002Delivered on: 21 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10552307 with the bank.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 2 in full (1 page)
4 January 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Secretary's details changed for Upender Mehra on 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Secretary's details changed for Upender Mehra on 31 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Director's details changed for Upender Mehra on 1 September 2006 (1 page)
2 November 2010Director's details changed for Upender Mehra on 1 September 2006 (1 page)
2 November 2010Director's details changed for Upender Mehra on 1 September 2006 (1 page)
25 March 2010Director's details changed for Upender Mehra on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Upender Mehra on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Upender Mehra on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 15/03/09; full list of members (4 pages)
27 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 15/03/07; full list of members (3 pages)
29 May 2007Return made up to 15/03/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006New director appointed (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Return made up to 15/03/06; full list of members (3 pages)
2 May 2006Return made up to 15/03/06; full list of members (3 pages)
2 May 2006New secretary appointed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
19 July 2005Return made up to 15/03/05; full list of members; amend (7 pages)
19 July 2005Return made up to 15/03/05; full list of members; amend (7 pages)
15 July 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
15 July 2005Ad 20/08/04--------- £ si [email protected] (2 pages)
15 July 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
15 July 2005Ad 20/08/04--------- £ si [email protected] (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004S-div 20/08/04 (1 page)
14 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2004S-div 20/08/04 (1 page)
14 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 15/03/03; full list of members (7 pages)
19 June 2003Return made up to 15/03/03; full list of members (7 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Ad 26/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Ad 26/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)