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

DOLPHIN FINANCE CORPORATION LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
01549655
Private Limited Company
Active

Company Overview

About Dolphin Finance Corporation Ltd
DOLPHIN FINANCE CORPORATION LIMITED was founded on 1981-03-10 and has its registered office in London. The organisation's status is listed as "Active". Dolphin Finance Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOLPHIN FINANCE CORPORATION LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 01549655
Company ID Number 01549655
Date formed 1981-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 16/08/2017
Type of accounts FULL
VAT Number /Sales tax ID GB362420774  
Last Datalog update: 2023-11-06 14:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLPHIN FINANCE CORPORATION 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.
Companies with same name DOLPHIN FINANCE CORPORATION LIMITED
The following companies were found which have the same name as DOLPHIN FINANCE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOLPHIN FINANCE CORPORATION LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1992-07-15
DOLPHIN FINANCE CORPORATION OF PALM BAY 1625 COMMODORE BLVD. MELBOURNE FL 32935 Inactive Company formed on the 1976-03-22
DOLPHIN FINANCE CORPORATION OF LAKELAND 1625 COMMODORE BLVD. MELBOURNE FL 32935 Inactive Company formed on the 1977-07-28
DOLPHIN FINANCE CORPORATION OF SANFORD 1625 COMMODORE BLVD. MELBOURNE FL 32935 Inactive Company formed on the 1975-12-17

Company Officers of DOLPHIN FINANCE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GLORIA FRANCESCA ELLIS
Company Secretary 2012-07-04
PHILIP MAURICE ENOCH
Director 2014-12-22
LAWRENCE DAVID MELVILLE
Director 1991-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM MELVILLE
Director 1991-07-19 2014-10-10
STEPHANIE FELICIER MELVILLE
Company Secretary 1991-07-19 2012-07-04
STEPHANIE FELICIER MELVILLE
Director 1991-07-19 1997-10-01
BARBARA DEANNA MELVILLE
Company Secretary 1991-07-19 1995-09-14
EMANUEL MELVILLE
Director 1991-07-19 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MAURICE ENOCH ENOCH CONSULTING LIMITED Director 2013-02-04 CURRENT 2013-02-04 Liquidation
PHILIP MAURICE ENOCH SALANS (MBH) LIMITED Director 2004-12-22 CURRENT 2004-10-15 Dissolved 2015-03-03
PHILIP MAURICE ENOCH ELY PLACE NOMINEES LIMITED Director 1991-03-09 CURRENT 1963-08-26 Active
LAWRENCE DAVID MELVILLE INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED Director 2017-07-18 CURRENT 2004-04-21 Active
LAWRENCE DAVID MELVILLE DFC CAPITAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
LAWRENCE DAVID MELVILLE ZIGZAG GLOBAL LTD Director 2016-09-06 CURRENT 2015-01-26 Active
LAWRENCE DAVID MELVILLE GRAFTON ESTATES LIMITED Director 2015-09-04 CURRENT 1965-02-24 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE A.H.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1981-02-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE L.D.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-05-29 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE S.A.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-11-14 Active
LAWRENCE DAVID MELVILLE A.H.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE S.A.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE L.D.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE DFC ESTATES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE GREEN BABY TRADING LIMITED Director 2010-12-10 CURRENT 2009-03-03 Dissolved 2016-02-05
LAWRENCE DAVID MELVILLE INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
LAWRENCE DAVID MELVILLE HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
LAWRENCE DAVID MELVILLE TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
LAWRENCE DAVID MELVILLE PAYONOMY LIMITED Director 2008-03-31 CURRENT 2006-04-10 Active
LAWRENCE DAVID MELVILLE S.L.M. HOLDINGS LIMITED Director 2007-05-21 CURRENT 1956-06-25 Active
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE WIREFAST LIMITED Director 2002-11-15 CURRENT 1999-10-26 Active
LAWRENCE DAVID MELVILLE EMPIRE SECURITIES LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE EMPIRE DEVELOPMENT LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED Director 1993-11-30 CURRENT 1993-11-30 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-16Resolutions passed:<ul><li>Resolution Cancelling share premium account 09/12/2022</ul>
2022-12-16Solvency Statement dated 09/12/22
2022-12-16Statement by Directors
2022-12-16Statement of capital on GBP 182,349
2022-12-16SH19Statement of capital on 2022-12-16 GBP 182,349
2022-12-16SH20Statement by Directors
2022-12-16CAP-SSSolvency Statement dated 09/12/22
2022-12-16RES13Resolutions passed:
  • Cancelling share premium account 09/12/2022
2022-11-21Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-11-21Re-registration of memorandum and articles of association
2022-11-21Certificate of re-registration from Public Limited Company to Private
2022-11-21Re-registration from a public company to a private limited company
2022-11-21RES02Resolutions passed:
  • Resolution of re-registration
2022-11-21MARRe-registration of memorandum and articles of association
2022-11-21CERT10Certificate of re-registration from Public Limited Company to Private
2022-11-21RR02Re-registration from a public company to a private limited company
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-29PSC04Change of details for Mr Lawrence David Melville as a person with significant control on 2016-04-06
2022-06-28SH0109/06/22 STATEMENT OF CAPITAL GBP 182349
2021-08-06CH01Director's details changed for Mr Lawrence David Melville on 2021-08-02
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR GLORIA FRANCESCA ELLIS on 2021-08-02
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ
2021-08-06PSC04Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2021-01-18
2021-01-25CH01Director's details changed for Mr Philip Maurice Enoch on 2021-01-18
2021-01-25PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2021-01-18
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2017-07-25
2018-08-14CH01Director's details changed for Mr Philip Maurice Enoch on 2017-07-25
2018-08-14CH03SECRETARY'S DETAILS CHNAGED FOR GLORIA FRANCESCA ELLIS on 2018-08-08
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE ENOCH
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 50100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 50100
2016-07-22AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 50100
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-22AP01DIRECTOR APPOINTED MR PHILIP MAURICE ENOCH
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MELVILLE
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50100
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-26AR0119/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-11CH01Director's details changed for Lawrence David Melville on 2012-11-30
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-08-14AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE MELVILLE
2012-07-31AP03SECRETARY APPOINTED GLORIA FRANCESCA ELLIS
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-16AR0119/07/11 FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-17AR0119/07/10 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2009-08-12363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-17363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07RES02REREG PRI-PLC 31/07/07
2007-08-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-08-0743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-08-07AUDRAUDITORS' REPORT
2007-08-07BSBALANCE SHEET
2007-08-0743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-08-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-07AUDSAUDITORS' STATEMENT
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13123NC INC ALREADY ADJUSTED 21/05/07
2007-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-13RES04£ NC 100/50100 21/05/
2007-07-1388(2)RAD 21/05/07--------- £ SI 50000@1=50000 £ IC 100/50100
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-22363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-13363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-09363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-06363aRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-08363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-02-05288cDIRECTOR'S PARTICULARS CHANGED
1999-12-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ
1999-08-10363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-10363aRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-01-16288bDIRECTOR RESIGNED
1997-11-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-13363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOLPHIN FINANCE CORPORATION 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 FINANCE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURED ACCOUNT 2003-11-10 Satisfied CABLE AND WIRELESS PLC
GENERAL CHARGE ON DEPOSITED DOCUMENTS 1992-06-18 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1984-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LTD
ASSIGNMENT 1984-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LTD
ASSIGNMENT BY WAY OF A CHARGE 1983-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1983-01-17 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
SECURITY ASSIGNMENT 1982-04-05 Outstanding CAROLINA BANK LIMITED
CHARGE 1981-10-15 Satisfied BARCLAYS MERCHANT BANK LTD
DEBENTURE 1981-08-19 Outstanding LESLIE WILLIAM MELVILLE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FINANCE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of DOLPHIN FINANCE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLPHIN FINANCE CORPORATION LIMITED
Trademarks
We have not found any records of DOLPHIN FINANCE CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FRAMEWORK DISTRIBUTION AGREEMENT INCLUDING RETENTION OF TITLE AND CHARGE OVER BANK ACCOUNT GREEN BABY TRADING LIMITED 2012-03-27 Outstanding

We have found 1 mortgage charges which are owed to DOLPHIN FINANCE CORPORATION LIMITED

Income
Government Income
We have not found government income sources for DOLPHIN FINANCE CORPORATION 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 (82990 - Other business support service activities n.e.c.) as DOLPHIN FINANCE CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOLPHIN FINANCE CORPORATION 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 FINANCE CORPORATION 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 FINANCE CORPORATION 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.