Company NameDolphin N2 Limited
DirectorsPierpaolo Biffali and Alberto Ratto
Company StatusActive
Company Number10739616
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)
Previous NameIngleby (2029) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Pierpaolo Biffali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RolePowertrain Product Engineering Vice President
Country of ResidenceItaly
Correspondence Address15 Via Puglia
Torino
10156
Director NameMr Alberto Ratto
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address15 Via Puglia
Torino
10156
Director NameMrs Sharon Ayres
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Thomas James Gutwald
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2017(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ricardo Plc Shoreham Technical Centre
Old Shoreham Road
Shoreham-By-Sea
West Sussex
BN43 5FG
Director NameMr John Anthony McGuinness
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ricardo Plc, Shoreham Technical Centre Old Sho
Shoreham-By-Sea
BN43 5FG
Director NameMr Simon Christopher Brewster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Iveco Limited Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mark William Garrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(2 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ricardo Plc, Shoreham Technical Centre Old Sho
Shoreham-By-Sea
BN43 5FG

Location

Registered AddressSecond And Third Floors, Phoenix House Phoenix Business Park
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

3 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 31 December 2022 (13 pages)
25 August 2022Registered office address changed from C/O Cnh Industrial N.V. Cranes Farm Road Basildon SS14 3AD England to C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD on 25 August 2022 (1 page)
10 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 31 December 2021 (19 pages)
3 March 2022Notification of Iveco Group N.V. as a person with significant control on 1 January 2022 (2 pages)
3 March 2022Cessation of Cnh Industrial N.V. as a person with significant control on 1 January 2022 (1 page)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 March 2021Registered office address changed from C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG England to C/O Cnh Industrial N.V. Cranes Farm Road Basildon SS14 3AD on 23 March 2021 (1 page)
19 March 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
19 March 2021Accounts for a small company made up to 30 April 2020 (12 pages)
19 March 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 July 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
20 December 2019Appointment of Mr Pierpaolo Biffali as a director on 19 December 2019 (2 pages)
19 December 2019Notification of Cnh Industrial N.V. as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Mark William Garrett as a director on 19 December 2019 (1 page)
19 December 2019Appointment of Mr. Alberto Ratto as a director on 19 December 2019 (2 pages)
19 December 2019Cessation of Ricardo Investments Limited as a person with significant control on 19 December 2019 (1 page)
12 November 2019Cessation of Thomas James Gutwald as a person with significant control on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Mark William Garrett as a director on 1 November 2019 (2 pages)
12 November 2019Notification of Ricardo Investments Limited as a person with significant control on 1 November 2019 (2 pages)
12 November 2019Termination of appointment of Thomas James Gutwald as a director on 1 November 2019 (1 page)
7 November 2019Micro company accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 July 2018Termination of appointment of John Anthony Mcguinness as a director on 13 July 2018 (1 page)
30 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Appointment of Mr John Anthony Mcguinness as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Simon Christopher Brewster as a director on 23 April 2018 (2 pages)
26 February 2018Second filing for the appointment of Thomas Gutwald as a director (6 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
(3 pages)
18 December 2017Appointment of Mr Thomas James Gutwald as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Thomas James Gutwald as a director on 15 December 2017 (2 pages)
18 December 2017Notification of Thomas James Gutwald as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Notification of Thomas James Gutwald as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Thomas James Gutwald as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2018.
(3 pages)
18 December 2017Appointment of Mr Thomas James Gutwald as a director (2 pages)
15 December 2017Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Sharon Ayres as a director on 15 December 2017 (1 page)
15 December 2017Cessation of Ingleby Nominees Limited as a person with significant control on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG on 15 December 2017 (1 page)
15 December 2017Cessation of Ingleby Nominees Limited as a person with significant control on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Sharon Ayres as a director on 15 December 2017 (1 page)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
(47 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
(47 pages)