Background WavePink WaveYellow Wave

DBW FM LIMITED (01833687)

DBW FM LIMITED (01833687) is an active UK company. incorporated on 17 July 1984. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DBW FM LIMITED has been registered for 41 years. Current directors include MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James and 1 others.

Company Number
01833687
Status
active
Type
ltd
Incorporated
17 July 1984
Age
41 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBW FM LIMITED

DBW FM LIMITED is an active company incorporated on 17 July 1984 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DBW FM LIMITED was registered 41 years ago.(SIC: 66300)

Status

active

Active since 41 years ago

Company No

01833687

LTD Company

Age

41 Years

Incorporated 17 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

FINANCE WALES INVESTMENTS LIMITED
From: 31 October 2001To: 6 October 2017
WELSH DEVELOPMENT CAPITAL (MANAGEMENT) LIMITED
From: 17 July 1984To: 31 October 2001
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales
From: 7 September 2018To: 7 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 7 September 2018
3Rd Floor Oakleigh House Park Place Cardiff CF10 3DG
From: 17 July 1984To: 26 November 2014
Timeline

16 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

MAGUINNESS, Neil

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1968
Director
Appointed 21 Aug 2019

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 01 Oct 2015

STAZIKER, David James

Active
Ellice Way, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 04 Apr 2016

DAVIES, Michael James

Resigned
11 Beatty Avenue, CardiffCF23 5QR
Secretary
Appointed 24 Jun 2005
Resigned 30 Sept 2008

DENTON, Alasdair Keith

Resigned
53 St Albans Avenue, CardiffCF14 4AS
Secretary
Appointed 21 Jun 1999
Resigned 22 Aug 2000

INGHAM, Norman Leonard

Resigned
52 Gwaelodygarth, Merthyr TydfilCF47 8YY
Secretary
Appointed 23 Nov 2001
Resigned 24 Jun 2005

MORRIS, Colin John

Resigned
12 Crossfield Road, BarryCF62 7NL
Secretary
Appointed N/A
Resigned 21 Jun 1999

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 30 Sept 2008
Resigned 01 Dec 2022

THOMAS, Roy John

Resigned
Ashley Cottage, CowbridgeCF71 7JG
Secretary
Appointed 22 Aug 2000
Resigned 23 Nov 2001

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Born June 1937
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2006

DAVIES, Michael James

Resigned
11 Beatty Avenue, CardiffCF23 5QR
Born October 1967
Director
Appointed 02 Nov 2004
Resigned 17 Nov 2010

FOX, Peter James Ernest

Resigned
Tarrington House, HerefordHR1 4HZ
Born November 1941
Director
Appointed 19 May 1994
Resigned 15 Feb 1995

GLUCKLICH, Thomas Charles

Resigned
Mill House, HartlipME9 7TD
Born June 1936
Director
Appointed N/A
Resigned 16 Jan 1998

HUNTER, Robert William

Resigned
Yale Business Village, WrexhamLL13 7YL
Born August 1965
Director
Appointed 21 Aug 2019
Resigned 31 Mar 2026

JAMES, Philip Wernford

Resigned
4 Queens Road, SwanseaSA2 0SD
Born June 1949
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2006

JONES, Graham Michael Thelwall

Resigned
Blaenau Farm, MoldCH7 4NS
Born December 1943
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2006

JONES, Sian Lloyd

Resigned
Cornel Y Coed, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 05 Oct 2004
Resigned 30 Sept 2015

LEGGE BOURKE, William

Resigned
Penmyarth, CrickhowellNP8 1LP
Born July 1939
Director
Appointed 16 Jan 1998
Resigned 31 Aug 2002

MITTEN, Colin

Resigned
Charlbury House, Village Walks, WrexhamLL12 8SZ
Born November 1952
Director
Appointed 08 Apr 2003
Resigned 19 Mar 2004

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 17 Nov 2010
Resigned 31 Mar 2018

SERVINI, Robert

Resigned
Summerfield House, AberdareCF44 0NS
Born September 1942
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2006

THOMAS, John Corris

Resigned
166 Albany Road, CardiffCF2 3RW
Born March 1941
Director
Appointed 24 Mar 1995
Resigned 30 Jun 1997

THOMAS, Meirion

Resigned
The Glades Dan Y Graig Avenue, PorthcawlCF36 5AA
Born November 1954
Director
Appointed N/A
Resigned 19 May 1994

WRIGHT, Peter

Resigned
Stroat, ChepstowNP16 7LP
Born April 1951
Director
Appointed 30 Nov 2004
Resigned 31 Oct 2014

Persons with significant control

2

Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Miscellaneous
23 September 2005
MISCMISC
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
17 November 1995
287Change of Registered Office
Legacy
31 March 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
28 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
23 October 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
11 July 1990
288288
Legacy
4 July 1990
288288
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
10 May 1989
288288
Legacy
27 April 1989
288288
Legacy
13 April 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Resolution
14 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
11 February 1988
288288
Auditors Resignation Company
23 June 1987
AUDAUD
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Incorporation Company
17 July 1984
NEWINCIncorporation