Background WavePink WaveYellow Wave

DBW INVESTMENTS (5) LIMITED (06350427)

DBW INVESTMENTS (5) LIMITED (06350427) is an active UK company. incorporated on 22 August 2007. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DBW INVESTMENTS (5) LIMITED has been registered for 18 years. Current directors include MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James and 1 others.

Company Number
06350427
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBW INVESTMENTS (5) LIMITED

DBW INVESTMENTS (5) LIMITED is an active company incorporated on 22 August 2007 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DBW INVESTMENTS (5) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06350427

LTD Company

Age

18 Years

Incorporated 22 August 2007

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

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

FINANCE WALES INVESTMENTS (5) LIMITED
From: 22 August 2007To: 6 October 2017
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
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 7 September 2018
Oakleigh House 14-16 Park Place Cardiff CF10 3DQ
From: 22 August 2007To: 26 November 2014
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 14
Director Joined
Oct 15
Director Left
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
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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
Yale Business Village, 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 22 Aug 2007
Resigned 30 Sept 2008

OATES, Judi May

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

DAVIES, Michael James

Resigned
11 Beatty Avenue, CardiffCF23 5QR
Born October 1967
Director
Appointed 22 Aug 2007
Resigned 17 Nov 2010

HUNTER, Robert William

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

JONES, Sian Lloyd

Resigned
Cornel Y Coed, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 22 Aug 2007
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

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

WRIGHT, Peter

Resigned
Stroat, ChepstowNP16 7LP
Born April 1951
Director
Appointed 22 Aug 2007
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
Tyndall Street, CardiffCF10 4BZ

Nature of Control

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

Filing History

68

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
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 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
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
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
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
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
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
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
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
22 August 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
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
24 August 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
22 August 2007
NEWINCIncorporation