Background WavePink WaveYellow Wave

D R B S HOLDINGS LIMITED (06448188)

D R B S HOLDINGS LIMITED (06448188) is an active UK company. incorporated on 7 December 2007. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D R B S HOLDINGS LIMITED has been registered for 18 years. Current directors include LEIGH, Ian.

Company Number
06448188
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
First Floor, Block A, York, YO30 5PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEIGH, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D R B S HOLDINGS LIMITED

D R B S HOLDINGS LIMITED is an active company incorporated on 7 December 2007 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D R B S HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06448188

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

First Floor, Block A Clifton Park Avenue York, YO30 5PB,

Previous Addresses

Unit 12, Merchant Way Doncaster South Yorkshire DN2 4QR
From: 7 December 2007To: 18 July 2023
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Jul 13
Loan Cleared
Jul 15
Funding Round
Feb 16
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Jan 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LEIGH, Ian

Active
Clifton Park Avenue, YorkYO30 5PB
Born January 1968
Director
Appointed 17 Jul 2023

GRIFFITHS, Nigel Stephen

Resigned
Unit 12, Merchant Way, South YorkshireDN2 4QR
Secretary
Appointed 07 Dec 2007
Resigned 03 Feb 2022

MTM SECRETARY LIMITED

Resigned
49 King Street, ManchesterM2 7AY
Corporate secretary
Appointed 07 Dec 2007
Resigned 07 Dec 2007

ALLON, Paul Christopher

Resigned
Chapman Street, HullHU8 8AE
Born May 1973
Director
Appointed 03 Feb 2022
Resigned 20 Jun 2023

GRIFFITHS, Darran Wayne

Resigned
Unit 12, Merchant Way, South YorkshireDN2 4QR
Born June 1967
Director
Appointed 07 Dec 2007
Resigned 03 Feb 2022

GRIFFITHS, Nigel Stephen

Resigned
Unit 12, Merchant Way, South YorkshireDN2 4QR
Born June 1966
Director
Appointed 07 Dec 2007
Resigned 03 Feb 2022

HATTEE, Paul Arthur

Resigned
Chapman Street, HullHU8 8AE
Born July 1962
Director
Appointed 03 Feb 2022
Resigned 09 Oct 2024

WOOD, Thomas

Resigned
Clifton Park Avenue, YorkYO30 5PB
Born June 1981
Director
Appointed 17 Jul 2023
Resigned 16 Jan 2026

MTM DIRECTOR LIMITED

Resigned
49 King Street, ManchesterM2 7AY
Corporate director
Appointed 07 Dec 2007
Resigned 07 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Chapman Street, HullHU8 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2022

Mr Darran Wayne Griffiths

Ceased
DoncasterDN2 4QR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2022

Mr Nigel Stephen Griffiths

Ceased
DoncasterDN2 4QR
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
11 December 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation