Background WavePink WaveYellow Wave

DBW INVESTMENTS (6) LIMITED (06763979)

DBW INVESTMENTS (6) LIMITED (06763979) is an active UK company. incorporated on 2 December 2008. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DBW INVESTMENTS (6) LIMITED has been registered for 17 years. Current directors include HUNTER, Robert William, MAGUINNESS, Neil, OWEN, Michael and 2 others.

Company Number
06763979
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HUNTER, Robert William, MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBW INVESTMENTS (6) LIMITED

DBW INVESTMENTS (6) LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DBW INVESTMENTS (6) LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

06763979

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

FINANCE WALES INVESTMENTS (6) LIMITED
From: 2 December 2008To: 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: 3 December 2009To: 26 November 2014
Oakleigh House 14-16 Park Place Cardiff South Glamorgan CF10 3DQ
From: 2 December 2008To: 3 December 2009
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Dec 10
Director Joined
Feb 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HITCHINGS, Elizabeth Anne

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

HUNTER, Robert William

Active
Yale Business Village, WrexhamLL13 7YL
Born August 1965
Director
Appointed 21 Aug 2019

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

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 02 Dec 2008
Resigned 01 Dec 2022

DAVIES, Michael James

Resigned
11 Beatty Avenue, CardiffCF23 5QR
Born October 1967
Director
Appointed 02 Dec 2008
Resigned 30 Nov 2010

JONES, Sian Lloyd

Resigned
Cornel Y Coed, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 02 Dec 2008
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 12 Feb 2013
Resigned 31 Mar 2018

WRIGHT, Peter

Resigned
Stroat, ChepstowNP16 7LP
Born April 1951
Director
Appointed 02 Dec 2008
Resigned 31 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
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
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
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
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 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
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
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
8 December 2017
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 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
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
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
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
3 December 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts Amended With Accounts Type Full
16 November 2012
AAMDAAMD
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
8 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
23 September 2011
MG01MG01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
225Change of Accounting Reference Date
Incorporation Company
2 December 2008
NEWINCIncorporation