Background WavePink WaveYellow Wave

DGB DEVELOPMENTS LIMITED (06921576)

DGB DEVELOPMENTS LIMITED (06921576) is an active UK company. incorporated on 2 June 2009. with registered office in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DGB DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include BRYANT, Daryl Patricia, BRYANT, David George.

Company Number
06921576
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
3a Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRYANT, Daryl Patricia, BRYANT, David George
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGB DEVELOPMENTS LIMITED

DGB DEVELOPMENTS LIMITED is an active company incorporated on 2 June 2009 with the registered office located in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DGB DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06921576

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

3a Quay View Business Park Barnards Way Lowestoft, NR32 2HD,

Previous Addresses

The Old Rectory Church Road Gisleham Lowestoft Suffolk NR33 8DS
From: 20 January 2011To: 21 June 2017
East Coast House Galahad Road Beacon Park Great Yarmouth Norfolk NR31 7RU
From: 2 June 2009To: 20 January 2011
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BRYANT, Daryl Patricia

Active
Broadview Road, Oulton Broad, LowestoftNR32 3PL
Secretary
Appointed 02 Jun 2009

BRYANT, Daryl Patricia

Active
Dabchick Broadview Road, LowestoftNR32 3PL
Born February 1958
Director
Appointed 02 Jun 2009

BRYANT, David George

Active
Dabchick Broadview Road, LowestoftNR32 3PL
Born April 1952
Director
Appointed 02 Jun 2009

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas Oliver Bryant

Active
Barnards Way, LowestoftNR32 2HD
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020

Mr Jack David George Bryant

Active
Barnards Way, LowestoftNR32 2HD
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020

Mrs Daryl Patricia Bryant

Ceased
Broadview Road, LowestoftNR32 3PL
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 08 Oct 2020

Mr David George Bryant

Active
Broadview Road, LowestoftNR32 3PL
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Incorporation Company
2 June 2009
NEWINCIncorporation