Background WavePink WaveYellow Wave

DWBP LIMITED (07471109)

DWBP LIMITED (07471109) is an active UK company. incorporated on 15 December 2010. with registered office in Billingshurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DWBP LIMITED has been registered for 15 years. Current directors include HOYLE, Toby John.

Company Number
07471109
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
September House The Drive, Ifold, Billingshurst, RH14 0TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOYLE, Toby John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWBP LIMITED

DWBP LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Billingshurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DWBP LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07471109

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

September House The Drive, Ifold Loxwood Billingshurst, RH14 0TD,

Previous Addresses

Royden House Triggs Lane Woking Surrey GU21 7PL United Kingdom
From: 29 July 2021To: 23 May 2022
Roydens House Triggs Lane Working Surrey GU21 7PL
From: 15 December 2010To: 29 July 2021
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Loan Cleared
Jan 15
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Owner Exit
Mar 22
Owner Exit
Mar 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOYLE, Amanda

Active
The Drive, Ifold, BillingshurstRH14 0TD
Secretary
Appointed 05 Nov 2013

HOYLE, Toby John

Active
The Drive, Ifold, BillingshurstRH14 0TD
Born April 1972
Director
Appointed 15 Dec 2010

HOYLE, Anne

Resigned
Triggs Lane, WokingGU21 7PL
Born July 1946
Director
Appointed 23 Feb 2011
Resigned 20 Jul 2021

HOYLE, Edward Robin

Resigned
Triggs Lane, WokingGU21 7PL
Born December 1942
Director
Appointed 23 Feb 2011
Resigned 20 Jul 2021

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

Persons with significant control

4

2 Active
2 Ceased

Mr Toby John Hoyle

Active
The Drive, Ifold, BillingshurstRH14 0TD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016

Mrs Amanda Hoyle

Ceased
Triggs Lane, WokingGU21 7PL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Mar 2022

Mr Edward Robin Hoyle

Active
Wheatsheaf Close, WokingGU21 4BL
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mrs Anne Hoyle

Ceased
Triggs Lane, WokingGU21 7PL
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Termination Secretary Company
11 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Legacy
14 February 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
15 December 2010
NEWINCIncorporation