Background WavePink WaveYellow Wave

DBW INVESTMENTS (11) LIMITED (08516240)

DBW INVESTMENTS (11) LIMITED (08516240) is an active UK company. incorporated on 3 May 2013. 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 (11) LIMITED has been registered for 12 years. Current directors include MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James and 1 others.

Company Number
08516240
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 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
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 (11) LIMITED

DBW INVESTMENTS (11) LIMITED is an active company incorporated on 3 May 2013 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 (11) LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08516240

LTD Company

Age

12 Years

Incorporated 3 May 2013

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 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

FINANCE WALES INVESTMENTS (11) LIMITED
From: 3 May 2013To: 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 May 2013To: 26 November 2014
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Joined
Apr 16
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 03 May 2013

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Oct 2015

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 03 May 2013
Resigned 01 Dec 2022

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
Llanwnog, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 03 May 2013
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 03 May 2013
Resigned 31 Mar 2018

WRIGHT, Peter

Resigned
Stroat, ChepstowNP16 7LP
Born April 1951
Director
Appointed 03 May 2013
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
Capital Quarter, CardiffCF10 4BZ

Nature of Control

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

Filing History

49

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
6 May 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
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
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
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
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
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 October 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 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
6 May 2015
AR01AR01
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
12 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2013
NEWINCIncorporation