Background WavePink WaveYellow Wave

DIBRO LIMITED (08673435)

DIBRO LIMITED (08673435) is an active UK company. incorporated on 3 September 2013. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (23190). DIBRO LIMITED has been registered for 12 years. Current directors include DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David and 1 others.

Company Number
08673435
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
Innovation Centre, Warwick, CV34 6UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David, KIBLER, Chad William
SIC Codes
23190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIBRO LIMITED

DIBRO LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190). DIBRO LIMITED was registered 12 years ago.(SIC: 23190)

Status

active

Active since 12 years ago

Company No

08673435

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

FAT FRED LIMITED
From: 4 September 2013To: 1 October 2013
DIBRO LIMITED
From: 4 September 2013To: 4 September 2013
FAT FRED LIMITED
From: 3 September 2013To: 4 September 2013
Contact
Address

Innovation Centre Gallows Hill Warwick, CV34 6UW,

Previous Addresses

C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU
From: 14 August 2015To: 1 August 2022
13a Hyde Road Woodley Stockport Cheshire SK6 1QG
From: 3 September 2013To: 14 August 2015
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Oct 13
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EBS CORPORATE SERVICES LIMITED

Active
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 09 May 2022

DOYLE, Michael John

Active
Gallows Hill, WarwickCV34 6UW
Born February 1975
Director
Appointed 23 Jan 2026

HIRST, Matthew

Active
Gallows Hill, WarwickCV34 6UW
Born November 1977
Director
Appointed 21 Aug 2025

JAMROZ, Scott David

Active
Gallows Hill, WarwickCV34 6UW
Born March 1978
Director
Appointed 19 Jan 2024

KIBLER, Chad William

Active
Gallows Hill, WarwickCV34 6UW
Born June 1973
Director
Appointed 09 May 2022

BEAMER, Scott David

Resigned
Berrycroft Lane, StockportSK6 3AU
Born March 1971
Director
Appointed 15 May 2022
Resigned 07 Jul 2022

EMSDEN, Lee Jonathan

Resigned
Berrycroft Lane, StockportSK6 3AU
Born November 1970
Director
Appointed 03 Sept 2013
Resigned 09 May 2022

MATHEWS, Brandi Kay

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1977
Director
Appointed 09 May 2022
Resigned 19 Jan 2024

MCCARTHY, Declan John

Resigned
Gallows Hill, WarwickCV34 6UW
Born July 1963
Director
Appointed 09 May 2022
Resigned 30 Aug 2024

O'BRYAN, Mark Robert

Resigned
Gallows Hill, WarwickCV34 6UW
Born January 1963
Director
Appointed 02 Sept 2024
Resigned 23 Jan 2026

STROPE, Keith James

Resigned
Gallows Hill, WarwickCV34 6UW
Born August 1958
Director
Appointed 09 May 2022
Resigned 23 Jan 2026

TZINBERG, Neil Elliot

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1955
Director
Appointed 09 May 2022
Resigned 14 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Mr Lee Jonathan Emsden

Ceased
Berrycroft Lane, StockportSK6 3AU
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 May 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2013
NEWINCIncorporation