Background WavePink WaveYellow Wave

DBHF LIMITED (08903255)

DBHF LIMITED (08903255) is an active UK company. incorporated on 19 February 2014. with registered office in Stroud. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DBHF LIMITED has been registered for 12 years. Current directors include DOUGLAS, Stephanie Louise, ISAIA, Paul, SILFVERBERG, Hans Magnus.

Company Number
08903255
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Unit 17 Nailsworth Mills Estate, Stroud, GL6 0BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DOUGLAS, Stephanie Louise, ISAIA, Paul, SILFVERBERG, Hans Magnus
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBHF LIMITED

DBHF LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Stroud. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DBHF LIMITED was registered 12 years ago.(SIC: 47990)

Status

active

Active since 12 years ago

Company No

08903255

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 17 Nailsworth Mills Estate Nailsworth Stroud, GL6 0BS,

Previous Addresses

Stagg House Inchbrook Stroud Gloucestershire GL5 5EZ England
From: 27 March 2018To: 22 October 2019
132 Haliburton Road Twickenham TW1 1PH
From: 19 February 2014To: 27 March 2018
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 22
Director Joined
May 22
Share Issue
Jul 24
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOUGLAS, Stephanie Louise

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1981
Director
Appointed 19 Feb 2014

ISAIA, Paul

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1983
Director
Appointed 02 Dec 2025

SILFVERBERG, Hans Magnus

Active
Nailsworth Mills Estate, StroudGL6 0BS
Born September 1973
Director
Appointed 02 Dec 2025

DOUGLAS, Mark James

Resigned
Nailsworth Mills Estate, StroudGL6 0BS
Born March 1980
Director
Appointed 07 May 2022
Resigned 02 Dec 2025

EARLEY, Charles Patrick

Resigned
Nailsworth Mills Estate, StroudGL6 0BS
Born August 1977
Director
Appointed 07 May 2022
Resigned 02 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Stephanie Louise Douglas

Ceased
Nailsworth Mills Estate, StroudGL6 0BS
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

57

Replacement Filing Of Confirmation Statement With Made Up Date
10 January 2026
RP01CS01RP01CS01
Change Account Reference Date Company Previous Extended
9 January 2026
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
16 December 2025
SH10Notice of Particulars of Variation
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 December 2025
MAMA
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2025
SH06Cancellation of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Memorandum Articles
11 July 2024
MAMA
Capital Alter Shares Subdivision
11 July 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation