Background WavePink WaveYellow Wave

DB VENTURES LIMITED (09178135)

DB VENTURES LIMITED (09178135) is an active UK company. incorporated on 15 August 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DB VENTURES LIMITED has been registered for 11 years. Current directors include BECKHAM, David Robert Joseph, DUBINER, Jay Lionel, SALTER, Jamie.

Company Number
09178135
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BECKHAM, David Robert Joseph, DUBINER, Jay Lionel, SALTER, Jamie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB VENTURES LIMITED

DB VENTURES LIMITED is an active company incorporated on 15 August 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DB VENTURES LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09178135

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

, Hanover House 14 Hanover Square, London, W1S 1HP
From: 16 May 2019To: 29 July 2019
, 33 Ransome's Dock 35-37 Parkgate Road, London, SW11 4NP, England
From: 15 August 2014To: 16 May 2019
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jan 15
Loan Secured
Jun 16
Director Left
May 19
Director Joined
May 19
Director Joined
Jul 19
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BECKHAM, David Robert Joseph

Active
Elsey Court, LondonW1W 8BE
Born May 1975
Director
Appointed 15 Aug 2014

DUBINER, Jay Lionel

Active
Ne 1 Avenue, Miami33137
Born January 1964
Director
Appointed 08 Apr 2025

SALTER, Jamie

Active
Savoy Court, LondonWC2R 0EX
Born March 1963
Director
Appointed 18 Feb 2022

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Aug 2014
Resigned 15 Jul 2019

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 15 Aug 2014
Resigned 08 May 2019

GARDNER, David Scott

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1976
Director
Appointed 08 May 2019
Resigned 18 Feb 2022

HOWSON, Nicola Jayne

Resigned
Savoy Court, LondonWC2R 0EX
Born December 1969
Director
Appointed 16 Jul 2019
Resigned 18 Feb 2022

WOODHOUSE, Nick

Resigned
Broadway, New York10018
Born December 1968
Director
Appointed 18 Feb 2022
Resigned 08 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
4 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Incorporation Company
15 August 2014
NEWINCIncorporation