Background WavePink WaveYellow Wave

DEEBLE VENTURES TWO LIMITED (09950068)

DEEBLE VENTURES TWO LIMITED (09950068) is an active UK company. incorporated on 13 January 2016. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEEBLE VENTURES TWO LIMITED has been registered for 10 years. Current directors include DARBY, Lara Catherine, WHATELEY, John Sebastian, WHATELEY, John Grahame.

Company Number
09950068
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Cedar Court, Halesowen, B63 1ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARBY, Lara Catherine, WHATELEY, John Sebastian, WHATELEY, John Grahame
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEBLE VENTURES TWO LIMITED

DEEBLE VENTURES TWO LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEEBLE VENTURES TWO LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09950068

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Cedar Court 221 Hagley Road Halesowen, B63 1ED,

Timeline

17 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jun 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARBY, Lara Catherine

Active
221 Hagley Road, HalesowenB63 1ED
Born August 1976
Director
Appointed 13 Jan 2016

WHATELEY, John Sebastian

Active
221 Hagley Road, HalesowenB63 1ED
Born May 1981
Director
Appointed 13 Jan 2016

WHATELEY, John Grahame

Active
221 Hagley Road, HalesowenB63 1ED
Born June 1943
Director
Appointed 13 Jan 2016

Persons with significant control

1

Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Incorporation Company
13 January 2016
NEWINCIncorporation