Background WavePink WaveYellow Wave

DBW HOLDINGS LIMITED (10965662)

DBW HOLDINGS LIMITED (10965662) is an active UK company. incorporated on 15 September 2017. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DBW HOLDINGS LIMITED has been registered for 8 years. Current directors include MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James and 1 others.

Company Number
10965662
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MAGUINNESS, Neil, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBW HOLDINGS LIMITED

DBW HOLDINGS LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DBW HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10965662

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 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 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
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
Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales
From: 7 September 2018To: 7 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom
From: 15 September 2017To: 7 September 2018
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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 21 Aug 2019

STAZIKER, David James

Active
Ellice Way, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 15 Sept 2017

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 15 Sept 2017
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

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 15 Sept 2017
Resigned 31 Mar 2018

Persons with significant control

1

Yale Business Village, WrexhamLL13 7YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

33

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
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2017
NEWINCIncorporation