Background WavePink WaveYellow Wave

DBR INVESTMENT GROUP LTD (11707466)

DBR INVESTMENT GROUP LTD (11707466) is an active UK company. incorporated on 3 December 2018. with registered office in Egerton. The company operates in the Construction sector, engaged in development of building projects. DBR INVESTMENT GROUP LTD has been registered for 7 years. Current directors include SZYDLIK, Piotr Adam.

Company Number
11707466
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
Suite A17c Dunscar House Deakins Business Park, Egerton, BL7 9RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBR INVESTMENT GROUP LTD

DBR INVESTMENT GROUP LTD is an active company incorporated on 3 December 2018 with the registered office located in Egerton. The company operates in the Construction sector, specifically engaged in development of building projects. DBR INVESTMENT GROUP LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11707466

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DBR INVESTMENTS (NW) LTD
From: 3 December 2018To: 25 July 2023
Contact
Address

Suite A17c Dunscar House Deakins Business Park Blackburn Road Egerton, BL7 9RW,

Previous Addresses

Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 23 February 2026
Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 24 August 2022
Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 24 August 2022
20 Chatsworth Road Manchester M18 7AF England
From: 22 December 2020To: 24 August 2022
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 22 December 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 10 November 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 3 December 2018To: 14 January 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 23
New Owner
Jul 24
Owner Exit
Jul 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SZYDLIK, Piotr Adam

Active
Blackburn Road, EgertonBL7 9RW
Born December 1975
Director
Appointed 03 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Piotr Adam Szydlik

Active
Ormskirk Road, WiganWN5 9DQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2024

Mr Piotr Adam Szydlik

Ceased
The Old Carnegie Library, WiganWN5 9DQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2018
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Incorporation Company
3 December 2018
NEWINCIncorporation