Background WavePink WaveYellow Wave

WE ARE STRAWBERRY LIMITED (02862703)

WE ARE STRAWBERRY LIMITED (02862703) is an active UK company. incorporated on 15 October 1993. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WE ARE STRAWBERRY LIMITED has been registered for 32 years. Current directors include GAMBLE, Peter Richard, GREENWOOD, James Robert, LOVE, Dominic.

Company Number
02862703
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
Cherry Tree Court, Hull, HU2 8NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GAMBLE, Peter Richard, GREENWOOD, James Robert, LOVE, Dominic
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE STRAWBERRY LIMITED

WE ARE STRAWBERRY LIMITED is an active company incorporated on 15 October 1993 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WE ARE STRAWBERRY LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02862703

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STRAWBERRY CORPORATE PUBLISHING SERVICES LIMITED
From: 25 November 1993To: 20 August 2021
STRAWBERRY CORPORATE PUBLICATIONS LIMITED
From: 17 November 1993To: 25 November 1993
TILEDAWE LIMITED
From: 15 October 1993To: 17 November 1993
Contact
Address

Cherry Tree Court Ferensway Hull, HU2 8NH,

Previous Addresses

C4Di 31 - 38 Queen Street Fruit Market Hull East Yorkshire HU1 1UU England
From: 14 June 2016To: 21 August 2023
Origination House 15 Strawberry Street Kingston upon Hull HU9 1EZ
From: 15 October 1993To: 14 June 2016
Timeline

16 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
May 17
Director Joined
May 17
Capital Reduction
Jun 17
Share Buyback
Aug 17
Loan Secured
Oct 17
Director Left
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Jul 20
Share Buyback
Jul 20
Funding Round
Nov 20
9
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GAMBLE, Peter Richard

Active
Ferensway, HullHU2 8NH
Born May 1963
Director
Appointed 18 Apr 2017

GREENWOOD, James Robert

Active
Ferensway, HullHU2 8NH
Born January 1978
Director
Appointed 01 Nov 2007

LOVE, Dominic

Active
Ferensway, HullHU2 8NH
Born May 1977
Director
Appointed 01 Nov 2007

HAYTACK, Diane

Resigned
9 The Woodlands, Cottingham HullHU16 5RP
Secretary
Appointed 01 Nov 1993
Resigned 12 Jul 2007

FERRIBY & CO LIMITED

Resigned
C/O Cameron, Ferriby & Co, Kingston Upon HullHU1 1UU
Corporate secretary
Appointed 12 Jul 2007
Resigned 19 Jun 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 01 Nov 1993

TWD SERVICES LIMITED

Resigned
41 Wincolmlee, Kingston Upon HullHU2 8AG
Corporate secretary
Appointed 19 Jun 2009
Resigned 24 Oct 2018

HAYTACK, Diane

Resigned
9 The Woodlands, Cottingham HullHU16 5RP
Born February 1960
Director
Appointed 01 Nov 1993
Resigned 12 Jul 2007

LEAFE, Jonathan Geoffrey

Resigned
Westwood Park, BeverleyHU17 8FA
Born June 1963
Director
Appointed 01 Nov 1993
Resigned 03 Nov 2017

WILKINSON, Kevin Geoffrey

Resigned
35 Main Street, CottinghamHU16 5TZ
Born April 1962
Director
Appointed 01 Nov 1993
Resigned 02 Aug 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Oct 1993
Resigned 01 Nov 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Dominic Love

Active
Ferensway, HullHU2 8NH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2017

Mr Jonathan Leafe

Ceased
41 Wincolmlee, Kingston Upon HullHU2 8AG
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017

Mr James Robert Greenwood

Active
Ferensway, HullHU2 8NH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Resolution
20 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Resolution
13 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Capital Cancellation Shares
14 June 2017
SH06Cancellation of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2009
CH04Change of Corporate Secretary Details
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
169169
Legacy
3 September 2007
169169
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Legacy
3 November 1994
88(2)R88(2)R
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
88(2)R88(2)R
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
7 December 1993
123Notice of Increase in Nominal Capital
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
287Change of Registered Office
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1993
NEWINCIncorporation