Background WavePink WaveYellow Wave

DEWBERRY REDPOINT LIMITED (03129594)

DEWBERRY REDPOINT LIMITED (03129594) is an active UK company. incorporated on 22 November 1995. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. DEWBERRY REDPOINT LIMITED has been registered for 30 years. Current directors include ARCHER, Andrew William, ARCHER, Lucy Jane.

Company Number
03129594
Status
active
Type
ltd
Incorporated
22 November 1995
Age
30 years
Address
Chapel Cottage Duke Street, Ipswich, IP8 3PW
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ARCHER, Andrew William, ARCHER, Lucy Jane
SIC Codes
58142, 82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWBERRY REDPOINT LIMITED

DEWBERRY REDPOINT LIMITED is an active company incorporated on 22 November 1995 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. DEWBERRY REDPOINT LIMITED was registered 30 years ago.(SIC: 58142, 82301, 82302)

Status

active

Active since 30 years ago

Company No

03129594

LTD Company

Age

30 Years

Incorporated 22 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

DEWBERRY BOYES LIMITED
From: 2 January 1996To: 11 August 2005
ZONESPEEDY LIMITED
From: 22 November 1995To: 2 January 1996
Contact
Address

Chapel Cottage Duke Street Hintlesham Ipswich, IP8 3PW,

Previous Addresses

7 Gala Close Great Horkesley Colchester CO6 4FN England
From: 17 January 2023To: 17 October 2025
Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 12 November 2018To: 17 January 2023
John Carpenter House John Carpenter Street London EC4Y 0AN
From: 16 November 2009To: 12 November 2018
Progressive House 2 Maidstone Road Foots Cray Sidcup Kent DA14 5HZ
From: 22 November 1995To: 16 November 2009
Timeline

21 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Jul 14
Loan Secured
Aug 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
May 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ARCHER, Andrew William

Active
Duke Street, IpswichIP8 3PW
Secretary
Appointed 15 Oct 2018

ARCHER, Andrew William

Active
Duke Street, IpswichIP8 3PW
Born September 1967
Director
Appointed 15 Oct 2018

ARCHER, Lucy Jane

Active
Duke Street, IpswichIP8 3PW
Born November 1970
Director
Appointed 15 Oct 2018

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 16 Nov 2009
Resigned 29 Mar 2010

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Aug 2011
Resigned 28 Apr 2015

CHARD, Julie

Resigned
38 Oakhouse Road, BexleyheathDA6 7NA
Secretary
Appointed 18 Oct 2007
Resigned 16 Nov 2009

DEWBERRY, Rita

Resigned
The Vikings Farley Common, WesterhamTN16 1UB
Secretary
Appointed 19 Dec 1995
Resigned 21 Dec 1995

LILLEY, Graham Charles

Resigned
37-43 Prospect Street, HullHU2 8PX
Secretary
Appointed 28 Apr 2015
Resigned 15 Oct 2018

MARCUS, Robert

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 01 Aug 2011

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 16 Nov 2009
Resigned 16 Nov 2009

PYPER, Simon John

Resigned
56 Greenfield Gardens, LondonNW2 1HY
Secretary
Appointed 14 Aug 2007
Resigned 18 Oct 2007

ZAHEDIEH, Ahmed

Resigned
310 Liverpool Road, LondonN7 8PU
Secretary
Appointed 21 Dec 1995
Resigned 14 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1995
Resigned 19 Dec 1995

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1970
Director
Appointed 01 Aug 2011
Resigned 27 Feb 2012

BROOKES, Richard Basil

Resigned
34 Oakhill Drive, WelwynAL6 9NW
Born December 1957
Director
Appointed 21 Dec 1995
Resigned 14 Aug 2007

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 15 Oct 2018

DANSON, Peter John

Resigned
6 The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 18 Oct 2007
Resigned 29 Mar 2010

DEWBERRY, Alan Richard

Resigned
Vikings, WesterhamTN16 1UB
Born February 1948
Director
Appointed 19 Dec 1995
Resigned 18 Oct 2007

DEWBERRY, Rita

Resigned
The Vikings Farley Common, WesterhamTN16 1UB
Born October 1948
Director
Appointed 19 Dec 1995
Resigned 21 Dec 1995

HARRINGTON, Michael

Resigned
310 Mountjoy House, LondonEC2Y 8BP
Born March 1958
Director
Appointed 07 Oct 2004
Resigned 14 Aug 2007

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 23 Oct 2017
Resigned 15 Oct 2018

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born July 1975
Director
Appointed 29 Mar 2010
Resigned 01 Aug 2011

MILLER, Nicholas John

Resigned
Thames Lodge, TwickenhamTW1 4QJ
Born December 1957
Director
Appointed 21 Dec 1995
Resigned 07 Oct 2004

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 14 Aug 2007
Resigned 23 Oct 2017

WRIGHT, Douglas Barclay

Resigned
Lodge Drive, RickmansworthWD3 4PT
Born January 1956
Director
Appointed 28 Jan 1999
Resigned 31 Dec 2004

ZAHEDIEH, Ahmed

Resigned
310 Liverpool Road, LondonN7 8PU
Born January 1951
Director
Appointed 31 Dec 2004
Resigned 14 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 1995
Resigned 19 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew William Archer

Active
Duke Street, IpswichIP8 3PW
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Progressive Media Group Limited

Ceased
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
20 October 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
15 July 2010
MG01MG01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
20 November 2009
MG01MG01
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
287Change of Registered Office
Legacy
23 January 2009
287Change of Registered Office
Auditors Resignation Company
23 December 2008
AUDAUD
Legacy
9 December 2008
363aAnnual Return
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
7 January 2008
190190
Legacy
7 January 2008
353353
Legacy
7 January 2008
287Change of Registered Office
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 2007
AUDAUD
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1999
AUDAUD
Auditors Resignation Company
13 May 1999
AUDAUD
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Memorandum Articles
10 January 1996
MEM/ARTSMEM/ARTS
Legacy
10 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Legacy
28 December 1995
224224
Legacy
28 December 1995
88(2)R88(2)R
Incorporation Company
22 November 1995
NEWINCIncorporation