Background WavePink WaveYellow Wave

DREWBERRY LIMITED (06675912)

DREWBERRY LIMITED (06675912) is an active UK company. incorporated on 18 August 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DREWBERRY LIMITED has been registered for 17 years. Current directors include CONNER, Thomas Stephen Richard, JENKINSON, Andrew Patrick, PERKINS, Darren James.

Company Number
06675912
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CONNER, Thomas Stephen Richard, JENKINSON, Andrew Patrick, PERKINS, Darren James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREWBERRY LIMITED

DREWBERRY LIMITED is an active company incorporated on 18 August 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DREWBERRY LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06675912

LTD Company

Age

17 Years

Incorporated 18 August 2008

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

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 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Telecom House Preston Road Brighton BN1 6AF England
From: 19 October 2017To: 16 December 2024
Telecom House 125-135 Preston Road Brighton East Sussex England
From: 15 September 2016To: 19 October 2017
9 Dyke Road Brighton BN1 3FE
From: 11 January 2013To: 15 September 2016
Vantage House 1 Weir Road London SW19 8UX
From: 13 October 2010To: 11 January 2013
Suite 36 88-90 Hatton Garden London EC1N 8PN
From: 18 August 2008To: 13 October 2010
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 02 Dec 2024

CONNER, Thomas Stephen Richard

Active
55 Mark Lane, LondonEC3R 7NE
Born March 1985
Director
Appointed 02 Sept 2010

JENKINSON, Andrew Patrick

Active
55 Mark Lane, LondonEC3R 7NE
Born June 1985
Director
Appointed 18 Aug 2008

PERKINS, Darren James

Active
55 Mark Lane, LondonEC3R 7NE
Born December 1974
Director
Appointed 02 Dec 2024

KNIBBS, Leanne

Resigned
Kingston Road, LondonSW19 3NW
Secretary
Appointed 18 Aug 2008
Resigned 01 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Andrew Patrick Jenkinson

Ceased
55 Mark Lane, LondonEC3R 7NE
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2016
Ceased 02 Dec 2024

Mr Thomas Stephen Richard Conner

Ceased
55 Mark Lane, LondonEC3R 7NE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2025
AA01Change of Accounting Reference Date
Statement Of Companys Objects
28 December 2024
CC04CC04
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
19 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Change Person Director Company With Change Date
28 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Incorporation Company
18 August 2008
NEWINCIncorporation