Background WavePink WaveYellow Wave

CHERRYBROOK PUBLISHING LIMITED (08198766)

CHERRYBROOK PUBLISHING LIMITED (08198766) is an active UK company. incorporated on 3 September 2012. with registered office in Newport. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. CHERRYBROOK PUBLISHING LIMITED has been registered for 13 years. Current directors include POTTER, Martin.

Company Number
08198766
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
POTTER, Martin
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYBROOK PUBLISHING LIMITED

CHERRYBROOK PUBLISHING LIMITED is an active company incorporated on 3 September 2012 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. CHERRYBROOK PUBLISHING LIMITED was registered 13 years ago.(SIC: 58142)

Status

active

Active since 13 years ago

Company No

08198766

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

EURYALUS LIMITED
From: 3 September 2012To: 2 August 2019
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 14 August 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 3 September 2012To: 26 July 2022
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POTTER, Martin

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1961
Director
Appointed 30 Nov 2022

COOMBS, Venetia Anne

Resigned
Romney Place, MaidstoneME15 6LE
Born March 1970
Director
Appointed 03 Sept 2012
Resigned 31 Jul 2019

POTTER, Tanya Jane

Resigned
Pyle Street, NewportPO30 1LA
Born November 1960
Director
Appointed 31 Jul 2019
Resigned 01 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Tanya Jane Potter

Ceased
Armstrong Road, MaidstoneME15 6AQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Ceased 01 Dec 2025

Mr Martin Potter

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022
4 Kings Row, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2019
Ceased 30 Nov 2022
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Incorporation Company
3 September 2012
NEWINCIncorporation