SPRY PAY LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
SPRY PAY LIMITED is a Private Limited Company from MIDDLESEX UNITED KINGDOM and has the status: Active.
SPRY PAY LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04994940. The accounts status is FULL and accounts are next due on 31/07/2024.
SPRY PAY LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04994940. The accounts status is FULL and accounts are next due on 31/07/2024.
SPRY PAY LIMITED - MIDDLESEX
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
DNS HOUSE 382 KENTON ROAD
MIDDLESEX
HA3 8DP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DNS UMBRELLA LIMITED (until 30/03/2023)
DNS UMBRELLA LIMITED (until 30/03/2023)
TARGET WORKFORCE LIMITED (until 11/12/2017)
TARGET ACCOUNTING LIMITED (until 02/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SUMIT AGARWAL | Oct 1978 | British | Director | 2016-08-01 | CURRENT |
MS MALGORZATA PLUTECKA | May 1965 | British | Director | 2016-06-15 UNTIL 2018-03-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-12-15 UNTIL 2004-01-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-15 UNTIL 2004-01-08 | RESIGNED | ||
MISS LUCY SMITH | Mar 1997 | British | Director | 2015-03-18 UNTIL 2016-06-15 | RESIGNED |
MISS MALGORZATA PLUTECKA | May 1965 | British | Director | 2004-03-16 UNTIL 2015-03-18 | RESIGNED |
THOMAS MARTIN COLGAN | Oct 1964 | British | Director | 2007-06-21 UNTIL 2012-06-29 | RESIGNED |
THOMAS MARTIN COLGAN | Oct 1964 | British | Secretary | 2004-03-16 UNTIL 2012-07-13 | RESIGNED |
ELIZABETH CLAIRE APPLEFORD | Jun 1976 | South African | Secretary | 2004-01-08 UNTIL 2004-04-15 | RESIGNED |
MR WILLIAM ALEXANDER SAUNDERS | May 1968 | British | Director | 2004-01-08 UNTIL 2004-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Sumit Agarwal | 2021-09-01 | 10/1978 | Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dns Associates Ltd | 2017-01-11 - 2021-09-01 | Harrow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DNS UMBRELLA LIMITED - Accounts to registrar (filleted) - small 18.2 | 2022-05-21 | 31-10-2021 | £1,318,290 Cash £334,582 equity |
Accounts | 2021-03-02 | 31-10-2020 | |
Accounts | 2020-06-16 | 31-10-2019 | |
Accounts | 2019-12-13 | 31-05-2019 | |
Accounts | 2018-12-06 | 31-05-2018 | |
Accounts | 2017-12-26 | 31-05-2017 | |
Abbreviated Company Accounts - TARGET ACCOUNTING LIMITED | 2017-01-31 | 31-05-2016 | £584 Cash £14,199 equity |
Abbreviated Company Accounts - TARGET ACCOUNTING LIMITED | 2016-02-19 | 31-05-2015 | £1,592 Cash £4,629 equity |
Abbreviated Company Accounts - TARGET ACCOUNTING LIMITED | 2014-08-16 | 31-05-2014 | £769 Cash £211 equity |