AGILE SPRAY RESPONSE LTD

Register to unlock more data on OkredoRegister

AGILE SPRAY RESPONSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10554632

Incorporation date

10/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2017)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon23/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Termination of appointment of David John Connor as a director on 2024-08-08
dot icon10/04/2024
Cessation of Business Growth Fund as a person with significant control on 2024-01-31
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Cessation of Graham Nigel Cole as a person with significant control on 2024-01-31
dot icon12/02/2024
Notification of Arden Strategies Limited as a person with significant control on 2024-01-31
dot icon06/02/2024
Resolutions
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Appointment of Graham Nigel Cole as a director on 2024-01-31
dot icon02/02/2024
Appointment of Jim Murphy as a director on 2024-01-31
dot icon02/02/2024
Particulars of variation of rights attached to shares
dot icon01/02/2024
Appointment of Mr Stephen Findlay as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr John Anthony Arnold as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr David John Connor as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-01-31
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon19/01/2024
Registered office address changed from , C/O Milsted Langdon Llp New Broad Street House, 35 New Broad St, London, EC2M 1NH, England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2024-01-19
dot icon11/01/2024
Termination of appointment of James Richard Parkes as a director on 2024-01-10
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon20/10/2023
Notification of Business Growth Fund as a person with significant control on 2018-01-09
dot icon16/10/2023
Termination of appointment of Graham Nigel Cole as a director on 2023-08-29
dot icon14/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/01/2023
Director's details changed for Mr Graham Nigel Cole on 2023-01-13
dot icon17/01/2023
Director's details changed for Mr James Richard Parkes on 2023-01-13
dot icon17/01/2023
Change of details for Mr Graham Nigel Cole as a person with significant control on 2023-01-13
dot icon17/01/2023
Director's details changed for Mr Philip Raymond Cole on 2023-01-13
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Registration of charge 105546320005, created on 2022-07-27
dot icon10/05/2022
Director's details changed for Mrs Sarah Elizabeth Osborne on 2022-04-26
dot icon09/05/2022
Appointment of Mrs Sarah Elizabeth Osborne as a director on 2022-04-26
dot icon09/05/2022
Termination of appointment of James Michael Syrotiuk as a director on 2022-04-26
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Director's details changed for Mr Phillip Raymond Cole on 2021-06-02
dot icon08/06/2021
Appointment of Mr Phillip Raymond Cole as a director on 2021-06-02
dot icon01/04/2021
Satisfaction of charge 105546320003 in full
dot icon01/04/2021
Satisfaction of charge 105546320001 in full
dot icon08/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon08/02/2021
Change of details for Mr Graham Nigel Cole as a person with significant control on 2021-01-09
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/11/2020
Registered office address changed from , 46-48 East Smithfield, London, E1W 1AW, England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2020-11-27
dot icon13/11/2020
Change of details for Mr Graham Nigel Cole as a person with significant control on 2020-10-21
dot icon13/11/2020
Cessation of Steven David Smith as a person with significant control on 2020-10-21
dot icon13/11/2020
Cessation of Steven David Smith as a person with significant control on 2020-10-21
dot icon07/10/2020
Appointment of Mr James Syrotiuk as a director on 2020-09-25
dot icon07/10/2020
Termination of appointment of Ian Downing as a director on 2020-09-25
dot icon04/09/2020
Termination of appointment of Steven David Smith as a director on 2020-09-01
dot icon13/08/2020
Director's details changed for Mr James Richard Parkes on 2020-08-13
dot icon07/08/2020
Appointment of Mr James Richard Parkes as a director on 2020-08-03
dot icon28/07/2020
Registered office address changed from , Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2020-07-28
dot icon28/07/2020
Resolutions
dot icon08/04/2020
Registration of charge 105546320004, created on 2020-04-01
dot icon12/02/2020
Confirmation statement made on 2020-01-09 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon29/01/2019
Appointment of Mr Ian Downing as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of James Michael Syrotiuk as a director on 2019-01-01
dot icon14/12/2018
Part of the property or undertaking has been released from charge 105546320003
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon26/04/2018
Registration of charge 105546320003, created on 2018-04-18
dot icon22/02/2018
Notification of Steven David Smith as a person with significant control on 2017-03-03
dot icon21/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon21/02/2018
Notification of Graham Nigel Cole as a person with significant control on 2017-03-03
dot icon21/02/2018
Change of details for Mr Steven David Smith as a person with significant control on 2017-03-03
dot icon05/04/2017
Appointment of Mr Graham Nigel Cole as a director on 2017-03-03
dot icon05/04/2017
Appointment of Mr James Michael Syrotiuk as a director on 2017-03-03
dot icon29/03/2017
Registration of charge 105546320002, created on 2017-03-08
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon24/03/2017
Change of share class name or designation
dot icon22/03/2017
Resolutions
dot icon14/03/2017
Registration of charge 105546320001, created on 2017-03-08
dot icon10/01/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.39M
-
0.00
649.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Ian
Director
01/01/2019 - 25/09/2020
26
Murphy, Jim
Director
31/01/2024 - Present
6
Findlay, Stephen
Director
31/01/2024 - Present
3
Cole, Graham Nigel
Director
03/03/2017 - 29/08/2023
22
Cole, Graham Nigel
Director
31/01/2024 - Present
22

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE SPRAY RESPONSE LTD

AGILE SPRAY RESPONSE LTD is an(a) Active company incorporated on 10/01/2017 with the registered office located at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE SPRAY RESPONSE LTD?

toggle

AGILE SPRAY RESPONSE LTD is currently Active. It was registered on 10/01/2017 .

Where is AGILE SPRAY RESPONSE LTD located?

toggle

AGILE SPRAY RESPONSE LTD is registered at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG.

What does AGILE SPRAY RESPONSE LTD do?

toggle

AGILE SPRAY RESPONSE LTD operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AGILE SPRAY RESPONSE LTD?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.