SPRAY GLOBAL LIMITED

Register to unlock more data on OkredoRegister

SPRAY GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13670053

Incorporation date

08/10/2021

Size

Micro Entity

Contacts

Registered address

Registered address

548-550 Elder House Elder Gate, Milton Keynes, Bucks MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon01/09/2024
Micro company accounts made up to 2023-10-31
dot icon17/04/2024
Registered office address changed from 78 Westminster Drive Bletchley Milton Keynes MK3 6LY England to 548-550 Elder House Elder Gate Milton Keynes Bucks MK9 1LR on 2024-04-17
dot icon21/03/2024
Registered office address changed from Park House ( Unit 6 ) 8 Grove Ash, Dawson Road Bletchley Milton Keynes MK1 1BZ England to 78 Westminster Drive Bletchley Milton Keynes MK3 6LY on 2024-03-21
dot icon20/12/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2023
Confirmation statement made on 2023-10-07 with updates
dot icon21/03/2023
Cessation of Michaela Elizabeth Anderton as a person with significant control on 2023-03-21
dot icon21/03/2023
Termination of appointment of Michaela Elizabeth Anderton as a director on 2023-03-21
dot icon29/01/2023
Registered office address changed from 404 Water Eaton Industrial Estate Barton Road Bletchley Milton Keynes MK2 3HW England to Park House ( Unit 6 ) 8 Grove Ash, Dawson Road Bletchley Milton Keynes MK1 1BZ on 2023-01-30
dot icon31/10/2022
Termination of appointment of Ryan Wall as a secretary on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Terrance Anderton on 2022-10-31
dot icon31/10/2022
Change of details for Mrs Michaela Elizabeth Anderton as a person with significant control on 2022-10-31
dot icon31/10/2022
Cessation of Michaela Elizabeth Anderton as a person with significant control on 2022-10-31
dot icon31/10/2022
Notification of Terry John Anderton as a person with significant control on 2022-10-01
dot icon31/10/2022
Notification of Michaela Elizabeth Anderton as a person with significant control on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-07 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Michaela Elizabeth
Director
12/02/2022 - 21/03/2023
3
Anderton, Terry John
Director
06/05/2022 - Present
3
Anderton, Terry John
Director
08/10/2021 - 01/11/2021
3
Wall, Ryan
Director
02/11/2021 - 14/02/2022
-
Wall, Ryan
Secretary
12/02/2022 - 31/10/2022
-

Persons with Significant Control

6
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 SPRAY GLOBAL LIMITED

SPRAY GLOBAL LIMITED is an(a) Active company incorporated on 08/10/2021 with the registered office located at 548-550 Elder House Elder Gate, Milton Keynes, Bucks MK9 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRAY GLOBAL LIMITED?

toggle

SPRAY GLOBAL LIMITED is currently Active. It was registered on 08/10/2021 .

Where is SPRAY GLOBAL LIMITED located?

toggle

SPRAY GLOBAL LIMITED is registered at 548-550 Elder House Elder Gate, Milton Keynes, Bucks MK9 1LR.

What does SPRAY GLOBAL LIMITED do?

toggle

SPRAY GLOBAL LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for SPRAY GLOBAL LIMITED?

toggle

The latest filing was on 27/09/2025: Confirmation statement made on 2025-09-27 with no updates.