SPRY PAY LIMITED

Register to unlock more data on OkredoRegister

SPRY PAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04994940

Incorporation date

15/12/2003

Size

Full

Contacts

Registered address

Registered address

Dns House 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon25/02/2026
Appointment of Mr Sumit Agarwal as a director on 2016-08-01
dot icon25/02/2026
Termination of appointment of Sumit Agarwal as a director on 2026-02-15
dot icon20/02/2026
Appointment of Mr Wyheed Hussain as a director on 2026-02-01
dot icon20/02/2026
Cessation of Sumit Agarwal as a person with significant control on 2026-02-01
dot icon20/02/2026
Notification of Wyheed Hussain as a person with significant control on 2026-02-01
dot icon04/02/2026
Termination of appointment of a director
dot icon03/02/2026
Termination of appointment of Sumit Agarwal as a director on 2026-02-03
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon08/12/2025
Replacement filing of SH01 - 15/10/25 Statement of Capital gbp 400005
dot icon05/12/2025
Replacement filing of SH01 - 15/10/25 Statement of Capital gbp 400005
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon17/11/2025
Satisfaction of charge 049949400001 in full
dot icon13/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon25/07/2025
Amended full accounts made up to 2024-10-31
dot icon26/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon07/08/2024
Full accounts made up to 2023-10-31
dot icon19/06/2024
Appointment of Robert James Bancroft Campbell as a director on 2024-06-17
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon27/07/2023
Full accounts made up to 2022-10-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Certificate of change of name
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon19/05/2022
Accounts for a small company made up to 2021-10-31
dot icon25/01/2022
Cessation of Dns Associates Ltd as a person with significant control on 2021-09-01
dot icon25/01/2022
Notification of Sumit Agarwal as a person with significant control on 2021-09-01
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon13/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/01/2021
Registration of charge 049949400001, created on 2021-01-27
dot icon06/08/2020
Amended micro company accounts made up to 2019-10-31
dot icon04/08/2020
Director's details changed for Mr Sumit Agarwal on 2020-08-04
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon01/06/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon30/04/2020
Previous accounting period shortened from 2020-05-31 to 2019-10-31
dot icon12/12/2019
Micro company accounts made up to 2019-05-31
dot icon04/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon23/04/2019
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-04-23
dot icon05/12/2018
Micro company accounts made up to 2018-05-31
dot icon29/11/2018
Registered office address changed from 46 Station Road Station Road North Harrow Harrow HA2 7SE England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 2018-11-29
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon15/03/2018
Termination of appointment of Malgorzata Plutecka as a director on 2018-03-15
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-05-31
dot icon11/12/2017
Resolutions
dot icon27/06/2017
Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 46 Station Road Station Road North Harrow Harrow HA2 7SE on 2017-06-27
dot icon02/03/2017
Resolutions
dot icon01/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/10/2016
Registered office address changed from 46 Station Road North Harrow Middlesex HA2 7SE to Amba House 15 College Road Harrow HA1 1BA on 2016-10-05
dot icon10/08/2016
Appointment of Mr Sumit Agarwal as a director on 2016-08-01
dot icon28/07/2016
Termination of appointment of Lucy Smith as a director on 2016-06-15
dot icon28/07/2016
Appointment of Ms Malgorzata Plutecka as a director on 2016-06-15
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon21/05/2015
Appointment of Miss Lucy Smith as a director on 2015-03-18
dot icon21/05/2015
Termination of appointment of Malgorzata Plutecka as a director on 2015-03-18
dot icon20/05/2015
Director's details changed for Miss Malgorzata Plutecka on 2015-05-20
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Director's details changed for Ms Malgorzata Plutecka on 2014-05-22
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Thomas Colgan as a secretary
dot icon10/07/2012
Termination of appointment of Thomas Colgan as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Director's details changed for Thomas Colan on 2010-06-30
dot icon11/01/2011
Director's details changed for Ms Margaret Plutecka on 2010-06-30
dot icon11/01/2011
Director's details changed for Ms Margaret Plutecka Smith on 2010-06-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Thomas Colan on 2009-10-31
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/12/2008
Return made up to 15/12/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon03/07/2007
New director appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: talbot house business centre 204-226 imperial drive harrow middlesex HA2 7HH
dot icon02/01/2007
Return made up to 15/12/06; full list of members
dot icon08/11/2006
Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/12/2005
Return made up to 15/12/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/01/2005
Return made up to 15/12/04; full list of members
dot icon19/10/2004
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon11/06/2004
Ad 07/06/04--------- £ si 100@1=100 £ ic 1/101
dot icon11/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon05/05/2004
New secretary appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 1 st pauls churchyard london EC4M 8SH
dot icon23/04/2004
Certificate of change of name
dot icon05/02/2004
Registered office changed on 05/02/04 from: 1 mitchell lane bristol BS1 6BU
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
New director appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon15/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

240
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,318,290.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
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)
2021
240
334.58K
-
0.00
1.32M
-
2021
240
334.58K
-
0.00
1.32M
-

Employees

2021

Employees

240 Ascended- *

Net Assets(GBP)

334.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Sumit
Director
01/08/2016 - 03/02/2026
166
Agarwal, Sumit
Director
01/08/2016 - 15/02/2026
166
Mr Wyheed Hussain
Director
01/02/2026 - Present
10
Campbell, Robert James Bancroft
Director
17/06/2024 - Present
-

Persons with Significant Control

3
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 SPRY PAY LIMITED

SPRY PAY LIMITED is an(a) Active company incorporated on 15/12/2003 with the registered office located at Dns House 382 Kenton Road, Harrow, Middlesex HA3 8DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 240 according to last financial statements.

Frequently Asked Questions

What is the current status of SPRY PAY LIMITED?

toggle

SPRY PAY LIMITED is currently Active. It was registered on 15/12/2003 .

Where is SPRY PAY LIMITED located?

toggle

SPRY PAY LIMITED is registered at Dns House 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does SPRY PAY LIMITED do?

toggle

SPRY PAY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does SPRY PAY LIMITED have?

toggle

SPRY PAY LIMITED had 240 employees in 2021.

What is the latest filing for SPRY PAY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with updates.