Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRY PAY LIMITED
Company Information for

SPRY PAY LIMITED

DNS HOUSE 382 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP,
Company Registration Number
04994940
Private Limited Company
Active

Company Overview

About Spry Pay Ltd
SPRY PAY LIMITED was founded on 2003-12-15 and has its registered office in Middlesex. The organisation's status is listed as "Active". Spry Pay Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPRY PAY LIMITED
 
Legal Registered Office
DNS HOUSE 382 KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP
Other companies in HA2
 
Previous Names
DNS UMBRELLA LIMITED30/03/2023
TARGET WORKFORCE LIMITED11/12/2017
TARGET ACCOUNTING LIMITED02/03/2017
Filing Information
Company Number 04994940
Company ID Number 04994940
Date formed 2003-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB302633640  
Last Datalog update: 2024-05-05 06:38:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRY PAY LIMITED

Current Directors
Officer Role Date Appointed
SUMIT AGARWAL
Director 2016-08-01
MALGORZATA PLUTECKA
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY SMITH
Director 2015-03-18 2016-06-15
MALGORZATA PLUTECKA
Director 2004-03-16 2015-03-18
THOMAS MARTIN COLGAN
Company Secretary 2004-03-16 2012-07-13
THOMAS MARTIN COLGAN
Director 2007-06-21 2012-06-29
ELIZABETH CLAIRE APPLEFORD
Company Secretary 2004-01-08 2004-04-15
WILLIAM ALEXANDER SAUNDERS
Director 2004-01-08 2004-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-15 2004-01-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-15 2004-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMIT AGARWAL CLOUDCO ACCOUNTANCY GROUP LIMITED Director 2018-08-23 CURRENT 2005-04-22 Active - Proposal to Strike off
SUMIT AGARWAL DHARTI RESOURCES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
SUMIT AGARWAL ISHKA GLOBAL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
SUMIT AGARWAL DNS GROUP PLC Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SUMIT AGARWAL CREDENT GLOBAL FINANCE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
SUMIT AGARWAL DNS OFFICESPACE LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SUMIT AGARWAL MEDIA TAX ADVISERS (LONDON) LTD Director 2017-04-21 CURRENT 2015-03-04 Active - Proposal to Strike off
SUMIT AGARWAL SRC ONE REALTY PARTNERS LTD Director 2017-03-20 CURRENT 2017-03-20 Active
SUMIT AGARWAL RAYON REALTY LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
SUMIT AGARWAL PLIANT PAYROLL PARTNERS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Liquidation
SUMIT AGARWAL SRC REALTY PARTNERS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
SUMIT AGARWAL RNS INVESTMENTS AND HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
SUMIT AGARWAL LIMELIGHT ACCOUNTANCY LIMITED Director 2016-10-14 CURRENT 1993-02-09 Active
SUMIT AGARWAL SIMPLIFIED IMMIGRATION LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
SUMIT AGARWAL AUDIT FORCE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
SUMIT AGARWAL ACCOUNTS FORCE LTD Director 2016-02-15 CURRENT 2016-02-15 Liquidation
SUMIT AGARWAL KNS INVESTMENTS & HOLDINGS LTD Director 2016-01-21 CURRENT 2016-01-21 Active
SUMIT AGARWAL INVESCO PROPERTIES LTD Director 2015-07-10 CURRENT 2015-07-10 Active
SUMIT AGARWAL DNS ACCOUNTANTS FRANCHISE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SUMIT AGARWAL RAPID GROWTH SOLUTIONS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
SUMIT AGARWAL COGNIZ TECHNOLOGIES LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-02-03
SUMIT AGARWAL NOMISMA SOLUTION LTD Director 2013-04-30 CURRENT 2013-04-30 Active
SUMIT AGARWAL EXCHANGE STREET PROPERTY MANAGEMENT LTD Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-09-24
SUMIT AGARWAL THE RAJASTHANI FOUNDATION Director 2013-03-24 CURRENT 2005-06-08 Active
SUMIT AGARWAL DNS ASSOCIATES LTD Director 2009-10-17 CURRENT 2009-10-17 Active
MALGORZATA PLUTECKA SEPERA LTD Director 2012-08-22 CURRENT 2012-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19DIRECTOR APPOINTED ROBERT JAMES BANCROFT CAMPBELL
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-30Company name changed dns umbrella LIMITED\certificate issued on 30/03/23
2023-02-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-02-22Memorandum articles filed
2023-02-1717/02/23 STATEMENT OF CAPITAL GBP 100005
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT AGARWAL
2022-01-25CESSATION OF DNS ASSOCIATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25PSC07CESSATION OF DNS ASSOCIATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT AGARWAL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-03-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049949400001
2020-08-06AAMDAmended mirco entity accounts made up to 2019-10-31
2020-08-04CH01Director's details changed for Mr Sumit Agarwal on 2020-08-04
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-01SH0131/10/19 STATEMENT OF CAPITAL GBP 100000
2020-04-30AA01Previous accounting period shortened from 31/05/20 TO 31/10/19
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 46 Station Road Station Road North Harrow Harrow HA2 7SE England
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA PLUTECKA
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-11RES15CHANGE OF COMPANY NAME 11/12/17
2017-12-11CERTNMCOMPANY NAME CHANGED TARGET WORKFORCE LIMITED CERTIFICATE ISSUED ON 11/12/17
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Amba House 15 College Road Harrow HA1 1BA England
2017-03-02RES15CHANGE OF COMPANY NAME 02/03/17
2017-03-02CERTNMCOMPANY NAME CHANGED TARGET ACCOUNTING LIMITED CERTIFICATE ISSUED ON 02/03/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM 46 Station Road North Harrow Middlesex HA2 7SE
2016-08-10AP01DIRECTOR APPOINTED MR SUMIT AGARWAL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH
2016-07-28AP01DIRECTOR APPOINTED MS MALGORZATA PLUTECKA
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA PLUTECKA
2015-05-21AP01DIRECTOR APPOINTED MISS LUCY SMITH
2015-05-20CH01Director's details changed for Miss Malgorzata Plutecka on 2015-05-20
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22CH01Director's details changed for Ms Malgorzata Plutecka on 2014-05-22
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0111/01/13 FULL LIST
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS COLGAN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLGAN
2012-07-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-31AR0111/01/12 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-11AR0111/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLAN / 30/06/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PLUTECKA / 30/06/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET PLUTECKA SMITH / 30/06/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-04AR0115/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLAN / 31/10/2009
2009-03-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2007-01-02363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-0888(2)RAD 17/10/06--------- £ SI 98@1=98 £ IC 2/100
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-19225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-1188(2)RAD 07/06/04--------- £ SI 100@1=100 £ IC 1/101
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bSECRETARY RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH
2004-04-23CERTNMCOMPANY NAME CHANGED EXTENDMAGNET LIMITED CERTIFICATE ISSUED ON 23/04/04
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bSECRETARY RESIGNED
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRY PAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRY PAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPRY PAY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 53,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRY PAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 765
Current Assets 2012-06-01 £ 9,512
Debtors 2012-06-01 £ 8,747
Fixed Assets 2012-06-01 £ 22,621
Shareholder Funds 2012-06-01 £ 21,005
Tangible Fixed Assets 2012-06-01 £ 22,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRY PAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRY PAY LIMITED
Trademarks
We have not found any records of SPRY PAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRY PAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPRY PAY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SPRY PAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRY PAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRY PAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.