Company NameAspray Consultancy Limited
DirectorsHabeeb Omosanya and Delfina Jacimto Anthonio Pedro
Company StatusActive
Company Number06545948
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Habeeb Omosanya
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Delta Building
35 Ashton Street
London
E14 9PP
Secretary NameRasidatu Omosanya
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Bridgeland Road
London
E16 3AD
Director NameDelfina Jacimto Anthonio Pedro
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address80 Wingletye Lane
Hornchurch
Essex
RM11 3AU

Location

Registered Address80 Wingletye Lane
Hornchurch
Essex
RM11 3AU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

100 at £1Habeeb Omosanya
100.00%
Ordinary

Financials

Year2014
Net Worth£18,793
Cash£50,774
Current Liabilities£33,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 May 2020Notification of Habeeb Omosanya as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Notification of Delfina Jacimto Anthonio Pedro as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Withdrawal of a person with significant control statement on 21 May 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 January 2017Appointment of Delfina Jacimto Anthonio Pedro as a director on 20 December 2016 (2 pages)
20 January 2017Appointment of Delfina Jacimto Anthonio Pedro as a director on 20 December 2016 (2 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
9 October 2015Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page)
9 October 2015Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page)
9 October 2015Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Habeeb Omosanya on 27 March 2010 (2 pages)
23 May 2011Director's details changed for Habeeb Omosanya on 27 March 2010 (2 pages)
23 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
22 April 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 April 2009Return made up to 27/03/09; full list of members (10 pages)
22 April 2009Registered office changed on 22/04/2009 from c/o b s g valentine & co lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
22 April 2009Registered office changed on 22/04/2009 from c/o b s g valentine & co lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
22 April 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 April 2009Return made up to 27/03/09; full list of members (10 pages)
27 March 2008Incorporation (19 pages)
27 March 2008Incorporation (19 pages)