Company NameSpray Away Limited
DirectorsGrant Cohen and Andrew John Redknap
Company StatusActive
Company Number07716610
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Cohen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleAirline Captain
Country of ResidenceScotland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Andrew John Redknap
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Henry Mark Redknap
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Jack Philip Redknap
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Redknap
25.00%
Ordinary
1 at £1Grant Cohen
25.00%
Ordinary
1 at £1Henry Redknap
25.00%
Ordinary
1 at £1Jack Redknap
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
3 August 2018Cessation of Jack Philip Redknap as a person with significant control on 1 August 2018 (1 page)
3 August 2018Cessation of Henry Mark Redknap as a person with significant control on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Jack Philip Redknap as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Henry Mark Redknap as a director on 1 August 2018 (1 page)
23 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 August 2013Director's details changed for Mr Henry Redknap on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Grant Cohen on 2 August 2013 (2 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Director's details changed for Mr Grant Cohen on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Jack Redknap on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Henry Redknap on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Jack Redknap on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Andrew John Redknap on 2 August 2013 (2 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Director's details changed for Mr Andrew John Redknap on 2 August 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2011Incorporation (24 pages)
25 July 2011Incorporation (24 pages)