Company NameSpray And Forget Limited
DirectorAndrew John Redknap
Company StatusActive
Company Number08123248
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Redknap
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Grant Cohen
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
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 John Redknap
50.00%
Ordinary
1 at £1Grant Cohen
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

20 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 July 2018Register inspection address has been changed from 7 Whitethorn Close Ash Aldershot Surrey GU12 6NZ England to Ibex House Baker Street Weybridge Surrey KT13 8AH (1 page)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
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 30 June 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Andrew John Redknap as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Andrew John Redknap as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Grant Cohen as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Andrew John Redknap as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Grant Cohen as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Grant Cohen as a person with significant control on 6 April 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Secretary's details changed for Mr Grant Cohen on 22 July 2013 (1 page)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
22 July 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
22 July 2013Secretary's details changed for Mr Grant Cohen on 22 July 2013 (1 page)
22 July 2013Register inspection address has been changed (1 page)
10 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 10 October 2012 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)