Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Angel Springs Holdings Limited
Angel Springs Holdings Limited is an active company incorporated on 28 April 2011 with the registered office located in Reading, Berkshire. Angel Springs Holdings Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
07617386
Private limited company
Age
14 years
Incorporated
28 April 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 May 2025
(3 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Overdue
Accounts overdue by
161 days
For period
1 Jan
⟶
30 Jun 2023
(1 year 6 months)
Accounts type is
Full
Next accounts for period
29 June 2024
Was due on
29 March 2025
(5 months ago)
Learn more about Angel Springs Holdings Limited
Contact
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on
8 Oct 2024
(11 months ago)
Previous address was
Angel House Shaw Road Wolverhampton WV10 9LE England
Companies in RG1 3BD
Telephone
08446644314
Email
Available in Endole App
Website
Angelsprings.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jamie Christian Kent
Director • Company Secretary • British • Lives in England • Born in Sep 1984
Michael John Robert Ryall
Director • Finance Director • British • Lives in England • Born in Mar 1986
Shaun Edward Campbell
Director • Australian • Lives in UK • Born in Mar 1979
Paula Smith
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1973
Waterlogic Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Culligan (UK) Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Cariad Cool Water Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Seaton Spring Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Waterlogic UK Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Norfolk Water Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Cooler Sense Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Fillongley Ventures Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Kingshill Mineral Water Ltd
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Dec
⟶
30 Jun 2023
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£23.06M
Decreased by £1.52M (-6%)
Total Liabilities
-£24.18M
Increased by £9K (0%)
Net Assets
-£1.11M
Decreased by £1.53M (-368%)
Debt Ratio (%)
105%
Increased by 6.52% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Shaun Edward Campbell Appointed
6 Months Ago on 7 Mar 2025
Paula Smith Appointed
6 Months Ago on 7 Mar 2025
Michael John Robert Ryall Resigned
9 Months Ago on 9 Dec 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 15 Oct 2024
Compulsory Strike-Off Suspended
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Angel Springs Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 15 July 2025
Submitted on 15 Jul 2025
Statement of capital on 23 June 2025
Submitted on 23 Jun 2025
Solvency Statement dated 23/06/25
Submitted on 23 Jun 2025
Statement by Directors
Submitted on 23 Jun 2025
Resolutions
Submitted on 23 Jun 2025
Confirmation statement made on 11 May 2025 with updates
Submitted on 14 May 2025
Statement of capital following an allotment of shares on 27 February 2025
Submitted on 1 Apr 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Appointment of Shaun Edward Campbell as a director on 7 March 2025
Submitted on 11 Mar 2025
Appointment of Paula Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs