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
Agile Spray Response Ltd
Agile Spray Response Ltd is an active company incorporated on 10 January 2017 with the registered office located in Yeovil, Somerset. Agile Spray Response Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10554632
Private limited company
Age
8 years
Incorporated
10 January 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 August 2025
(1 month ago)
Next confirmation dated
7 August 2026
Due by
21 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Agile Spray Response Ltd
Contact
Address
C/O Milsted Langdon Llp Motivo House
Alvington
Yeovil
Somerset
BA20 2FG
England
Address changed on
19 Jan 2024
(1 year 7 months ago)
Previous address was
C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England
Companies in BA20 2FG
Telephone
020 36375139
Email
Unreported
Website
Agilesprayresponse.com
See All Contacts
People
Officers
6
Shareholders
7
Controllers (PSC)
1
John Anthony Arnold
Director • PR • British • Lives in England • Born in Mar 1969
Graham Nigel Cole
Director • British • Lives in England • Born in Aug 1948
Mr Philip Raymond Cole
Director • British • Lives in England • Born in Jul 1985
David John Connor
Director • British • Lives in England • Born in Jan 1984
Stephen Findlay
Director • Sales Director • British • Lives in UK • Born in Oct 1955
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
RVL Aviation Limited
David John Connor is a mutual person.
Active
RVL Airtech Limited
David John Connor is a mutual person.
Active
RVL Survey Limited
David John Connor is a mutual person.
Active
Manchester United Foundation
John Anthony Arnold is a mutual person.
Active
Reconnaissance Ventures Limited
David John Connor is a mutual person.
Active
Patient Phoenix Ltd
John Anthony Arnold is a mutual person.
Active
Cloud Consulting And Technology Association
John Anthony Arnold is a mutual person.
Active
The Modular Chips Security And Research Group Ltd
John Anthony Arnold is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£109.57K
Decreased by £227.43K (-67%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£3.98M
Decreased by £1.55M (-28%)
Total Liabilities
-£2.67M
Decreased by £16.92M (-86%)
Net Assets
£1.32M
Increased by £15.37M (-109%)
Debt Ratio (%)
67%
Decreased by 286.74% (-81%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Notification of PSC Statement
6 Months Ago on 6 Mar 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Arden Strategies Limited (PSC) Resigned
7 Months Ago on 10 Jan 2025
Full Accounts Submitted
9 Months Ago on 19 Nov 2024
David John Connor Resigned
1 Year Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
Business Growth Fund (PSC) Resigned
1 Year 7 Months Ago on 31 Jan 2024
Graham Nigel Cole (PSC) Resigned
1 Year 7 Months Ago on 31 Jan 2024
Arden Strategies Limited (PSC) Appointed
1 Year 7 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Agile Spray Response Ltd'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 following an allotment of shares on 10 January 2025
Submitted on 11 Aug 2025
Confirmation statement made on 7 August 2025 with updates
Submitted on 7 Aug 2025
Notification of a person with significant control statement
Submitted on 6 Mar 2025
Cessation of Arden Strategies Limited as a person with significant control on 10 January 2025
Submitted on 6 Mar 2025
Confirmation statement made on 9 January 2025 with updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Nov 2024
Termination of appointment of David John Connor as a director on 8 August 2024
Submitted on 12 Aug 2024
Cessation of Business Growth Fund as a person with significant control on 31 January 2024
Submitted on 10 Apr 2024
Statement of capital following an allotment of shares on 13 March 2024
Submitted on 3 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs