Spry Fox Networks Limited NEWBURY


Spry Fox Networks started in year 2014 as Private Limited Company with registration number 09158055. The Spry Fox Networks company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL.

The firm has 3 directors, namely Steven B., Parichaya S. and Stuart W.. Of them, Steven B., Parichaya S., Stuart W. have been with the company the longest, being appointed on 1 August 2014. As of 10 May 2024, there were 2 ex directors - Jonathan H., Darren B. and others listed below. There were no ex secretaries.

Spry Fox Networks Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158055
Date of Incorporation Fri, 1st Aug 2014
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Steven B.

Position: Director

Appointed: 01 August 2014

Parichaya S.

Position: Director

Appointed: 01 August 2014

Stuart W.

Position: Director

Appointed: 01 August 2014

Jonathan H.

Position: Director

Appointed: 01 August 2014

Resigned: 16 August 2019

Darren B.

Position: Director

Appointed: 01 August 2014

Resigned: 19 June 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Parichaya S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Parichaya S.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth20 13739 843      
Balance Sheet
Cash Bank On Hand 3 97820 439106 719135 502216 113347 017701 251
Current Assets41 02254 38350 399175 323219 845340 357531 588892 532
Debtors550 40529 96068 60484 343124 244184 571191 281
Net Assets Liabilities 39 84336 36796 899113 550243 993442 866735 065
Other Debtors 513 03726 72060 10239 317183 51586 496
Property Plant Equipment   7266754 4213 3152 789
Cash Bank In Hand41 0173 978      
Net Assets Liabilities Including Pension Asset Liability20 13739 843      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve20 13239 838      
Shareholder Funds20 13739 843      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2424251 4692 5743 416
Additions Other Than Through Business Combinations Property Plant Equipment   9682994 790 316
Average Number Employees During Period 4444355
Creditors 14 54014 03279 150106 970100 78592 037160 256
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -42   
Disposals Property Plant Equipment    -167   
Increase From Depreciation Charge For Year Property Plant Equipment   2422251 0441 105842
Net Current Assets Liabilities  36 36796 173112 875239 572439 551732 276
Other Creditors 4 3711 26111 67833 5742 6003 1143 114
Prepayments  2955455456801 0561 105
Property Plant Equipment Gross Cost   9681 1005 8905 8896 205
Taxation Social Security Payable 9 83912 77138 73350 25855 21959 896121 296
Trade Creditors Trade Payables 330 28 73923 13842 96629 02735 846
Trade Debtors Trade Receivables 50 40016 62841 33923 69684 247 103 680
Capital Redemption Reserve11      
Creditors Due Within One Year20 88514 540      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/08/01
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements