Background WavePink WaveYellow Wave

MICHAEL SPRIGGS AGENCIES LIMITED (04450367)

MICHAEL SPRIGGS AGENCIES LIMITED (04450367) is an active UK company. incorporated on 29 May 2002. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICHAEL SPRIGGS AGENCIES LIMITED has been registered for 23 years. Current directors include SPRIGGS, Margaret Ruth, SPRIGGS, Michael John.

Company Number
04450367
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
75 Gorse Hill, Leicester, LE7 7AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPRIGGS, Margaret Ruth, SPRIGGS, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SPRIGGS AGENCIES LIMITED

MICHAEL SPRIGGS AGENCIES LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICHAEL SPRIGGS AGENCIES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04450367

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MICHAEL SPRIGGS ASSOCIATES LIMITED
From: 7 February 2003To: 14 February 2003
KETTERING BUSINESS VOICE LIMITED
From: 14 June 2002To: 7 February 2003
STARSHIP RESOURCES LIMITED
From: 29 May 2002To: 14 June 2002
Contact
Address

75 Gorse Hill Anstey Leicester, LE7 7AP,

Previous Addresses

11 Merus Court Meridian Business Park Leicester LE19 1RJ
From: 9 February 2015To: 13 September 2019
Lyndale House, Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL
From: 29 May 2002To: 9 February 2015
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPRIGGS, Margaret Ruth

Active
75 Gorse Hill, LeicesterLE7 7AP
Secretary
Appointed 05 Feb 2003

SPRIGGS, Margaret Ruth

Active
75 Gorse Hill, LeicesterLE7 7AP
Born October 1956
Director
Appointed 05 Feb 2003

SPRIGGS, Michael John

Active
75 Gorse Hill, LeicesterLE7 7AP
Born January 1955
Director
Appointed 05 Feb 2003

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 29 May 2002
Resigned 05 Feb 2003

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 29 May 2002
Resigned 05 Feb 2003

Persons with significant control

2

Mr Michael John Spriggs

Active
Gorse Hill, LeicesterLE7 7AP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Ruth Spriggs

Active
Gorse Hill, LeicesterLE7 7AP
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
6 August 2009
AAMDAAMD
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
28 April 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)R88(2)R
Legacy
11 March 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Resolution
26 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2002
NEWINCIncorporation