Background WavePink WaveYellow Wave

DRYTEC SPRAY DRYING LIMITED (08898150)

DRYTEC SPRAY DRYING LIMITED (08898150) is an active UK company. incorporated on 17 February 2014. with registered office in Tonbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). DRYTEC SPRAY DRYING LIMITED has been registered for 12 years. Current directors include LOVEDAY, Martin Alan.

Company Number
08898150
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
42-46 Morley Road, Tonbridge, TN9 1RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
LOVEDAY, Martin Alan
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYTEC SPRAY DRYING LIMITED

DRYTEC SPRAY DRYING LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Tonbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). DRYTEC SPRAY DRYING LIMITED was registered 12 years ago.(SIC: 10890)

Status

active

Active since 12 years ago

Company No

08898150

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

HELIUM MIRACLE 140 LIMITED
From: 17 February 2014To: 29 April 2014
Contact
Address

42-46 Morley Road Tonbridge, TN9 1RA,

Previous Addresses

73 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW England
From: 10 October 2019To: 21 May 2025
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 31 August 2018To: 10 October 2019
4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX England
From: 24 June 2015To: 31 August 2018
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 17 February 2014To: 24 June 2015
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jan 15
Funding Round
Mar 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Secured
Dec 19
Director Left
Sept 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LOVEDAY, Martin Alan

Active
Morley Road, TonbridgeTN9 1RA
Secretary
Appointed 30 Jun 2025

LOVEDAY, Martin Alan

Active
Morley Road, TonbridgeTN9 1RA
Born June 1964
Director
Appointed 24 Sept 2019

MCGEOUGH, Janine

Resigned
Henwood Green Road, Tunbridge WellsTN2 4LW
Secretary
Appointed 24 Sept 2019
Resigned 30 Jun 2025

BCO COMPANY SECRETARIAL LIMITED

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FX
Corporate secretary
Appointed 17 Jun 2015
Resigned 14 Aug 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Feb 2014
Resigned 17 Jun 2015

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 14 Aug 2018
Resigned 24 Sept 2019

BRADLEY, Philip

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FX
Born August 1968
Director
Appointed 18 Dec 2015
Resigned 15 Apr 2016

BRADLEY, Philip

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FX
Born August 1968
Director
Appointed 05 May 2015
Resigned 02 Nov 2015

GREENLAW, William Emerson, Mr.

Resigned
107 Cheapside, LondonEC2V 6DN
Born January 1959
Director
Appointed 15 Mar 2019
Resigned 24 Sept 2019

HARRIS, Michael Paul

Resigned
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 17 Feb 2014
Resigned 29 Apr 2014

KHURANA, Shivani

Resigned
Bowman Avenue, Purchase10577
Born January 1977
Director
Appointed 29 Apr 2014
Resigned 24 Sept 2019

LLOYD, Matthew Jon

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FX
Born April 1971
Director
Appointed 30 Aug 2016
Resigned 14 Aug 2018

LOVEDAY, Martin Alan

Resigned
Henwood Green Road, Tunbridge WellsTN2 4LW
Born June 1964
Director
Appointed 24 Sept 2019
Resigned 24 Sept 2019

MCGEOUGH, Janine

Resigned
Henwood Green Road, Tunbridge WellsTN2 4LW
Born April 1972
Director
Appointed 24 Sept 2019
Resigned 30 Jun 2025

PHILLIPS, David

Resigned
Altura Tower, LondonSW11 3GZ
Born March 1937
Director
Appointed 29 Apr 2014
Resigned 14 Aug 2018

RODRIGUEZ, Israel De Jesus, Mr.

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1970
Director
Appointed 15 Mar 2019
Resigned 24 Sept 2019

SANAN, Puneet

Resigned
Bowman Avenue, Purchase10577
Born October 1972
Director
Appointed 29 Apr 2014
Resigned 24 Sept 2019

THORNE, Muriel Shona

Resigned
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 17 Feb 2014
Resigned 29 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Morley Road, TonbridgeTN9 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
River Road Suite 201, Flemington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 January 2019
AAMDAAMD
Resolution
11 September 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
31 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2014
TM01Termination of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2014
NEWINCIncorporation