Background WavePink WaveYellow Wave

ANDERSON SPRATT GROUP LIMITED (NI026707)

ANDERSON SPRATT GROUP LIMITED (NI026707) is an active UK company. incorporated on 18 June 1992. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ANDERSON SPRATT GROUP LIMITED has been registered for 33 years. Current directors include ALLEN, Ashleigh, ANDERSON, Richard James Colin, JEFFREY, Sasha Drucilla Anne and 2 others.

Company Number
NI026707
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Anderson House, Belfast, BT4 2GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLEN, Ashleigh, ANDERSON, Richard James Colin, JEFFREY, Sasha Drucilla Anne, LUDLOW, Valerie, MURRAY, Emma
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON SPRATT GROUP LIMITED

ANDERSON SPRATT GROUP LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ANDERSON SPRATT GROUP LIMITED was registered 33 years ago.(SIC: 73110)

Status

active

Active since 33 years ago

Company No

NI026707

LTD Company

Age

33 Years

Incorporated 18 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ANDERSON ADVERTISING LIMITED
From: 2 September 1992To: 2 January 2001
MONTERO LIMITED
From: 18 June 1992To: 2 September 1992
Contact
Address

Anderson House Holywood Road Belfast, BT4 2GU,

Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 09
Director Left
Apr 10
Director Left
Jun 10
Director Left
Sept 11
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Jun 17
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Nov 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALLEN, Ashleigh Louise

Active
Anderson House, BelfastBT4 2GU
Secretary
Appointed 01 Jul 2016

ALLEN, Ashleigh

Active
Anderson House, BelfastBT4 2GU
Born April 1983
Director
Appointed 20 Mar 2019

ANDERSON, Richard James Colin

Active
Rockwell, Newtownards
Born May 1954
Director
Appointed 18 Jun 1992

JEFFREY, Sasha Drucilla Anne

Active
Anderson House, BelfastBT4 2GU
Born August 1968
Director
Appointed 25 Aug 2022

LUDLOW, Valerie

Active
Anderson House, BelfastBT4 2GU
Born February 1977
Director
Appointed 01 Oct 2016

MURRAY, Emma

Active
Anderson House, BelfastBT4 2GU
Born October 1975
Director
Appointed 01 Oct 2016

BELL, Andrew Alexander

Resigned
27, Langley Hall,, Co Antrim.BT37 0FB
Secretary
Appointed 18 Jun 1992
Resigned 30 Apr 2010

PRENTER, Paul

Resigned
Anderson House, BelfastBT4 2GU
Secretary
Appointed 04 May 2010
Resigned 11 May 2012

BELL, Andrew Alexander Gregory

Resigned
27 Langley Hall, JordanstownBT37 0FB
Born August 1963
Director
Appointed 02 Jan 2001
Resigned 30 Apr 2010

BRADEN, Alan Crawford

Resigned
42 Lylehill Green, Co AntrimBT39 9ZZ
Born February 1957
Director
Appointed 18 Jun 1992
Resigned 20 Jun 2003

CADDY, Victoria Jayne

Resigned
Anderson House, BelfastBT4 2GU
Born February 1972
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2021

DOUGLAS, Raymond James

Resigned
114 Bryansford Road, Co Down
Born June 1955
Director
Appointed 18 Jun 1992
Resigned 31 Aug 2011

HANNA, Jonathan

Resigned
18 Gloucester Park,, Co DownBT26 6HE
Born March 1971
Director
Appointed 02 Jan 2001
Resigned 31 May 2004

HENRY, Alan

Resigned
6 Ashley Park, Co DownBT20 5RQ
Born July 1962
Director
Appointed 18 Jun 1992
Resigned 02 Jan 2001

MC KENNA, Seamas

Resigned
7 Gortnaskea Road, DraperstownBT45 7JX
Born November 1960
Director
Appointed 18 Jun 1992
Resigned 18 Sept 2016

MCKEOWN, Siobhan

Resigned
320 Stranmillis Road, BelfastBT9 5EB
Born April 1971
Director
Appointed 14 Sept 2006
Resigned 30 Sept 2009

MOFFAT, Kirk Gregory

Resigned
Anderson House, BelfastBT4 2GU
Born March 1969
Director
Appointed 12 Oct 2007
Resigned 10 Nov 2023

MONTGOMERY, Michael Robert

Resigned
20 Old Forge LaneBT23 8GF
Born September 1970
Director
Appointed 02 Jan 2001
Resigned 30 Jun 2002

SPRATT, Peter William

Resigned
620 Upper Newtownards RoadBT4 3HH
Born January 1954
Director
Appointed 18 Jun 1992
Resigned 31 Mar 2010

THOMPSON, Catherine

Resigned
12 Purdysburn Village, BelfastBT88LT
Born September 1961
Director
Appointed 14 Sept 2006
Resigned 17 Jun 2009

Persons with significant control

2

Holywood Road, BelfastBT4 2GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mr Richard James Colin Anderson

Active
Anderson House, BelfastBT4 2GU
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
7 February 2011
MG01MG01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Legacy
7 May 2010
MG02MG02
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Medium
15 November 2009
AAAnnual Accounts
Legacy
8 September 2009
296(NI)296(NI)
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
11 October 2006
296(NI)296(NI)
Legacy
10 August 2006
371S(NI)371S(NI)
Legacy
21 December 2005
AC(NI)AC(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 October 2004
402(NI)402(NI)
Legacy
22 July 2004
371S(NI)371S(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
21 June 2004
296(NI)296(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
30 October 2002
AC(NI)AC(NI)
Legacy
4 July 2002
296(NI)296(NI)
Legacy
1 July 2002
371S(NI)371S(NI)
Legacy
12 October 2001
AC(NI)AC(NI)
Legacy
22 July 2001
371S(NI)371S(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
19 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
2 January 2001
CERTC(NI)CERTC(NI)
Legacy
2 January 2001
CNRES(NI)CNRES(NI)
Legacy
12 October 2000
AC(NI)AC(NI)
Legacy
14 July 2000
371S(NI)371S(NI)
Legacy
23 September 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
25 September 1998
AC(NI)AC(NI)
Legacy
18 June 1998
371S(NI)371S(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
18 June 1997
371S(NI)371S(NI)
Legacy
23 October 1996
AC(NI)AC(NI)
Legacy
14 June 1996
371S(NI)371S(NI)
Legacy
14 June 1995
371S(NI)371S(NI)
Legacy
10 May 1995
AC(NI)AC(NI)
Legacy
10 May 1995
233-1(NI)233-1(NI)
Legacy
5 October 1994
296(NI)296(NI)
Legacy
1 July 1994
371S(NI)371S(NI)
Legacy
31 March 1994
AC(NI)AC(NI)
Legacy
24 June 1993
371S(NI)371S(NI)
Legacy
16 March 1993
UDM+A(NI)UDM+A(NI)
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
G98-2(NI)G98-2(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
11 November 1992
296(NI)296(NI)
Legacy
19 October 1992
232(NI)232(NI)
Legacy
2 September 1992
CERTC(NI)CERTC(NI)
Legacy
2 September 1992
CNRES(NI)CNRES(NI)
Resolution
2 September 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
295(NI)295(NI)
Legacy
29 July 1992
296(NI)296(NI)
Legacy
29 July 1992
296(NI)296(NI)
Legacy
29 July 1992
296(NI)296(NI)
Incorporation Company
18 June 1992
NEWINCIncorporation
Legacy
18 June 1992
ARTS(NI)ARTS(NI)
Legacy
18 June 1992
MEM(NI)MEM(NI)
Legacy
18 June 1992
G21(NI)G21(NI)
Legacy
18 June 1992
G23(NI)G23(NI)