London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 12 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Carlton Anthony Mileham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Recruitment Consultant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Barton Langford Lane Pen Elm Taunton Somerset TA2 6NZ |
Director Name | Murray Michael Thomas Lloyd Watson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Civil Engineer/Recruiter |
Country of Residence | England |
Correspondence Address | Trebles Holford Sevenash Bishops Lydeard Taunton Somerset TA4 3HA |
Director Name | Roderick Brian Watson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Quantity Surveyor / Recruiter |
Country of Residence | England |
Correspondence Address | 4 Linden Grove Taunton TA1 1EF |
Secretary Name | Murray Michael Thomas Lloyd Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Civil Engineer/Recruiter |
Country of Residence | England |
Correspondence Address | Trebles Holford Sevenash Bishops Lydeard Taunton Somerset TA4 3HA |
Director Name | Philip Roger Stone |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 October 2015) |
Role | Quantity Surveyor/Recruiter |
Country of Residence | England |
Correspondence Address | The Coach House Staplegrove Taunton Somerset TA2 6AW |
Director Name | Adam Andrew Leach |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 February 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6 West View Thurloxton Taunton Somerset TA2 8RQ |
Director Name | Mr James Chadwick Murrin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Kiln Barn Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | Mr James Webster Thomas Fleming |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr David Andrew Trotman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | www.setsquare.uk.com |
---|
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,082,840 |
Net Worth | £32,438 |
Cash | £13,994 |
Current Liabilities | £2,079,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 April 2016 | Delivered on: 4 May 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 28 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
21 September 2010 | Delivered on: 23 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2007 | Delivered on: 22 September 2007 Satisfied on: 15 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
---|---|
10 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages) |
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
29 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
18 November 2022 | Satisfaction of charge 036961450005 in full (1 page) |
18 November 2022 | Satisfaction of charge 036961450004 in full (1 page) |
18 November 2022 | Satisfaction of charge 036961450006 in full (1 page) |
18 November 2022 | Satisfaction of charge 036961450003 in full (1 page) |
18 November 2022 | Satisfaction of charge 036961450007 in full (1 page) |
12 October 2022 | Full accounts made up to 1 April 2022 (27 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (27 pages) |
4 March 2021 | Cessation of Watson Ltd as a person with significant control on 1 March 2021 (1 page) |
4 March 2021 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 1 March 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 3 April 2020 (27 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
8 July 2020 | Change of details for Watson Ltd as a person with significant control on 1 July 2020 (2 pages) |
31 January 2020 | Change of details for Watson Ltd as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 29 March 2019 (26 pages) |
30 September 2019 | Registration of charge 036961450007, created on 19 September 2019 (86 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
22 December 2018 | Full accounts made up to 30 March 2018 (26 pages) |
20 December 2018 | Registration of charge 036961450006, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 036961450005, created on 13 December 2018 (81 pages) |
15 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
17 January 2018 | Termination of appointment of David Andrew Trotman as a director on 1 December 2017 (1 page) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of David Andrew Trotman as a director on 1 December 2017 (1 page) |
17 January 2018 | Notification of Watson Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
4 May 2016 | Registration of charge 036961450004, created on 27 April 2016 (14 pages) |
4 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 May 2016 | Registration of charge 036961450004, created on 27 April 2016 (14 pages) |
28 April 2016 | Registration of charge 036961450003, created on 27 April 2016 (13 pages) |
28 April 2016 | Registration of charge 036961450003, created on 27 April 2016 (13 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
31 March 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
31 March 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages) |
21 March 2016 | Termination of appointment of a director (1 page) |
21 March 2016 | Termination of appointment of James Webster Thomas Fleming as a director on 12 February 2016 (1 page) |
21 March 2016 | Termination of appointment of a director (1 page) |
21 March 2016 | Termination of appointment of James Webster Thomas Fleming as a director on 12 February 2016 (1 page) |
19 March 2016 | Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages) |
19 March 2016 | Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages) |
19 March 2016 | Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages) |
19 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page) |
19 March 2016 | Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page) |
19 March 2016 | Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages) |
19 March 2016 | Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages) |
19 March 2016 | Satisfaction of charge 2 in full (4 pages) |
19 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page) |
19 March 2016 | Registered office address changed from 4 Shuttern Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 19 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page) |
19 March 2016 | Termination of appointment of Adam Andrew Leach as a director on 12 February 2016 (1 page) |
19 March 2016 | Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page) |
19 March 2016 | Termination of appointment of Adam Andrew Leach as a director on 12 February 2016 (1 page) |
19 March 2016 | Appointment of Mr David Trotman as a director on 22 February 2016 (2 pages) |
19 March 2016 | Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages) |
19 March 2016 | Registered office address changed from 4 Shuttern Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 19 March 2016 (1 page) |
19 March 2016 | Appointment of Mr David Trotman as a director on 22 February 2016 (2 pages) |
19 March 2016 | Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages) |
19 March 2016 | Satisfaction of charge 2 in full (4 pages) |
19 March 2016 | Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages) |
19 March 2016 | Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Termination of appointment of Philip Roger Stone as a director on 16 October 2015 (1 page) |
22 December 2015 | Termination of appointment of Philip Roger Stone as a director on 16 October 2015 (1 page) |
17 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
17 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 April 2014 | Termination of appointment of Carlton Mileham as a director (1 page) |
7 April 2014 | Termination of appointment of Carlton Mileham as a director (1 page) |
7 April 2014 | Appointment of Mr James Webster Thomas Fleming as a director (2 pages) |
7 April 2014 | Appointment of Mr James Webster Thomas Fleming as a director (2 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Termination of appointment of James Murrin as a director (1 page) |
18 January 2013 | Termination of appointment of James Murrin as a director (1 page) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
29 June 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
8 February 2010 | Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Carlton Anthony Mileham on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Carlton Anthony Mileham on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages) |
1 July 2009 | Accounts for a medium company made up to 30 September 2008 (13 pages) |
1 July 2009 | Accounts for a medium company made up to 30 September 2008 (13 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
30 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 February 2007 | New director appointed (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 14/01/05; full list of members
|
1 March 2005 | Return made up to 14/01/05; full list of members
|
13 April 2004 | Return made up to 14/01/04; full list of members
|
13 April 2004 | Return made up to 14/01/04; full list of members
|
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 February 2002 | Return made up to 14/01/02; full list of members
|
25 February 2002 | Return made up to 14/01/02; full list of members
|
2 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
15 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 January 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
30 January 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
21 January 2000 | Return made up to 14/01/00; full list of members
|
21 January 2000 | Return made up to 14/01/00; full list of members
|
15 January 1999 | Incorporation (18 pages) |
15 January 1999 | Incorporation (18 pages) |