Company NameSet Creations Ltd
DirectorAjaz Asif Ghafoor
Company StatusActive
Company Number07301040
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)
Previous NameSat Creations Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ajaz Asif Ghafoor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Studio House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameImran Rashid
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Youlden Drive
Camberley
Surrey
GU15 1AL

Contact

Websitesetcreations.com
Email address[email protected]
Telephone01992 625180
Telephone regionLea Valley

Location

Registered Address14, Studio House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

1 at £1Ajaz Asif Ghafoor
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,147
Cash£204
Current Liabilities£73,947

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

11 October 2023Micro company accounts made up to 28 February 2023 (9 pages)
14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
10 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 29 February 2020 (8 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Director's details changed for Ajaz Asif Ghafoor on 12 June 2014 (2 pages)
12 June 2015Director's details changed for Ajaz Asif Ghafoor on 12 June 2014 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
23 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
23 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page)
23 September 2014Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page)
23 September 2014Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom to 14, Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 23 September 2014 (1 page)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom to 14, Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom on 11 September 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom on 22 February 2012 (1 page)
10 November 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
10 November 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Imran Rashid as a secretary (3 pages)
6 September 2010Appointment of Imran Rashid as a secretary (3 pages)
6 September 2010Appointment of Ajaz Asif Ghafoor as a director (2 pages)
6 September 2010Appointment of Ajaz Asif Ghafoor as a director (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed sat creations LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed sat creations LTD\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
1 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 July 2010Incorporation (20 pages)
1 July 2010Incorporation (20 pages)