Company NameSETS Holdings Limited
DirectorGary Roy Waddilove
Company StatusActive
Company Number09502349
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Roy Waddilove
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Lane Breach Lane
Dagenham
RM9 6EG
Director NameMrs Carol Waddilove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA

Location

Registered AddressBreach Lane
Dagenham
RM9 6EG
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

27 February 2017Delivered on: 1 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
21 February 2024Accounts for a small company made up to 31 July 2023 (7 pages)
24 November 2023Director's details changed for Mr Gary Roy Waddilove on 21 November 2023 (2 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (8 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 July 2021 (8 pages)
11 April 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
24 March 2022Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA United Kingdom to Breach Lane Breach Lane Dagenham RM9 6EG on 24 March 2022 (1 page)
20 July 2021Cessation of Carol Waddilove as a person with significant control on 14 June 2021 (1 page)
20 July 2021Cessation of Gary Roy Waddilove as a person with significant control on 14 June 2021 (1 page)
20 July 2021Termination of appointment of Carol Waddilove as a director on 14 June 2021 (1 page)
20 July 2021Notification of South Eastern Tanker Services Group Limited as a person with significant control on 14 June 2021 (2 pages)
21 April 2021Satisfaction of charge 095023490002 in full (1 page)
21 April 2021Satisfaction of charge 095023490001 in full (1 page)
21 April 2021Satisfaction of charge 095023490003 in full (1 page)
15 April 2021Accounts for a small company made up to 31 July 2020 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
27 July 2020Accounts for a small company made up to 31 July 2019 (8 pages)
21 July 2020Purchase of own shares. (3 pages)
20 July 2020Cancellation of shares. Statement of capital on 8 July 2020
  • GBP 100
(6 pages)
3 April 2020Change of details for Mrs Carol Waddilove as a person with significant control on 11 March 2020 (2 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mrs Carol Waddilove on 11 March 2020 (2 pages)
3 May 2019Accounts for a small company made up to 31 July 2018 (7 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
21 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 110
(8 pages)
19 March 2019Change of share class name or designation (2 pages)
20 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
1 March 2017Registration of charge 095023490004, created on 27 February 2017 (23 pages)
1 March 2017Registration of charge 095023490004, created on 27 February 2017 (23 pages)
28 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
28 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
2 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
31 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 January 2016Registration of charge 095023490002, created on 25 January 2016 (4 pages)
27 January 2016Registration of charge 095023490003, created on 25 January 2016 (4 pages)
27 January 2016Registration of charge 095023490003, created on 25 January 2016 (4 pages)
27 January 2016Registration of charge 095023490002, created on 25 January 2016 (4 pages)
17 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 51.00
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 100.00
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 51.00
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 100.00
(4 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 August 2015Registration of charge 095023490001, created on 26 August 2015 (9 pages)
26 August 2015Registration of charge 095023490001, created on 26 August 2015 (9 pages)
28 May 2015Appointment of Carol Waddilove as a director on 14 May 2015 (3 pages)
28 May 2015Appointment of Carol Waddilove as a director on 14 May 2015 (3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(25 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(25 pages)