Company NameSETL Payments Limited
DirectorKatherine Rachel Kennedy
Company StatusActive
Company Number10378692
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Katherine Rachel Kennedy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Mill End Cottages Little Missenden
Amersham
HP7 0RG
Director NameMr Francois Barthelemy
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Love Lane
London
EC2V 7JN
Secretary NameMrs Katherine Rachel Kennedy
StatusResigned
Appointed04 June 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2022)
RoleCompany Director
Correspondence Address1 Love Lane
London
EC2V 7JN

Location

Registered Address16 Christchurch Crescent
Radlett
WD7 8AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 October 2023Notification of Setl Limited as a person with significant control on 2 February 2023 (2 pages)
20 October 2023Cessation of Anthony David Culligan as a person with significant control on 2 February 2023 (1 page)
6 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Appointment of Mr Anthony David Culligan as a director on 5 January 2023 (2 pages)
5 January 2023Termination of appointment of Katherine Rachel Kennedy as a director on 5 January 2023 (1 page)
5 January 2023Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page)
5 January 2023Registered office address changed from 16 Christchurch Crescent Radlett WD7 8AH England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page)
30 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 12 May 2022 (1 page)
1 May 2022Termination of appointment of Katherine Rachel Kennedy as a secretary on 22 April 2022 (1 page)
1 May 2022Appointment of Mrs Katherine Rachel Kennedy as a director on 22 April 2022 (2 pages)
19 October 2021Termination of appointment of Peter Charles Randall as a director on 18 October 2021 (1 page)
19 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 September 2019Notification of Setl Limited as a person with significant control on 24 April 2019 (1 page)
27 September 2019Withdrawal of a person with significant control statement on 27 September 2019 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
26 September 2019Cessation of Atalis Consulting Llp as a person with significant control on 24 April 2019 (1 page)
26 September 2019Cessation of Setl Development Limited as a person with significant control on 24 April 2019 (1 page)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Love Lane 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page)
20 June 2018Registered office address changed from 1 Love Lane 1 Love Lane London EC2V 7JN England to 1 Love Lane London EC2V 7JN on 20 June 2018 (1 page)
4 June 2018Appointment of Mrs Katherine Rachel Kennedy as a secretary on 4 June 2018 (2 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Termination of appointment of Francois Barthelemy as a director on 9 May 2018 (1 page)
21 September 2017Notification of Atalis Consulting Llp as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Setl Development Limited as a person with significant control on 16 September 2016 (2 pages)
21 September 2017Notification of Atalis Consulting Llp as a person with significant control on 16 September 2016 (1 page)
21 September 2017Notification of Setl Development Limited as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Notification of Anthony David Culligan as a person with significant control on 16 September 2016 (2 pages)
21 September 2017Notification of Anthony David Culligan as a person with significant control on 21 September 2017 (2 pages)
4 January 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 January 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)