Company NameSet Reset Ltd
DirectorsRobert Wilson and Paul Button
Company StatusActive
Company Number11132893
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 3 months ago)
Previous NameBob Wilson Studio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Wilson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressD10 - Mainyard Studios 92 Wallis Road
Hackney Wick
London
E9 5LN
Secretary NameMr Robert Wilson
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressD10 - Mainyard Studios 92 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMr Paul Button
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD10 - Mainyard Studios 92 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMr Christopher Brown
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2021)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressD10 - Mainyard Studios 92 Wallis Road
Hackney Wick
London
E9 5LN

Location

Registered AddressD10 - Mainyard Studios 92 Wallis Road
Hackney Wick
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
25 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
14 January 2022Director's details changed for Mr Paul Button on 3 January 2022 (2 pages)
11 January 2022Withdrawal of the secretaries register information from the public register (1 page)
11 January 2022Directors' register information at 11 January 2022 on withdrawal from the public register (1 page)
11 January 2022Withdrawal of the directors' register information from the public register (1 page)
11 January 2022Secretaries register information at 11 January 2022 on withdrawal from the public register (1 page)
24 December 2021Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 5
(6 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Termination of appointment of Christopher Brown as a director on 1 November 2021 (1 page)
23 November 2021Elect to keep the directors' register information on the public register (1 page)
23 November 2021Elect to keep the secretaries register information on the public register (1 page)
9 November 2021Cessation of Christopher Brown as a person with significant control on 1 November 2021 (1 page)
4 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 January 2021Secretary's details changed for Mr Robert Wilson on 15 October 2020 (1 page)
4 January 2021Director's details changed for Mr Robert Wilson on 15 October 2020 (2 pages)
20 November 2020Registered office address changed from D10 - Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN England to D10 - Mainyard Studios 92 Wallis Road, Hackney Wick, London E9 5LN on 20 November 2020 (1 page)
4 August 2020Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD United Kingdom to D10 - Mainyard Studios 90 Wallis Road Hackney Wick London E9 5LN on 4 August 2020 (1 page)
18 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
10 January 2020Secretary's details changed for Mr Robert Wilson on 20 June 2019 (1 page)
10 January 2020Secretary's details changed for Mr Robert Wilson on 20 June 2019 (1 page)
10 January 2020Secretary's details changed for Mr Robert Jensen-Wilson on 9 June 2019 (1 page)
9 January 2020Change of details for Mr Robert Jensen-Wilson as a person with significant control on 20 June 2019 (2 pages)
9 January 2020Director's details changed for Mr Robert Jensen-Wilson on 20 June 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 March 2019Notification of Christopher Brown as a person with significant control on 5 February 2019 (2 pages)
11 March 2019Notification of Paul Button as a person with significant control on 5 February 2019 (2 pages)
11 March 2019Change of details for Mr Robert Jensen-Wilson as a person with significant control on 5 February 2019 (2 pages)
27 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 7.5
(3 pages)
27 February 2019Resolutions
  • RES13 ‐ Subdivision 05/02/2019
(2 pages)
25 February 2019Sub-division of shares on 5 February 2019 (4 pages)
14 February 2019Appointment of Mr Paul Button as a director on 5 February 2019 (2 pages)
14 February 2019Appointment of Mr Christopher Brown as a director on 5 February 2019 (2 pages)
14 January 2019Registered office address changed from 134 Tunnel Avenue London SE10 0SD United Kingdom to The Old Fire Station 140 Tabernacle Street London EC2A 4SD on 14 January 2019 (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)