Company NameSetna Io Ltd
DirectorsDavid Aron Chaimovitz and Tom Boulcott
Company StatusActive
Company Number11156227
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 4 months ago)
Previous NameAERO Trade America-UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Aron Chaimovitz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2018(same day as company formation)
RoleAircraft Components Trader
Country of ResidenceUnited States
Correspondence Address1700 W. Fulton Street
Chicago
Il 60612
Director NameTom Boulcott
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit I-J Caxton Court Caxton Way
Watford
Hertfordshire
WD18 8RH

Location

Registered AddressUnit I-J Caxton Court
Caxton Way
Watford
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 3 weeks ago)
Next Return Due11 December 2024 (6 months, 3 weeks from now)

Charges

4 March 2020Delivered on: 16 March 2020
Persons entitled: Cib Bank Usa

Classification: A registered charge
Outstanding

Filing History

18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Accounts for a small company made up to 31 December 2021 (8 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 July 2022Registered office address changed from Unit 3 Orbital 25 Dwight Road Watford WD18 9DA England to Unit I-J Caxton Court Caxton Way Watford WD18 8RH on 28 July 2022 (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
23 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 June 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
16 March 2020Registration of charge 111562270001, created on 4 March 2020 (58 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 March 2018Registered office address changed from Elgin House Billing Road Northampton NN1 5AU United Kingdom to Unit 3 Orbital 25 Dwight Road Watford WD18 9DA on 20 March 2018 (1 page)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(30 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(30 pages)