Company NameSETL Limited
Company StatusActive
Company Number11860439
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month ago)
Previous NameLaunchpad 39A Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony David Culligan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMrs Katherine Rachel Kennedy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Nicholas Patrick Pennington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameSir David Alan Walker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX
Director NameProf Philip Charles Bond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX
Director NameChristian Noyer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Philippe Morel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Love Lane
London
EC2V 7JN

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

22 January 2020Delivered on: 22 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 December 2023Appointment of Mr Bülent Tekmen as a director on 8 December 2023 (2 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
22 March 2023Confirmation statement made on 18 March 2023 with updates (16 pages)
21 March 2023Notification of Colendi Holdings Limited as a person with significant control on 2 February 2023 (2 pages)
21 March 2023Cessation of Anthony David Culligan as a person with significant control on 2 February 2023 (1 page)
17 January 2023Termination of appointment of Katherine Rachel Kennedy as a director on 17 January 2023 (1 page)
21 October 2022Termination of appointment of Philippe Morel as a director on 20 October 2022 (1 page)
23 September 2022Amended total exemption full accounts made up to 31 December 2021 (18 pages)
18 May 2022Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 (1 page)
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 160 Kemp House City Road London EC1V 2NX on 12 May 2022 (1 page)
10 May 2022Memorandum and Articles of Association (64 pages)
27 April 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 4,196.2334
(6 pages)
26 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 4,195.98079
(6 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (14 pages)
16 March 2022Confirmation statement made on 4 March 2022 with updates (14 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 4,195.67454
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 09/03/2022
(6 pages)
9 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 4,195.67454
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 10/03/2022
(6 pages)
8 February 2022Statement of capital following an allotment of shares on 18 December 2021
  • GBP 5,163.12683
(5 pages)
20 January 2022Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 originally registered on 30/11/2021.
(2 pages)
20 January 2022Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of a SH10 originally registered on 30/11/2021.
(2 pages)
19 January 2022Change of details for Anthony David Culligan as a person with significant control on 19 January 2022 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 18 December 2021
  • GBP 5,158.51244
(5 pages)
9 January 2022Statement of capital following an allotment of shares on 18 December 2021
  • GBP 5,146.5499
(5 pages)
7 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 5,063.98645
(5 pages)
4 January 2022Statement of capital following an allotment of shares on 18 December 2021
  • GBP 5,051.98645
(5 pages)
30 November 2021Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 20/01/2022.
(3 pages)
30 November 2021Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 20/01/2022.
(3 pages)
12 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
17 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 3,454.21395
(5 pages)
17 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 3,445.88062
(5 pages)
11 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 3,340.88062
(5 pages)
24 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 3,206.15829
(5 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (13 pages)
29 December 2020Particulars of variation of rights attached to shares (2 pages)
29 December 2020Change of share class name or designation (2 pages)
8 December 2020Memorandum and Articles of Association (64 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 November 2020Particulars of variation of rights attached to shares (2 pages)
20 November 2020Change of share class name or designation (2 pages)
18 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 3,146.15829
(4 pages)
6 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,915.82215
(4 pages)
9 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
9 September 2020Termination of appointment of Peter Charles Randall as a director on 3 September 2020 (1 page)
12 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1,913.30086
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,887.10709
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,899.76609
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,901.1151
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,889.46785
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,903.47586
(4 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,889.94109
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,881.60499
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,867.28965
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,863.08304
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,879.24423
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,883.6285
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,860.72228
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,885.28484
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,845.95604
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,857.01242
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,884.33836
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,865.10655
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,866.57979
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,848.92603
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,867.99951
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,865.57979
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,845.00956
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,856.06594
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,849.39927
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,847.97955
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,869.41923
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,886.63385
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,857.72228
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,868.70937
(4 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,844.53632
(4 pages)
22 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 1,843.82646
(4 pages)
21 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2020Memorandum and Articles of Association (62 pages)
13 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 1,806.80646
(4 pages)
9 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 1,792.52646
(4 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (11 pages)
31 January 2020Resolutions
  • RES13 ‐ Creation of new class of share 27/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
22 January 2020Registration of charge 118604390001, created on 22 January 2020 (19 pages)
6 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,748.95646
(4 pages)
8 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,748.61646
(4 pages)
5 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1,748.46446
(4 pages)
5 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1,748.30446
(4 pages)
2 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,747.60446
(4 pages)
1 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,747.02696
(4 pages)
1 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,747.28446
(4 pages)
1 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,747.33446
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,740.31948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.43948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,743.63948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,738.14398
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.08948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,745.93558
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,745.13558
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,738.24398
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,739.57398
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.26448
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,739.64898
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,743.87958
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,745.06958
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,740.83948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,743.82958
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.13948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.36448
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,743.03948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.21448
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,744.71958
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,738.29398
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,746.93558
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,740.41948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.68948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,738.19398
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.58948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.78948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,739.89948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.63948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,742.98948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,740.98948
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,744.86958
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,741.31448
(4 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,739.77648
(4 pages)
21 July 2019Change of details for Mr Anthony David Culligan as a person with significant control on 21 July 2019 (2 pages)
18 July 2019Second filing of a statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,647.18503
(11 pages)
10 July 2019Change of details for Mr Anthony David Culligan as a person with significant control on 24 April 2019 (2 pages)
26 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
17 May 2019Change of share class name or designation (2 pages)
15 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,647.18504
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019
(6 pages)
15 May 2019Statement of capital following an allotment of shares on 12 May 2019
  • GBP 1,737.76149
(5 pages)
13 May 2019Resolutions
  • RES13 ‐ Disapply of article 14 23/04/2019
(2 pages)
9 May 2019Appointment of Professor Philip Charles Bond as a director on 1 May 2019 (2 pages)
7 May 2019Appointment of Christian Noyer as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Sir David Alan Walker as a director on 1 May 2019 (2 pages)
26 April 2019Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG United Kingdom to 1 1 Love Lane London EC2V 7JN on 26 April 2019 (1 page)
26 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
26 April 2019Registered office address changed from 1 1 Love Lane London EC2V 7JN England to 1 Love Lane London EC2V 7JN on 26 April 2019 (1 page)
26 April 2019Change of name notice (2 pages)
25 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2019Solvency Statement dated 26/03/19 (1 page)
23 April 2019Statement by Directors (1 page)
23 April 2019Statement of capital on 23 April 2019
  • GBP 0.00001
(5 pages)
13 March 2019Appointment of Mr Peter Charles Randall as a director on 12 March 2019 (2 pages)
13 March 2019Appointment of Mr Nicholas Patrick Pennington as a director on 12 March 2019 (2 pages)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)