Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SETLIMIT LIMITED
Company Information for

SETLIMIT LIMITED

16 FINCHLEY ROAD, LONDON, NW8 6EB,
Company Registration Number
03691958
Private Limited Company
Active

Company Overview

About Setlimit Ltd
SETLIMIT LIMITED was founded on 1999-01-05 and has its registered office in London. The organisation's status is listed as "Active". Setlimit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SETLIMIT LIMITED
 
Legal Registered Office
16 FINCHLEY ROAD
LONDON
NW8 6EB
Other companies in NW8
 
Filing Information
Company Number 03691958
Company ID Number 03691958
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 17:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SETLIMIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SETLIMIT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN IAIN WEST
Company Secretary 2014-10-07
AMEK INVESTMENTS LIMITED
Director 2000-01-31
MARCUS SIMON COOPER
Director 2010-09-23
MICHAEL ROBIN JAYE
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BLUE TOWN INVESTMENTS LIMITED
Director 2000-01-31 2015-03-20
NICHOLAS CHARLES JAYE
Director 2010-09-29 2015-03-20
ALANE JULIA FAIRHALL
Company Secretary 1999-06-21 2014-10-07
MARCUS SIMON COOPER
Director 1999-03-30 2000-01-31
ALAN KEITH ROUZEL
Company Secretary 1999-03-30 1999-06-21
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-01-05 1999-03-30
LUCIENE JAMES LIMITED
Nominated Director 1999-01-05 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEK INVESTMENTS LIMITED 44 QUEEN'S GARDENS RESIDENTS ASSOCIATION LIMITED Director 1998-12-15 CURRENT 1998-01-07 Active
MARCUS SIMON COOPER 12-14 FINCHLEY ROAD LIMITED Director 2015-03-20 CURRENT 2014-07-24 Dissolved 2017-11-30
MARCUS SIMON COOPER BLUE TOWN INVESTMENTS LIMITED Director 2015-03-20 CURRENT 1960-03-22 Dissolved 2017-09-30
MARCUS SIMON COOPER CORNWALL TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-11-08
MARCUS SIMON COOPER CAMBRIDGE TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
MARCUS SIMON COOPER HYDE PARK MANSIONS (FREEHOLD ACQUISITIONS) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-12-27
MARCUS SIMON COOPER ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARCUS SIMON COOPER MCG (FINANCE) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARCUS SIMON COOPER ACORN COMMERCIAL ESTATES LTD Director 2014-04-09 CURRENT 2014-04-09 Active
MARCUS SIMON COOPER IVYGLADE PROPERTIES LIMITED Director 2014-02-24 CURRENT 2011-11-24 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (NW8) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-01-17
MARCUS SIMON COOPER AMEK INVESTMENTS (QUAD PORTFOLIO) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (CENTRAL LONDON) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
MARCUS SIMON COOPER C-DAZE YACHTING (GB) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCUS SIMON COOPER MCG (VISTA) LTD Director 2013-07-04 CURRENT 2013-07-04 Active
MARCUS SIMON COOPER BIRCHFIELD TERRACE LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-01-24
MARCUS SIMON COOPER BEECHCROFT INVESTMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER MCG (FINCHLEY ROAD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CEDARLODGE DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (COOPER INVESTMENTS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
MARCUS SIMON COOPER WEST END INVESTMENTS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MARCUS SIMON COOPER COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
MARCUS SIMON COOPER CONCERTO PROPERTIES LIMITED Director 2013-01-28 CURRENT 1993-05-21 Active
MARCUS SIMON COOPER LOVE MINUS ZERO LIMITED Director 2011-11-22 CURRENT 2007-04-19 Active - Proposal to Strike off
MARCUS SIMON COOPER REGENTS PARK (COOPER) LTD Director 2011-06-29 CURRENT 2011-06-29 Active
MARCUS SIMON COOPER UNISTAR CORPORATION LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEBT FACTORS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off
MARCUS SIMON COOPER MSC INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2017-01-24
MARCUS SIMON COOPER CARLTON FREEHOLD LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
MARCUS SIMON COOPER QUEBEC COURT LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (AFFORDABLE HOUSING) LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
MARCUS SIMON COOPER TEMPLEWOOD AVENUE INVESTMENTS LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARCUS SIMON COOPER 63/65 MYDDELTON SQUARE LIMITED Director 2008-11-12 CURRENT 1996-12-06 Active
MARCUS SIMON COOPER MSQ FREEHOLD LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
MARCUS SIMON COOPER MYDDELTON GROUND RENTS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
MARCUS SIMON COOPER MYDDELTON SQUARE INVESTMENTS LTD Director 2008-05-09 CURRENT 2008-05-09 Active
MARCUS SIMON COOPER ABERDARE INVESTMENTS LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
MARCUS SIMON COOPER WISE OWL CONSULTANTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
MARCUS SIMON COOPER DEEPSEA ENERGY LIMITED Director 2007-12-21 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER STUTTGART PROPERTY INVESTMENTS LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
MARCUS SIMON COOPER CAMDEN RESIDENTIAL (REDEVELOPMENT) LTD Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MARCUS SIMON COOPER JARCORP LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEVELOPMENTS LTD Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off
MARCUS SIMON COOPER KPM MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER KYMAN MANAGEMENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
MARCUS SIMON COOPER K.P.U. CONSULTING LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER FLEDGLING MANAGEMENT LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER LODGE ROAD DEVELOPMENTS Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARCUS SIMON COOPER GUILFORD STREET VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER PROPERTY VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER LAND INVESTMENTS Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER MARCO POLO HOUSE ADVISORY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
MARCUS SIMON COOPER THE COOPER PROPERTY ORGANISATION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER THE COOPER INVESTMENT & DEVELOPMENT COMPANY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER MARCUS COOPER PROPERTY CONSULTING LTD Director 2006-08-25 CURRENT 2006-08-25 Active
MARCUS SIMON COOPER AMEK DEVELOPMENTS LTD Director 2006-08-07 CURRENT 2006-08-07 Active
MARCUS SIMON COOPER QUNITESSA SOLUTIONS LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER ESTAMOS PROPERTY COMPANY LIMITED Director 2006-07-27 CURRENT 2006-07-27 Active
MARCUS SIMON COOPER REAL ESTATE COMMERCIAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MARCUS SIMON COOPER MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARCUS SIMON COOPER THORPE CORPORATION LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MARCUS SIMON COOPER MANAGEMENT NOMINEES (REVERSIONS) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
MARCUS SIMON COOPER 36-44 LODGE ROAD LIMITED Director 2005-11-11 CURRENT 2005-09-29 Liquidation
MARCUS SIMON COOPER 36 ST. JOHN'S WOOD ROAD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER CLARISE PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-09-26 Active
MARCUS SIMON COOPER MAYFAIR RESIDENTIAL INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MARCUS SIMON COOPER WEYMOUTH MEWS (FLATS) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (COMMERCIAL) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MARCUS SIMON COOPER SHERIDAN COURT (COMMERCIAL) LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
MARCUS SIMON COOPER 94 HIGHLEVER ROAD LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER WALNUTLODGE PROPERTIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER ROTHMAN INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
MARCUS SIMON COOPER BARONLODGE LIMITED Director 2004-07-09 CURRENT 1969-03-10 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD NO.2) LIMITED Director 2004-02-25 CURRENT 2003-04-08 Active - Proposal to Strike off
MARCUS SIMON COOPER 6 RIVER STREET ISLINGTON LIMITED Director 2004-02-09 CURRENT 2003-12-22 Dissolved 2015-06-16
MARCUS SIMON COOPER COOLHOUSE PROPERTIES LIMITED Director 2003-10-01 CURRENT 2003-01-27 Dissolved 2016-07-12
MARCUS SIMON COOPER PRIMENOTE LIMITED Director 2003-10-01 CURRENT 2001-02-06 Liquidation
MARCUS SIMON COOPER JETBOND LIMITED Director 2003-10-01 CURRENT 2001-09-18 Liquidation
MARCUS SIMON COOPER 27 ABERDARE GARDENS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MARCUS SIMON COOPER 4 PEMBRIDGE VILLAS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
MARCUS SIMON COOPER SHERIDAN COURT (FREEHOLD) LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD) LIMITED Director 2003-05-16 CURRENT 1995-04-07 Dissolved 2017-09-12
MARCUS SIMON COOPER FISSILE CORPORATION LIMITED Director 2002-11-01 CURRENT 2002-09-06 Dissolved 2014-04-15
MARCUS SIMON COOPER WARLORD DEVELOPMENTS LIMITED Director 2002-08-30 CURRENT 2002-08-19 Dissolved 2013-08-13
MARCUS SIMON COOPER WARDOUR MANAGEMENT LIMITED Director 2002-07-12 CURRENT 2002-07-05 Dissolved 2017-01-24
MARCUS SIMON COOPER THEORYMASTER LIMITED Director 2002-03-06 CURRENT 2001-10-03 Active
MARCUS SIMON COOPER PRICELESS CORPORATION LIMITED Director 2002-03-06 CURRENT 2001-12-05 Active
MARCUS SIMON COOPER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-06 CURRENT 2002-02-26 Liquidation
MARCUS SIMON COOPER HERITAGE RESTORATION (LONDON) LIMITED Director 1999-11-04 CURRENT 1999-10-14 Active
MARCUS SIMON COOPER FINITELAND LIMITED Director 1999-05-28 CURRENT 1999-05-07 Active
MARCUS SIMON COOPER LIMOLAKE LIMITED Director 1999-03-30 CURRENT 1998-08-05 Active
MARCUS SIMON COOPER LEDGERITE LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
MARCUS SIMON COOPER AMEK INVESTMENTS LIMITED Director 1993-12-15 CURRENT 1993-12-15 Active
MICHAEL ROBIN JAYE 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED Director 2015-03-20 CURRENT 2015-01-22 Active
MICHAEL ROBIN JAYE BTI (FINCHLEY ROAD) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-10-13
MICHAEL ROBIN JAYE BTI NO.1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-08-03
MICHAEL ROBIN JAYE 12-14 FINCHLEY ROAD LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-11-30
MICHAEL ROBIN JAYE BLUE TOWN INVESTMENTS LIMITED Director 2010-01-08 CURRENT 1960-03-22 Dissolved 2017-09-30
MICHAEL ROBIN JAYE PETLEY FINE ART LIMITED Director 2003-04-08 CURRENT 2003-04-08 Liquidation
MICHAEL ROBIN JAYE BLUE TOWN DEVELOPMENTS LIMITED Director 2002-08-12 CURRENT 1996-11-22 Active
MICHAEL ROBIN JAYE BLUE TOWN COMMERCIAL LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
MICHAEL ROBIN JAYE BLUE TOWN ESTATES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
MICHAEL ROBIN JAYE BLUE TOWN SECURITIES LIMITED Director 1998-12-27 CURRENT 1998-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036919580005
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-05PSC02Notification of Amek Investments Limited as a person with significant control on 2016-04-06
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19PSC02Notification of 12-22 Finchley Road Developments Limited as a person with significant control on 2016-04-06
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02DISS40Compulsory strike-off action has been discontinued
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-01AP01DIRECTOR APPOINTED MR MICHAEL ROBIN JAYE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BLUE TOWN INVESTMENTS LIMITED
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAYE
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AP03Appointment of Mr Benjamin Iain West as company secretary on 2014-10-07
2014-10-07TM02Termination of appointment of Alane Julia Fairhall on 2014-10-07
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM 109 Gloucester Place London W1U 6JW
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-10AR0131/12/10 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS CHARLES JAYE
2010-09-28AP01DIRECTOR APPOINTED MARCUS SIMON COOPER
2010-03-01AR0131/12/09 FULL LIST
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUE TOWN INVESTMENTS LIMITED / 01/03/2010
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEK INVESTMENTS LIMITED / 01/03/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 109 GLOUCESTER PLACE LONDON W1H 3PH
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-16363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-04-20225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-02-22288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW SECRETARY APPOINTED
1999-07-22288bSECRETARY RESIGNED
1999-05-23288aNEW SECRETARY APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-05-17288bDIRECTOR RESIGNED
1999-05-17288bSECRETARY RESIGNED
1999-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SETLIMIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-06-29
Fines / Sanctions
No fines or sanctions have been issued against SETLIMIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-16 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-05-23 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-12-15 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2000-03-06 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SETLIMIT LIMITED

Intangible Assets
Patents
We have not found any records of SETLIMIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SETLIMIT LIMITED
Trademarks
We have not found any records of SETLIMIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SETLIMIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SETLIMIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SETLIMIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySETLIMIT LIMITEDEvent Date2009-05-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5787 A Petition to wind up the above-named company of 109 Gloucester Place, London W1U 6JW presented on 20 May 2009 by GVA GRIMLEY LIMITED T/A GVA SCHATUNOWSI BROOKS of 3 Brindley Place, Birmingham B1 2JN claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS on 9 July 2009 at 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 8 July 2009. The Petitioners Solicitors are Lewis Onions Solicitors , 43 Temple Row, Birmingham B2 5LS Telephone 0121 237 6087 Fax 0121 237 6110. (Ref AJ/LHH/EFF1-104.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SETLIMIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SETLIMIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.