Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SETMINDS 1 LIMITED
Company Information for

SETMINDS 1 LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
04740258
Private Limited Company
Active

Company Overview

About Setminds 1 Ltd
SETMINDS 1 LIMITED was founded on 2003-04-22 and has its registered office in Old Hatfield. The organisation's status is listed as "Active". Setminds 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SETMINDS 1 LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in EN11
 
Filing Information
Company Number 04740258
Company ID Number 04740258
Date formed 2003-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SETMINDS 1 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 SETMINDS 1 LIMITED

Current Directors
Officer Role Date Appointed
NINNA SHAH
Company Secretary 2003-04-22
LAWRENCE STANIER PINKNEY
Director 2016-08-01
MUKESH ZAVERCHAND SHAH
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2003-04-22 2003-04-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINNA SHAH ANAASH HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2008-03-17 Active
NINNA SHAH C. F. PARKINSON (HOLDINGS) LIMITED Company Secretary 2014-10-15 CURRENT 1998-03-12 Active
NINNA SHAH C.F. PARKINSON LIMITED Company Secretary 2014-10-15 CURRENT 1948-06-28 Active
NINNA SHAH S.T.PIERCY LIMITED Company Secretary 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
NINNA SHAH KRELCO LIMITED Company Secretary 2005-08-06 CURRENT 2005-07-14 Active
NINNA SHAH SETMINDS 2 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH MOTOR PARTS DIRECT LIMITED Company Secretary 1998-07-28 CURRENT 1998-07-28 Active
LAWRENCE STANIER PINKNEY BERKLEIGH LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LAWRENCE STANIER PINKNEY GROSSE UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY EMPYREAN ATHENLAY LIMITED Director 2017-10-24 CURRENT 2014-02-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MKAMBA LTD Director 2017-03-09 CURRENT 2017-03-09 Active
LAWRENCE STANIER PINKNEY HALAMAR (BIRCHLANDS) LTD Director 2017-02-24 CURRENT 2013-10-01 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (DEVON) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
LAWRENCE STANIER PINKNEY SETMINDS 2 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY CVS (CHESTERFIELD) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (BIRMINGHAM) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS BUSINESSES LTD Director 2016-03-02 CURRENT 2016-03-02 Active
LAWRENCE STANIER PINKNEY COOLPASS LIMITED Director 2015-12-21 CURRENT 2009-02-05 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
LAWRENCE STANIER PINKNEY CVS (MALVERN) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LAWRENCE STANIER PINKNEY CHELSEAT LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS PRIVATE EQUITY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY PLUMSTREET LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BUCKLERSBURY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ENVIRON FRESHFORD MILL LIMITED Director 2014-10-01 CURRENT 2014-08-28 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY FRESHFORD MILL MANAGEMENT COMPANY LIMITED Director 2014-09-02 CURRENT 2014-09-02 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY BERRYPINK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY HILLPLATT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY SPELLTHORNE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY CLANTRY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY BLUEVIST LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY MARKET TAVERN STROUD LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
LAWRENCE STANIER PINKNEY ZENADU LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-08-08
LAWRENCE STANIER PINKNEY SUNMIST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ROSEFROST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY COPEDENE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY TROOPER LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY STILLMEN LIMITED Director 2013-09-05 CURRENT 2003-12-09 Active
LAWRENCE STANIER PINKNEY WICKHAM ROAD DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-06-06
LAWRENCE STANIER PINKNEY QUATTRO INVESTMENTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
LAWRENCE STANIER PINKNEY COURT HAYES HOLIDAY LETTINGS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
LAWRENCE STANIER PINKNEY STROUD PROPERTY CONSULTANTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-07-29
LAWRENCE STANIER PINKNEY CLIENT CONSULTANCY SERVICES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
LAWRENCE STANIER PINKNEY TRIO ESTATES LIMITED Director 1998-07-01 CURRENT 1998-05-29 Active
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS (PORTSMOUTH) LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BACKEXCESS LIMITED Director 1997-12-15 CURRENT 1997-11-17 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1988-10-06 Active
MUKESH ZAVERCHAND SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH ANAASH HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-03-17 Active
MUKESH ZAVERCHAND SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
MUKESH ZAVERCHAND SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MUKESH ZAVERCHAND SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MUKESH ZAVERCHAND SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH C P DIESEL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MUKESH ZAVERCHAND SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 Active
MUKESH ZAVERCHAND SHAH CARLTON PLACE PROPERTY LIMITED Director 2014-12-01 CURRENT 2007-10-19 Active
MUKESH ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 1998-03-12 Active
MUKESH ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2014-07-01 CURRENT 1948-06-28 Active
MUKESH ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH ALS MOTOR PARTS LTD. Director 2013-10-01 CURRENT 1986-08-08 Dissolved 2016-06-14
MUKESH ZAVERCHAND SHAH KEVIN COOPER MOTOR FACTORS LIMITED Director 2013-01-03 CURRENT 1984-09-20 Dissolved 2014-07-15
MUKESH ZAVERCHAND SHAH ANAASH PROPERTY MANAGEMENT LIMITED Director 2009-11-10 CURRENT 2008-03-17 Dissolved 2013-10-22
MUKESH ZAVERCHAND SHAH COOLPASS LIMITED Director 2009-04-24 CURRENT 2009-02-05 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH PASSMODE LIMITED Director 2005-08-06 CURRENT 2005-07-14 Dissolved 2015-04-14
MUKESH ZAVERCHAND SHAH KRELCO LIMITED Director 2005-08-06 CURRENT 2005-07-14 Active
MUKESH ZAVERCHAND SHAH LANDLOAN LIMITED Director 2005-07-25 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH TRIO ESTATES (HERTFORDSHIRE) LIMITED Director 2005-01-20 CURRENT 2004-05-18 Active
MUKESH ZAVERCHAND SHAH STRATEGIC UK PROPERTIES LIMITED Director 2004-10-21 CURRENT 2004-07-26 Dissolved 2016-02-23
MUKESH ZAVERCHAND SHAH ACROBELT LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH PRIME UK PROPERTIES LIMITED Director 2004-01-12 CURRENT 2003-12-01 Active
MUKESH ZAVERCHAND SHAH STILLMEN LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH SETMINDS 2 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS LIMITED Director 2003-04-03 CURRENT 2003-03-21 Active
MUKESH ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 1998-07-28 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH LAXMI AND CO. (LONDON) LIMITED Director 1996-03-30 CURRENT 1996-02-12 Dissolved 2013-10-22

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
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-01-14Termination of appointment of Ninna Shah on 2022-01-14
2022-01-14TM02Termination of appointment of Ninna Shah on 2022-01-14
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS NINNA SHAH on 2020-09-02
2020-09-02CH01Director's details changed for Mr Lawrence Stanier Pinkney on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH ZAVERCHAND SHAH
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MRS PRATIBHA MAKWANA
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-04-12CH01Director's details changed for Mr Mukesh Zaverchand Shah on 2015-03-17
2018-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS NINNA SHAH on 2015-03-17
2017-06-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047402580003
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047402580002
2016-08-04AP01DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM C/O Cvs Asset Management Limited Devonshire House 1 Mayfair Place London London W1J 8AJ England
2015-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS NINNA SHAH on 2015-03-17
2015-03-18CH01Director's details changed for Mr Mukesh Zaverchand Shah on 2015-03-17
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ England
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0118/03/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-13AR0118/03/11 FULL LIST
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-29AR0118/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 01/10/2009
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NINNA SHAH / 01/10/2009
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-12225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288bSECRETARY RESIGNED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-22NEWINCINCORPORATION 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 SETMINDS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SETMINDS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-10 Outstanding LLOYDS BANK PLC
2016-08-10 Outstanding LLOYDS BANK PLC
CHARGE DEED 2003-07-15 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SETMINDS 1 LIMITED

Intangible Assets
Patents
We have not found any records of SETMINDS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SETMINDS 1 LIMITED
Trademarks
We have not found any records of SETMINDS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SETMINDS 1 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 SETMINDS 1 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 SETMINDS 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SETMINDS 1 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 SETMINDS 1 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.