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

SETL DEVELOPMENT LIMITED

C/O QUANTUMA LLP, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
09704844
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Setl Development Ltd
SETL DEVELOPMENT LIMITED was founded on 2015-07-27 and has its registered office in 52-54 High Holborn. The organisation's status is listed as "Active - Proposal to Strike off". Setl Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SETL DEVELOPMENT LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP
HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
 
Filing Information
Company Number 09704844
Company ID Number 09704844
Date formed 2015-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 
Return next due 24/08/2016
Type of accounts GROUP
Last Datalog update: 2022-05-07 05:26:24
Primary Source:Companies House
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.
Companies with same name SETL DEVELOPMENT LIMITED
The following companies were found which have the same name as SETL DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SETL DEVELOPMENT LIMITED Unknown

Company Officers of SETL DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE KENNEDY
Company Secretary 2017-10-25
MARTIN HUGH CLEMENTS
Director 2016-09-06
ANTHONY DAVID CULLIGAN
Director 2015-07-27
STUART IRVING
Director 2018-01-17
JANIS RACHEL LOMAX
Director 2016-07-08
NICHOLAS PATRICK PENNINGTON
Director 2015-09-01
PETER CHARLES RANDALL
Director 2015-09-01
EDWARD CHARLES RICHARDS
Director 2016-07-06
NAZIR SARKAR
Director 2018-01-17
DAVID ALAN WALKER
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS BARTHELEMY
Director 2015-09-01 2018-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HUGH CLEMENTS IQARUS EBT TRUSTEES LIMITED Director 2017-05-17 CURRENT 2017-04-08 Active - Proposal to Strike off
MARTIN HUGH CLEMENTS IQARUS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2015-06-11 Active - Proposal to Strike off
MARTIN HUGH CLEMENTS ASHWORTH MANSIONS LIMITED Director 2003-09-03 CURRENT 1990-03-06 Active
ANDREW HEDGER ERGO UK SPECIALTY LIMITED Company Secretary 2002-08-22 - 2010-08-04 RESIGNED 2002-08-22 Active
ANDREW HEDGER CORPORATE ACTIONS BULLETIN LIMITED Company Secretary 1997-02-13 - 1999-05-23 RESIGNED 1997-02-13 Active - Proposal to Strike off
ANDREW HEDGER INFORMATION PUBLISHING LIMITED Company Secretary 1996-10-14 - 1999-06-28 RESIGNED 1982-09-28 Active
ANDREW HEDGER SHARE INFORMATION SERVICES LIMITED Company Secretary 1996-07-31 - 1999-08-31 RESIGNED 1996-05-22 Active - Proposal to Strike off
ANDREW HEDGER AFRICA DATA LIMITED Company Secretary 1996-07-15 - 1999-08-31 RESIGNED 1993-06-08 Active - Proposal to Strike off
ANTHONY DAVID CULLIGAN LAUNCHPAD 39A LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
ANTHONY DAVID CULLIGAN UBTCX LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2017-08-29
ANTHONY DAVID CULLIGAN LUTHOR DEVELOPMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
ANTHONY DAVID CULLIGAN SUMETIS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
ANTHONY DAVID CULLIGAN XARROZ LTD Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2015-12-15
JANIS RACHEL LOMAX SERCO GROUP PLC Director 2014-03-03 CURRENT 1986-08-21 Active
NICHOLAS PATRICK PENNINGTON SUMETIS LIMITED Director 2014-04-01 CURRENT 2014-02-17 Active - Proposal to Strike off
PETER CHARLES RANDALL SETL PAYMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
EDWARD CHARLES RICHARDS SANDSTONE GLOBAL PRODUCTIONS LIMITED Director 2018-01-29 CURRENT 2016-01-13 Active
EDWARD CHARLES RICHARDS FLINT EUROPE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
EDWARD CHARLES RICHARDS FLINT GLOBAL LTD Director 2015-09-30 CURRENT 2015-09-08 Active
EDWARD CHARLES RICHARDS THAMES WATER UTILITIES LIMITED Director 2010-07-22 CURRENT 1989-04-01 Active
EDWARD CHARLES RICHARDS DONMAR WAREHOUSE PROJECTS LIMITED Director 2002-09-03 CURRENT 1982-02-05 Active
NAZIR SARKAR DPS TRUSTEES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NAZIR SARKAR HOMELOAN MANAGEMENT LIMITED Director 2014-11-17 CURRENT 1988-01-28 Active
NAZIR SARKAR COMPUTERSHARE SERVICES LIMITED Director 2014-11-17 CURRENT 1989-10-09 Active
NAZIR SARKAR COMPUTERSHARE MORTGAGE SERVICES LIMITED Director 2014-11-17 CURRENT 1990-02-02 Active
NAZIR SARKAR BASELINE CAPITAL LIMITED Director 2014-11-17 CURRENT 2002-10-25 Active
NAZIR SARKAR KB ANALYTICS LIMITED Director 2014-11-17 CURRENT 2003-04-17 Active - Proposal to Strike off
NAZIR SARKAR MORTGAGE SYSTEMS LIMITED Director 2014-11-17 CURRENT 1983-10-27 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
NAZIR SARKAR EES TRUSTEES LIMITED Director 2011-04-04 CURRENT 1957-01-09 Active
NAZIR SARKAR EES CORPORATE TRUSTEES LIMITED Director 2011-04-04 CURRENT 1986-08-12 Active
NAZIR SARKAR COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED Director 2011-04-04 CURRENT 2000-09-18 Active - Proposal to Strike off
NAZIR SARKAR EES CAPITAL TRUSTEES LIMITED Director 2011-04-04 CURRENT 1996-11-08 Active
NAZIR SARKAR COMPUTERSHARE REGIONAL SERVICES LIMITED Director 2011-01-21 CURRENT 1997-12-04 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED Director 2011-01-21 CURRENT 2003-09-10 Active
NAZIR SARKAR COMPUTERSHARE VOUCHER SERVICES LIMITED Director 2011-01-21 CURRENT 2003-11-18 Active
NAZIR SARKAR COMPUTERSHARE PEP NOMINEES LIMITED Director 2011-01-21 CURRENT 1994-02-22 Active
NAZIR SARKAR COMPUTERSHARE LIMITED Director 2011-01-21 CURRENT 1995-01-30 Active
NAZIR SARKAR COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED Director 2011-01-21 CURRENT 1996-05-16 Active
NAZIR SARKAR COMPUTERSHARE TRUSTEES LIMITED Director 2011-01-21 CURRENT 1998-11-04 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) LIMITED Director 2011-01-21 CURRENT 2001-02-05 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED Director 2011-01-21 CURRENT 2001-12-14 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE SERVICES NOMINEES LIMITED Director 2011-01-21 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED Director 2011-01-21 CURRENT 1996-07-30 Active
NAZIR SARKAR COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED Director 2011-01-21 CURRENT 2009-10-20 Active - Proposal to Strike off
NAZIR SARKAR COMPUTERSHARE COMPANY NOMINEES LIMITED Director 2011-01-10 CURRENT 1996-07-22 Active
NAZIR SARKAR COMPUTERSHARE INVESTOR SERVICES PLC Director 2010-07-30 CURRENT 1998-01-20 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
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2021-04-14CVA4Notice of completion of voluntary arrangement
2020-09-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-04
2020-03-05AM21Liquidation. End of administration
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART IRVING
2019-10-09AM10Administrator's progress report
2019-07-19CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-05-23AM07Liquidation creditors meeting
2019-05-08AM03Statement of administrator's proposal
2019-05-01AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 1 Love Lane London EC2V 7JN England
2019-03-15AM01Appointment of an administrator
2019-01-17AP01DIRECTOR APPOINTED CHRISTIAN NOYER
2018-10-27AP01DIRECTOR APPOINTED MR PHILIPPE MOREL
2018-10-05SH0104/10/18 STATEMENT OF CAPITAL GBP 1255.72
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30RP04CS01Second filing of Confirmation Statement dated 26/07/2018
2018-08-24SH02Sub-division of shares on 2018-07-23
2018-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • 23/07/2018
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-01PSC07CESSATION OF ATALIS CONSULTING LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Charles Russell Speechlys 5 Fleet Place London EC4M 7rd England
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BARTHELEMY
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1255.72
2018-03-12SH0108/03/18 STATEMENT OF CAPITAL GBP 1255.72
2018-02-08AP01DIRECTOR APPOINTED MR NAZIR SARKAR
2018-02-08AP01DIRECTOR APPOINTED STUART IRVING
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1240.72
2018-01-31SH0131/01/18 STATEMENT OF CAPITAL GBP 1240.72
2018-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-24SH0120/11/17 STATEMENT OF CAPITAL GBP 1203.7
2017-11-02AP03Appointment of Ms Katherine Kennedy as company secretary on 2017-10-25
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-07SH0104/07/17 STATEMENT OF CAPITAL GBP 1110.7
2017-05-25SH0119/05/17 STATEMENT OF CAPITAL GBP 1105.7
2017-04-21SH0112/04/17 STATEMENT OF CAPITAL GBP 1100.7
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07RES01ADOPT ARTICLES 22/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES RICHARDS / 29/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK PENNINGTON / 29/03/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID CULLIGAN / 29/03/2017
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1085.7
2016-11-25SH0111/11/16 STATEMENT OF CAPITAL GBP 1085.70
2016-11-16AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-09-12AP01DIRECTOR APPOINTED MARTIN HUGH CLEMENTS
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK PENNINGTON / 22/07/2016
2016-07-15SH0105/07/16 STATEMENT OF CAPITAL GBP 1071.42
2016-07-15SH0101/07/16 STATEMENT OF CAPITAL GBP 1028.57
2016-07-15RES01ADOPT ARTICLES 05/07/2016
2016-07-11AP01DIRECTOR APPOINTED MS JANIS RACHEL LOMAX
2016-07-07AP01DIRECTOR APPOINTED SIR DAVID ALAN WALKER
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07RES01ADOPT ARTICLES 01/07/2016
2016-07-06AP01DIRECTOR APPOINTED MR EDWARD CHARLES RICHARDS
2015-11-18AP01DIRECTOR APPOINTED MR FRANCOIS BARTHELEMY
2015-09-14AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK PENNINGTON
2015-09-14AP01DIRECTOR APPOINTED MR PETER CHARLES RANDALL
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 16 ETON ROAD ETON ROAD LONDON NW3 4SS ENGLAND
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-07-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SETL DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2019-07-15
Deemed Con2019-04-24
Qualifying2019-04-24
Appointmen2019-03-07
Fines / Sanctions
No fines or sanctions have been issued against SETL DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SETL DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of SETL DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SETL DEVELOPMENT LIMITED
Trademarks
We have not found any records of SETL DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SETL DEVELOPMENT 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 (62090 - Other information technology service activities) as SETL DEVELOPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SETL DEVELOPMENT 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.
Import/Export of Goods
Goods imported/exported by SETL DEVELOPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partySETL DEVELOPMENT LIMITEDEvent Date2019-05-14
Notice is hereby given that creditors of the company are required, on or before 1 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Supervisors at Quantuma LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL. If so required by notice from the Joint Supervisors, creditors must produce any document or other evidence which the Joint Supervisors consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 14 May 2019 Office Holder Details: Andrew Andronikou (IP No. 8806 ) and Michael Kiely (IP No. 9617) and Simon Bonney (IP No. 9379 ) of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL For further details contact: Tom Maker, Email: Tom.Maker@Quantuma.com Ag IG40847
 
Initiating party Event TypeDeemed Con
Defending partySETL DEVELOPMENT LIMITEDEvent Date2019-04-24
In the High Court of Justice, Business & Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2019-1543 SETL DEVELOPMENT LIMITED Company Number: ( 09704844 ) tradi…
 
Initiating party Event TypeQualifying
Defending partySETL DEVELOPMENT LIMITEDEvent Date2019-04-24
 
Initiating party Event TypeAppointmen
Defending partySETL DEVELOPMENT LIMITEDEvent Date2019-03-07
In the High Court of Justice Court Number: CR-2019-1543 SETL DEVELOPMENT LIMITED (Company Number 09704844 ) Nature of Business: Other information technology service activities Registered office: 1 Lov…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SETL DEVELOPMENT 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 SETL DEVELOPMENT 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.