UKBizDB.co.uk

SETMINDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Setminds Limited. The company was founded 21 years ago and was given the registration number 04706314. The firm's registered office is in OLD HATFIELD. You can find them at Broad House Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SETMINDS LIMITED
Company Number:04706314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Broad House Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England, AL9 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director04 March 2020Active
Broad House, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director01 December 2010Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Secretary19 March 2009Active
Baytree House, 3 Broomer Place, Cheshunt, EN8 9ER

Secretary03 April 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 March 2003Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director03 April 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 March 2003Active

People with Significant Control

Mr Anup Manilal Shah
Notified on:30 September 2023
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Broad House, Broad House, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Stanier Pinkney
Notified on:30 September 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Broad House, Broad House, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Real Advisory Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Broad House, The Broadway, Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Prime Uk Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Keelings, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Capital

Capital alter shares subdivision.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.