Company NameSetlo Limited
DirectorKrzysztof Wieczorek
Company StatusActive
Company Number07152272
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Krzysztof Wieczorek
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleEngineer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cooper Smith Road
Takeley
Bishop's Stortford
CM22 6FS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Secretary NameAccountax Agency Ltd (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Secretary NameHGC Accountancy Services Ltd (Corporation)
StatusResigned
Appointed16 August 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2020)
Correspondence Address30 London Road
Sawbridgeworth
Hertfordshire
CM21 9JS

Location

Registered Address27 Cooper Smith Road
Takeley
CM22 6FS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Financials

Year2013
Net Worth£768
Cash£8,021
Current Liabilities£17,665

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Amended total exemption full accounts made up to 31 March 2019 (14 pages)
28 February 2020Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to 27 Cooper Smith Road Takeley CM22 6FS on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr Krzysztof Wieczorek on 1 February 2020 (2 pages)
28 February 2020Change of details for Mr Krzysztof Wieczorek as a person with significant control on 1 February 2020 (2 pages)
25 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Secretary's details changed for Hgc Accountancy Services Ltd on 5 August 2013 (1 page)
6 August 2013Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit C1 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 6 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages)
1 October 2012Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages)
1 October 2012Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 1 October 2012 (1 page)
8 June 2012Termination of appointment of Accountax Agency Ltd as a secretary (1 page)
8 June 2012Termination of appointment of Accountax Agency Ltd as a secretary (1 page)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Unit 14 63 Seddo Road London W12 9EE United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 14 63 Seddo Road London W12 9EE United Kingdom on 22 March 2011 (1 page)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)
10 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
10 February 2010Appointment of Mr Krzysztof Wieczorek as a director (2 pages)
10 February 2010Appointment of Accountax Agency Ltd as a secretary (2 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Appointment of Mr Krzysztof Wieczorek as a director (2 pages)
10 February 2010Appointment of Accountax Agency Ltd as a secretary (2 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(2 pages)