Background WavePink WaveYellow Wave

SET LIVE LIMITED (05528689)

SET LIVE LIMITED (05528689) is an active UK company. incorporated on 5 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. SET LIVE LIMITED has been registered for 20 years. Current directors include BORISOV, Tsvetan Kirilov, GAUTIER, Julian Philip, SADIQ, Shahid.

Company Number
05528689
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BORISOV, Tsvetan Kirilov, GAUTIER, Julian Philip, SADIQ, Shahid
SIC Codes
70229, 73110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SET LIVE LIMITED

SET LIVE LIMITED is an active company incorporated on 5 August 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. SET LIVE LIMITED was registered 20 years ago.(SIC: 70229, 73110, 90030)

Status

active

Active since 20 years ago

Company No

05528689

LTD Company

Age

20 Years

Incorporated 5 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

FLOURISH CREATIVE LIMITED
From: 14 March 2006To: 10 February 2016
ABBOTS 356 LIMITED
From: 5 August 2005To: 14 March 2006
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9GL,

Previous Addresses

, Parchment House 13 Northburgh Street, 1st Floor, London, EC1V 0JP, England
From: 30 July 2019To: 23 June 2025
, 3rd Floor the Market Building 72-82 Rosebery Avenue, London, EC1R 4RW
From: 3 August 2015To: 30 July 2019
, C/O Francis Clark Hitchcock, House Hilltop Park Devizes Road, Salisbury, Wiltshire, SP3 4UF
From: 5 August 2005To: 3 August 2015
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BORISOV, Tsvetan Kirilov

Active
18 Upper Ground, LondonSE1 9GL
Born April 1975
Director
Appointed 25 Nov 2025

GAUTIER, Julian Philip

Active
18 Upper Ground, LondonSE1 9GL
Born July 1980
Director
Appointed 25 Nov 2025

SADIQ, Shahid

Active
18 Upper Ground, LondonSE1 9GL
Born October 1974
Director
Appointed 19 Dec 2023

SMEE, Catherine Frances

Resigned
Kings Road, LondonSW14 8PF
Secretary
Appointed 14 Feb 2006
Resigned 30 Dec 2014

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 05 Aug 2005
Resigned 14 Feb 2006

BOLTON, Simon Gareth

Resigned
13 Northburgh Street, LondonEC1V 0JP
Born September 1958
Director
Appointed 25 Jun 2015
Resigned 06 Nov 2019

DUNDERDALE, Andrew

Resigned
72-82 Rosebery Avenue, LondonEC1R 4RW
Born October 1981
Director
Appointed 25 Jun 2015
Resigned 08 Jun 2017

GRAINGER, Dominic Charles

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1965
Director
Appointed 19 Dec 2023
Resigned 25 Nov 2025

KUJOVICH, Kurt

Resigned
1800 Nw Upshur Street, PortlandOR 97209
Born May 1961
Director
Appointed 30 Dec 2014
Resigned 01 Jul 2025

LLOYD-JONES, Alasdair

Resigned
12 West 27th Street, New YorkNY10001
Born February 1966
Director
Appointed 30 Dec 2014
Resigned 25 Jun 2015

SMEE, Catherine Frances

Resigned
Kings Road, LondonSW14 8PF
Born September 1979
Director
Appointed 14 Feb 2006
Resigned 25 Jun 2015

SPARK, Alexander James

Resigned
13 Northburgh Street, LondonEC1V 0JP
Born January 1972
Director
Appointed 25 Jun 2015
Resigned 19 Dec 2023

TESHLER, Sabina

Resigned
1800 Nw Upshur Street, PortlandOR 97209
Born December 1970
Director
Appointed 30 Dec 2014
Resigned 01 Jul 2025

THORPE, Matthew Jonathan

Resigned
13 Northburgh Street, LondonEC1V 0JP
Born November 1984
Director
Appointed 15 May 2018
Resigned 19 Dec 2023

TREMLETT, Guy Colin

Resigned
29 Dale Street, LondonW4 2BJ
Born December 1973
Director
Appointed 14 Feb 2006
Resigned 25 Jun 2015

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 05 Aug 2005
Resigned 14 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025

Mr Kurt Kujovich

Ceased
18 Upper Ground, LondonSE1 9GL
Born May 1961

Nature of Control

Significant influence or control as firm
Notified 30 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Resolution
16 July 2015
RESOLUTIONSResolutions
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
9 January 2009
169169
Legacy
31 October 2008
363aAnnual Return
Legacy
13 August 2008
169169
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
169169
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
288cChange of Particulars
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
128(4)128(4)
Legacy
3 May 2006
122122
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2005
NEWINCIncorporation