Background WavePink WaveYellow Wave

ADJUST YOUR SET HOLDINGS LIMITED (06546851)

ADJUST YOUR SET HOLDINGS LIMITED (06546851) is an active UK company. incorporated on 27 March 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADJUST YOUR SET HOLDINGS LIMITED has been registered for 18 years. Current directors include FOLARIN, Amina, MOLINS, Jérémy Nicolas Julien, SURACE, Francesco.

Company Number
06546851
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOLARIN, Amina, MOLINS, Jérémy Nicolas Julien, SURACE, Francesco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJUST YOUR SET HOLDINGS LIMITED

ADJUST YOUR SET HOLDINGS LIMITED is an active company incorporated on 27 March 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADJUST YOUR SET HOLDINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06546851

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ADJUSTYOURSET HOLDINGS LIMITED
From: 27 March 2008To: 9 May 2012
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

151 Roseberry Avenue London EC1R 4AB
From: 4 January 2017To: 13 December 2018
151 Rosebery Avenue London EC1R 4AB England
From: 13 December 2016To: 4 January 2017
7 - 10 Charlotte Mews London W1T 4EF
From: 8 November 2011To: 13 December 2016
Ivy Villas 5a Willington Road London SW9 9NA United Kingdom
From: 27 March 2008To: 8 November 2011
Timeline

24 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 11
Director Joined
May 11
Share Issue
Jan 12
Director Joined
Jun 13
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Jun 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Owner Exit
Apr 21
Loan Secured
Nov 22
Director Joined
Sept 23
Loan Cleared
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

MOLINS, Jérémy Nicolas Julien

Active
Rosebery Avenue, LondonEC1R 4AB
Born July 1989
Director
Appointed 10 Apr 2026

SURACE, Francesco

Active
Rosebery Avenue, LondonEC1R 4AB
Born July 1984
Director
Appointed 10 Apr 2026

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

PRESS, Jonathan

Resigned
Ivy Villa, LondonSW9 9NA
Secretary
Appointed 27 Mar 2008
Resigned 16 May 2012

AIKMAN, Elizabeth Jane

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024
Resigned 10 Apr 2026

BARNETT, William

Resigned
Roseberry Avenue, LondonEC1R 4AB
Born April 1966
Director
Appointed 01 Mar 2011
Resigned 05 Oct 2017

GORELL BARNES, Christopher Michael Jack

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born May 1974
Director
Appointed 27 Mar 2008
Resigned 31 Dec 2020

HAJDU, Nicolas Peter

Resigned
- 10, LondonW1T 4EF
Born April 1974
Director
Appointed 01 Mar 2011
Resigned 01 Aug 2014

HANSON-SMITH, Julian Christopher

Resigned
- 10, LondonW1T 4EF
Born January 1962
Director
Appointed 15 May 2013
Resigned 23 Dec 2014

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 19 Sept 2018
Resigned 15 Aug 2025

WEAVER, Simon David

Resigned
Roseberry Avenue, LondonEC1R 4AB
Born December 1969
Director
Appointed 06 Jun 2016
Resigned 19 Sept 2018

WHALE, Sharon Elaine

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1966
Director
Appointed 31 May 2016
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Christopher Michael Jack Gorell Barnes

Ceased
Charlotte Mews, LondonW1T 4EF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2016
Ceased 31 Dec 2020
Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Resolution
27 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2012
RESOLUTIONSResolutions
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 January 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
28 June 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Incorporation Company
27 March 2008
NEWINCIncorporation