Background WavePink WaveYellow Wave

SETT SUPPORT PARTNERSHIP PLC (06855049)

SETT SUPPORT PARTNERSHIP PLC (06855049) is an active UK company. incorporated on 23 March 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SETT SUPPORT PARTNERSHIP PLC has been registered for 17 years. Current directors include LUPOLI, Arturo, Dr, SINHA, Mukesh, Dr.

Company Number
06855049
Status
active
Type
plc
Incorporated
23 March 2009
Age
17 years
Address
Badger House, Birmingham, B9 4EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUPOLI, Arturo, Dr, SINHA, Mukesh, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETT SUPPORT PARTNERSHIP PLC

SETT SUPPORT PARTNERSHIP PLC is an active company incorporated on 23 March 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SETT SUPPORT PARTNERSHIP PLC was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06855049

PLC Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Badger House 121 Glover Street Birmingham, B9 4EY,

Previous Addresses

6 Rowchester Court Whittall Street Birmingham West Midlands B4 6DH
From: 23 March 2009To: 24 December 2009
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Mar 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 26 Oct 2018

LUPOLI, Arturo, Dr

Active
121 Glover Street, BirminghamB9 4EY
Born October 1963
Director
Appointed 11 Dec 2018

SINHA, Mukesh, Dr

Active
17 Hainfield Drive, SolihullB91 2PL
Born March 1952
Director
Appointed 01 Apr 2009

DAVIE, Gary Paul

Resigned
Woodchester Road, SolihullB93 8EL
Secretary
Appointed 23 Mar 2009
Resigned 01 Apr 2009

SPEDDING, Keith Hamilton

Resigned
Kingfisher Way, BirminghamB30 1TG
Secretary
Appointed 01 Apr 2009
Resigned 26 Oct 2018

CRUTCHLEY, Paul

Resigned
Caswell Haughton Drive, ShifnalTF11 8HF
Born September 1967
Director
Appointed 23 Mar 2009
Resigned 01 Apr 2009

FARMER, Nicholas John

Resigned
121 Glover Street, BirminghamB9 4EY
Born March 1965
Director
Appointed 27 Apr 2010
Resigned 13 Mar 2012

LENNOX, Robert

Resigned
121 Glover Street, BirminghamB9 4EY
Born September 1957
Director
Appointed 27 Mar 2012
Resigned 31 Jan 2018

LENNOX, Robert

Resigned
121 Glover Street, BirminghamB9 4EY
Born September 1957
Director
Appointed 07 Jul 2010
Resigned 25 Feb 2011

PEATE, Terence

Resigned
11 Orchard Croft, Barnt GreenB45 8NH
Born November 1954
Director
Appointed 01 Apr 2009
Resigned 27 Apr 2010

SPEDDING, Keith Hamilton

Resigned
Kingfisher Way, BirminghamB30 1TG
Born September 1969
Director
Appointed 23 Mar 2009
Resigned 01 Apr 2009

WILSON, Fay, Dr

Resigned
121 Glover Street, BirminghamB9 4EY
Born November 1955
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2025

Persons with significant control

1

121 Glover Street, BirminghamB9 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Memorandum Articles
12 October 2022
MAMA
Resolution
12 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement
26 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
3 March 2010
CERT8ACERT8A
Application Trading Certificate
3 March 2010
SH50SH50
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
122122
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation