Background WavePink WaveYellow Wave

SETHINGTON LIMITED (07601874)

SETHINGTON LIMITED (07601874) is an active UK company. incorporated on 12 April 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SETHINGTON LIMITED has been registered for 14 years. Current directors include FINKELSTEIN, Simche Bunem, FRIEDMAN, Jaime, GRUNFELD, Jakob.

Company Number
07601874
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2011
Age
14 years
Address
Kyver & Dale, Suite 101, Pride House, London, N15 4FB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FINKELSTEIN, Simche Bunem, FRIEDMAN, Jaime, GRUNFELD, Jakob
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETHINGTON LIMITED

SETHINGTON LIMITED is an active company incorporated on 12 April 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SETHINGTON LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07601874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Kyver & Dale, Suite 101, Pride House Shanklin Road London, N15 4FB,

Previous Addresses

, 11C Grosvenor Way, London, E5 9nd
From: 5 October 2014To: 13 May 2021
, 2L Cara House, 339 Seven Sisters Road, London, N15 6rd
From: 12 April 2011To: 5 October 2014
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Apr 11
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Jan 16
Loan Cleared
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FINKELSTEIN, Simche Bunem

Active
Watermint Quay, Craven Walk, LondonN16 6DD
Born April 1980
Director
Appointed 04 May 2011

FRIEDMAN, Jaime

Active
Rookwood Road, LondonN16 6SP
Born June 1974
Director
Appointed 04 May 2011

GRUNFELD, Jakob

Active
Darenth Road, LondonN16 6EB
Born July 1951
Director
Appointed 04 May 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Apr 2011
Resigned 12 Apr 2011

Persons with significant control

3

Mr Jaime Friedman

Active
Rookwood Road, LondonN16 6SP
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simche Bunem Finkelstein

Active
Watermint Quay, Craven Walk, LondonN16 6DD
Born April 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jakob Grunfeld

Active
Darenth Road, LondonN16 6EB
Born July 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Incorporation Company
12 April 2011
NEWINCIncorporation