Background WavePink WaveYellow Wave

SET EQUIP LIMITED (07864185)

SET EQUIP LIMITED (07864185) is an active UK company. incorporated on 29 November 2011. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26702). SET EQUIP LIMITED has been registered for 14 years. Current directors include MORGAN, Neil Talbot.

Company Number
07864185
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Unit 21 Anglo Trade Park, Wokingham, RG41 2AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26702)
Directors
MORGAN, Neil Talbot
SIC Codes
26702

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SET EQUIP LIMITED

SET EQUIP LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26702). SET EQUIP LIMITED was registered 14 years ago.(SIC: 26702)

Status

active

Active since 14 years ago

Company No

07864185

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

E CUBED ENGINEERING LIMITED
From: 29 November 2011To: 16 April 2018
Contact
Address

Unit 21 Anglo Trade Park Fishponds Road Wokingham, RG41 2AN,

Previous Addresses

188 Finchampstead Road Wokingham Berkshire RG40 3EY
From: 29 November 2011To: 18 February 2016
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 16
Director Left
Feb 18
Owner Exit
Dec 19
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROPER, Suzanne Julia

Active
Finchampstead Road, WokinghamRG40 3EY
Secretary
Appointed 29 Nov 2011

MORGAN, Neil Talbot

Active
Finchampstead Road, WokinghamRG40 3EY
Born February 1962
Director
Appointed 29 Nov 2011

MCCARTHY, Adrian Simon

Resigned
Oaklands Drive, AscotSL5 7NE
Born July 1960
Director
Appointed 01 Feb 2016
Resigned 19 Nov 2025

SHELL, Adam

Resigned
Waterford Way, WokinghamRG40 2AR
Born January 1978
Director
Appointed 29 Nov 2011
Resigned 28 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Adrian Simon Mccarthy

Ceased
Oaklands Drive, AscotSL5 7NE
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Adam Shell

Ceased
Millbrook Court, WokinghamRG40 2AR
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Neil Talbot Morgan

Active
Finchampstead Road, WokinghamRG40 3EY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Incorporation Company
29 November 2011
NEWINCIncorporation