Background WavePink WaveYellow Wave

SET CREATIVE UK LIMITED (09214742)

SET CREATIVE UK LIMITED (09214742) is an active UK company. incorporated on 11 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SET CREATIVE UK LIMITED has been registered for 11 years. Current directors include BORISOV, Tsvetan Kirilov, GAUTIER, Julian Philip, SADIQ, Shahid.

Company Number
09214742
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Sea Containers House, London, SE1 9GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORISOV, Tsvetan Kirilov, GAUTIER, Julian Philip, SADIQ, Shahid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SET CREATIVE UK LIMITED

SET CREATIVE UK LIMITED is an active company incorporated on 11 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SET CREATIVE UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09214742

LTD Company

Age

11 Years

Incorporated 11 September 2014

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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

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

Previous Addresses

Parchment House 1st Floor 13 Northburgh Street London EC1V 0JP England
From: 6 September 2019To: 23 June 2025
3rd Floor, the Market Building 72-82 Rosebery Avenue London EC1R 4RW
From: 1 July 2015To: 6 September 2019
C/O Kemp Little Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom
From: 11 September 2014To: 1 July 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Left
Feb 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

BOLTON, Simon Gareth

Resigned
1st Floor, 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
Nw Upshur Street, PortlandOR 97209
Born May 1961
Director
Appointed 11 Sept 2014
Resigned 01 Jul 2025

SPARK, Alexander James

Resigned
1st Floor, LondonEC1V 0JP
Born January 1972
Director
Appointed 25 Jun 2015
Resigned 19 Dec 2023

TESHLER, Sabina

Resigned
Nw Upshur Street, PortlandOR 97209
Born December 1970
Director
Appointed 11 Sept 2014
Resigned 01 Jul 2025

THORPE, Matthew Jonathan

Resigned
1st Floor, LondonEC1V 0JP
Born November 1984
Director
Appointed 15 May 2018
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Kurt Kujovich

Ceased
72-82 Rosebery Avenue, LondonEC1R 4RW
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 30 Apr 2016

Wpp Group (Uk) Ltd

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
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
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
31 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 Amended With Accounts Type Full
23 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Small
13 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
7 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Incorporation Company
11 September 2014
NEWINCIncorporation