Background WavePink WaveYellow Wave

THESET LTD (09418410)

THESET LTD (09418410) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THESET LTD has been registered for 11 years. Current directors include KOTHIA, Mohsin, TAILOR, Waseem.

Company Number
09418410
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOTHIA, Mohsin, TAILOR, Waseem
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESET LTD

THESET LTD is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THESET LTD was registered 11 years ago.(SIC: 64209, 70100)

Status

active

Active since 11 years ago

Company No

09418410

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, Sky View Argosy Road, East Midlands Airport Derby Derbyshire DE74 2SA England
From: 14 August 2024To: 5 March 2025
178 Buckingham Avenue Slough Berkshire SL1 4rd England
From: 11 April 2023To: 14 August 2024
190 High Street London E15 2NE
From: 3 February 2015To: 11 April 2023
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Director Left
Jan 16
Loan Secured
Nov 19
Loan Cleared
Aug 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOTHIA, Mohsin

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1986
Director
Appointed 05 May 2015

TAILOR, Waseem

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1985
Director
Appointed 05 May 2015

IQBAL, Faizel

Resigned
High Street, LondonE15 2NE
Born October 1985
Director
Appointed 03 Feb 2015
Resigned 25 Jan 2016

Persons with significant control

2

Mr Waseem Tailor

Active
86-90 Paul Street, LondonEC2A 4NE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mohsin Kothia

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1986

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Incorporation Company
3 February 2015
NEWINCIncorporation