Background WavePink WaveYellow Wave

COMPANY SETUPS GROUP LTD (10767571)

COMPANY SETUPS GROUP LTD (10767571) is an active UK company. incorporated on 12 May 2017. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPANY SETUPS GROUP LTD has been registered for 8 years. Current directors include HAMEED, Zenib.

Company Number
10767571
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
85 Chapel St, Salford, M3 5DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAMEED, Zenib
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY SETUPS GROUP LTD

COMPANY SETUPS GROUP LTD is an active company incorporated on 12 May 2017 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMPANY SETUPS GROUP LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10767571

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

RHYTHM MUSIC LTD
From: 12 May 2017To: 23 September 2021
Contact
Address

85 Chapel St Salford, M3 5DF,

Previous Addresses

, 85 Chapel St, Salford, M3 5DF, England
From: 21 October 2022To: 21 October 2022
, 20-22 Wenlock Road, London, N1 7GU, England
From: 12 May 2017To: 21 October 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
May 25
Owner Exit
May 25
New Owner
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAMEED, Zenib

Active
Chapel St, SalfordM3 5DF
Born August 1978
Director
Appointed 06 Apr 2024

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 13 May 2020
Resigned 13 May 2020

AHMED, Iqlaq

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 19 Feb 2018
Resigned 01 May 2021

AHMED, Mahbub

Resigned
Chapel St, SalfordM3 5DF
Born January 1981
Director
Appointed 01 May 2021
Resigned 06 Apr 2024

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 07 Feb 2020
Resigned 13 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 12 May 2017
Resigned 07 Feb 2020

Persons with significant control

5

1 Active
4 Ceased

Ms Zenib Hameed

Active
Chapel St, SalfordM3 5DF
Born August 1978

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 2024

Mr Mahbub Ahmed

Ceased
Chapel St, SalfordM3 5DF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 06 Apr 2025

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Significant influence or control
Notified 13 May 2020
Ceased 15 May 2020

Mr Iqlaq Ahmed

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 01 May 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Resolution
23 September 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Incorporation Company
12 May 2017
NEWINCIncorporation