Background WavePink WaveYellow Wave

SETT WIND DEVELOPMENT LIMITED (10988810)

SETT WIND DEVELOPMENT LIMITED (10988810) is an active UK company. incorporated on 29 September 2017. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SETT WIND DEVELOPMENT LIMITED has been registered for 8 years. Current directors include DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt and 1 others.

Company Number
10988810
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt, WILMAR, Esbjorn Roderick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETT WIND DEVELOPMENT LIMITED

SETT WIND DEVELOPMENT LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SETT WIND DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10988810

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PM 2609 LIMITED
From: 29 September 2017To: 10 October 2017
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 29 September 2017To: 23 January 2025
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DUGENÉTAY, Julien Christian Jean-Louis

Active
Spring Lane, RingwoodBH24 3FH
Born September 1976
Director
Appointed 04 Jul 2022

WIERDA, Tjiwolt

Active
Spring Lane, RingwoodBH24 3FH
Born January 1972
Director
Appointed 29 Sept 2017

WILMAR, Esbjorn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 29 Sept 2017

AIRD, Sylvain

Resigned
Sherbrooke Street West, Montreal
Born December 1970
Director
Appointed 13 Oct 2017
Resigned 10 Dec 2018

DECOSTRE, Patrick

Resigned
Sherbrooke Street West, Montreal
Born August 1972
Director
Appointed 13 Oct 2017
Resigned 05 Sept 2019

DELASNERIE, Sophie Annick Paule

Resigned
West Borough, WimborneBH21 1NG
Born September 1976
Director
Appointed 10 Dec 2018
Resigned 04 Jul 2022

WOLFF, Nicolas Antoine Marie

Resigned
Spring Lane, RingwoodBH24 3FH
Born September 1965
Director
Appointed 05 Sept 2019
Resigned 06 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Boralex Development (Scotland) Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 23 Dec 2022
8 Rue Anatole France, Lille, 59800

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 30 Oct 2020
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

44

Legacy
7 April 2026
RPCH01RPCH01
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 October 2017
RESOLUTIONSResolutions
Incorporation Company
29 September 2017
NEWINCIncorporation