Background WavePink WaveYellow Wave

SETFORDS MANAGEMENT SERVICES LIMITED (13106644)

SETFORDS MANAGEMENT SERVICES LIMITED (13106644) is an active UK company. incorporated on 31 December 2020. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SETFORDS MANAGEMENT SERVICES LIMITED has been registered for 5 years. Current directors include BRAWLEY, John Mike, MCCOMBE, Ronald James, MCDOWELL, Angus James and 3 others.

Company Number
13106644
Status
active
Type
ltd
Incorporated
31 December 2020
Age
5 years
Address
74 North Street, Guildford, GU1 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAWLEY, John Mike, MCCOMBE, Ronald James, MCDOWELL, Angus James, SETFORD, Christopher James Michael, SETFORD, Guy Michael David, SKINNER, William Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETFORDS MANAGEMENT SERVICES LIMITED

SETFORDS MANAGEMENT SERVICES LIMITED is an active company incorporated on 31 December 2020 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SETFORDS MANAGEMENT SERVICES LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13106644

LTD Company

Age

5 Years

Incorporated 31 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

EVERLY BIDCO LIMITED
From: 29 January 2021To: 6 October 2021
AGHOCO 2009 LIMITED
From: 31 December 2020To: 29 January 2021
Contact
Address

74 North Street Guildford, GU1 4AW,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 29 January 2021To: 18 January 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 December 2020To: 29 January 2021
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Dec 21
Director Left
Jul 23
Director Left
Jan 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BRAWLEY, John Mike

Active
North Street, GuildfordGU1 4AW
Born October 1984
Director
Appointed 02 Mar 2021

MCCOMBE, Ronald James

Active
North Street, GuildfordGU1 4AW
Born September 1959
Director
Appointed 02 Mar 2021

MCDOWELL, Angus James

Active
North Street, GuildfordGU1 4AW
Born May 1985
Director
Appointed 13 Nov 2024

SETFORD, Christopher James Michael

Active
North Street, GuildfordGU1 4AW
Born August 1979
Director
Appointed 02 Mar 2021

SETFORD, Guy Michael David

Active
North Street, GuildfordGU1 4AW
Born December 1975
Director
Appointed 02 Mar 2021

SKINNER, William Joseph

Active
North Street, GuildfordGU1 4AW
Born September 1984
Director
Appointed 28 Jan 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Dec 2020
Resigned 28 Jan 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Dec 2020
Resigned 28 Jan 2021

JOSEPH, Andrew Dennis

Resigned
North Street, GuildfordGU1 4AW
Born January 1974
Director
Appointed 02 Mar 2021
Resigned 07 Jul 2023

KECK, Kevin Jennings

Resigned
123 Victoria Street, LondonSW1E 6DE
Born September 1974
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2021

ROGERS, David John Anthony

Resigned
North Street, GuildfordGU1 4AW
Born May 1979
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Dec 2020
Resigned 28 Jan 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Dec 2020
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
North Street, GuildfordGU1 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Resolution
29 January 2021
RESOLUTIONSResolutions
Incorporation Company
31 December 2020
NEWINCIncorporation