Background WavePink WaveYellow Wave

SETFORDS GROUP LIMITED (13106891)

SETFORDS GROUP LIMITED (13106891) is an active UK company. incorporated on 31 December 2020. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SETFORDS GROUP LIMITED has been registered for 5 years. Current directors include BRAWLEY, John Mike, BURNS, David, CARLTON-BLAKE, Gervais Roger and 6 others.

Company Number
13106891
Status
active
Type
ltd
Incorporated
31 December 2020
Age
5 years
Address
74 North Street, Guildford, GU1 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAWLEY, John Mike, BURNS, David, CARLTON-BLAKE, Gervais Roger, MCCOMBE, Ronald James, MCDOWELL, Angus James, REYNOLDS, George William Hugo, SETFORD, Christopher James Michael, SETFORD, Guy Michael David, SKINNER, William Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETFORDS GROUP LIMITED

SETFORDS GROUP LIMITED is an active company incorporated on 31 December 2020 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SETFORDS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13106891

LTD Company

Age

5 Years

Incorporated 31 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

EVERLY TOPCO LIMITED
From: 29 January 2021To: 6 October 2021
AGHOCO 2006 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

34 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
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 Left
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
May 21
Funding Round
May 22
Funding Round
Nov 22
Director Left
Jul 23
Funding Round
Feb 24
Capital Reduction
Feb 24
Capital Reduction
Feb 24
Share Issue
Apr 24
Share Buyback
May 24
Share Buyback
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Capital Update
Nov 24
Share Issue
Dec 24
Share Issue
Dec 24
Capital Update
Nov 25
Share Issue
Dec 25
Funding Round
Jan 26
16
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BRAWLEY, John Mike

Active
North Street, GuildfordGU1 4AW
Born October 1984
Director
Appointed 19 Jun 2024

BURNS, David

Active
North Street, GuildfordGU1 4AW
Born June 1970
Director
Appointed 09 May 2024

CARLTON-BLAKE, Gervais Roger

Active
North Street, GuildfordGU1 4AW
Born February 1976
Director
Appointed 09 May 2024

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 09 May 2024

REYNOLDS, George William Hugo

Active
North Street, GuildfordGU1 4AW
Born December 1986
Director
Appointed 19 Jun 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

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
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 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 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

70

Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Resolution
17 November 2025
RESOLUTIONSResolutions
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
5 November 2024
SH19Statement of Capital
Legacy
5 November 2024
SH20SH20
Legacy
5 November 2024
CAP-SSCAP-SS
Resolution
5 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
24 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
15 February 2024
SH06Cancellation of Shares
Capital Cancellation Shares
15 February 2024
SH06Cancellation of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
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 Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
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
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination 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
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