Background WavePink WaveYellow Wave

SETFORTH SOFTWARE LIMITED (14284146)

SETFORTH SOFTWARE LIMITED (14284146) is a dissolved UK company. incorporated on 9 August 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SETFORTH SOFTWARE LIMITED has been registered for 3 years. Current directors include FLUECKIGER, Daniel Pascal.

Company Number
14284146
Status
dissolved
Type
ltd
Incorporated
9 August 2022
Age
3 years
Address
Eagle House, 6th Floor, London, SW1Y 6HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FLUECKIGER, Daniel Pascal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETFORTH SOFTWARE LIMITED

SETFORTH SOFTWARE LIMITED is an dissolved company incorporated on 9 August 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SETFORTH SOFTWARE LIMITED was registered 3 years ago.(SIC: 70229)

Status

dissolved

Active since 3 years ago

Company No

14284146

LTD Company

Age

3 Years

Incorporated 9 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 October 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 August 2024 (1 year ago)
Submitted on 21 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

BREEZE UK BIDCO LIMITED
From: 9 August 2022To: 2 November 2022
Contact
Address

Eagle House, 6th Floor 108-110 Jermyn Street London, SW1Y 6HB,

Previous Addresses

New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 6 January 2023To: 15 December 2023
108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom
From: 9 August 2022To: 6 January 2023
3 More London Riverside London SE1 2AQ United Kingdom
From: 9 August 2022To: 9 August 2022
Timeline

18 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Company Founded
Aug 22
Funding Round
Jan 23
Share Issue
Jan 23
Director Joined
Feb 23
Funding Round
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Capital Update
Nov 23
Director Left
Jan 24
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FLUECKIGER, Daniel Pascal

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born February 1985
Director
Appointed 09 Aug 2022

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 17 Oct 2022
Resigned 31 Aug 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Aug 2022
Resigned 09 Aug 2022

GORMLEY, Adrienne

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1971
Director
Appointed 17 Jan 2023
Resigned 31 Aug 2023

GREENBERG, Jacob Douglass

Resigned
108-110 Jermyn Street, LondonSW1Y 6HB
Born November 1990
Director
Appointed 09 Aug 2022
Resigned 31 Jan 2024

PAPPALARDO, Joe Glenn

Resigned
35 New Broad Street, LondonEC2M 1NH
Born July 1985
Director
Appointed 09 Aug 2022
Resigned 02 Jun 2023

RIDLEY-HOLLOWAY, Jonathan

Resigned
35 New Broad Street, LondonEC2M 1NH
Born June 1984
Director
Appointed 02 Jun 2023
Resigned 17 Jul 2023

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 09 Aug 2022
Resigned 09 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
Ceased 09 Aug 2022
35 New Broad Street, LondonEC2M 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
17 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2024
DS01DS01
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 December 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Incorporation Company
9 August 2022
NEWINCIncorporation