London
SW1W 0AU
Director Name | Luke Ashton Thomas |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Evolution St. Davids Park Ewloe Deeside CH5 3XP Wales |
Director Name | Mr Daniel Vinson Warne |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 52 Grosvenor Gardens London SW1W 0AU |
Registered Address | 8th Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
20 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 March 2023 | Change of details for Sessions Brands Limited as a person with significant control on 13 March 2023 (2 pages) |
21 September 2022 | Registered office address changed from Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR England to 8th Floor 52 Grosvenor Gardens London SW1W 0AU on 21 September 2022 (1 page) |
10 May 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
26 April 2022 | Change of details for Sessions Brands Limited as a person with significant control on 14 April 2021 (2 pages) |
7 October 2021 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR on 7 October 2021 (1 page) |
14 April 2021 | Incorporation Statement of capital on 2021-04-14
|