UKBizDB.co.uk

SESAME SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sesame Services Limited. The company was founded 35 years ago and was given the registration number 02338540. The firm's registered office is in SURREY. You can find them at Pixham End, Dorking, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SESAME SERVICES LIMITED
Company Number:02338540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviva, Wellington Row, York, United Kingdom,

Secretary01 September 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director09 March 2021Active
Aviva, Wellington Row, York, England, YO90 1WR

Director05 December 2019Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director10 January 2024Active
Aviva, Wellington Row, York, United Kingdom,

Director12 December 2022Active
Aviva, Wellington Row, York, England, YO90 1WR

Director16 October 2023Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary01 October 1996Active
Severals, Oakwood, Chichester, PO18 9AL

Secretary08 June 2007Active
16 Broad Street, Warwick, CV34 4LT

Secretary01 June 2004Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
23 Crowson Way, Deeping St James, Peterborough, PE6 8EY

Secretary-Active
Pixham End, Dorking, Surrey, RH4 1QA

Secretary31 December 2009Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Secretary17 June 1992Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary02 December 1999Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary17 March 2017Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary27 April 2012Active
The Homestead, The Playing Close Browns Lane, Chalbury, OX7 3QP

Director-Active
29 Marloes Road, London, W8 6LG

Director15 January 2004Active
The Old Nursery The Dash, Kings Lane Longcot, Faringdon, SN7 7SS

Director01 March 2000Active
Pixham End, Dorking, Surrey, RH4 1QA

Director24 September 2015Active
Pixham End, Dorking, England, RH4 1QA

Director21 March 2001Active
47, Montagu Square, Westminster, London, United Kingdom, W1H 2LW

Director22 June 2015Active
8 New Road, Esher, KT10 9PG

Director16 December 1994Active
Highfield House, Cleves Lane, Upton Grey, RG25 2RG

Director15 January 2004Active
3 Clare Close, West Byfleet, KT14 6RD

Director01 March 2000Active
Hollytree Cottage, Tapster Lane, Lapworth, Solihull, B94 5PQ

Director01 February 2002Active
14 Priors Meadow, Southam, CV47 1GE

Director10 January 1994Active
Mallams, 62 High Street, Milton, OX14 4EJ

Director08 December 2000Active
Altura, Brook Street, Kingston Blount, OX39 4RZ

Director07 November 1994Active
Pixham End, Dorking, Surrey, RH4 1QA

Director08 January 2014Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 April 2020Active
7 Hambye Close, Lacey Green, Princes Risborough, HP27 0QZ

Director20 September 1993Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director01 April 1998Active
Middle Moor 6 Hall Road, Leckhampton, Cheltenham, GL53 0HE

Director01 December 1996Active
22 Ashgrove House, Lindsay Square, Bessborough Gardens, SW1V 2HW

Director-Active

People with Significant Control

Friends Life Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pixham End, Dorking, Surrey, England, RH4 1QA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sesame Bankhall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pixham End, Dorking, United Kingdom, RH4 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Appoint person secretary company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.