UKBizDB.co.uk

SESSIONCAM LIMITED

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

This company is commonly known as Sessioncam Limited. The company was founded 9 years ago and was given the registration number 09502309. The firm's registered office is in NORWICH. You can find them at St. Vedast House, St. Vedast Street, Norwich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SESSIONCAM LIMITED
Company Number:09502309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Basel Street, Petach Tikva, Israel, 4951038

Director15 October 2020Active
20, Farringdon Street, London, England, EC4A 4BL

Director15 October 2020Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active
St. Vedast House, St. Vedast Street, Norwich, United Kingdom, NR1 1BT

Director25 June 2018Active
St. Vedast House, St. Vedast Street, Norwich, United Kingdom, NR1 1BT

Director25 June 2018Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active
St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT

Director20 March 2015Active

People with Significant Control

Glassbox Digital Uk Ltd
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:71, Central Street, London, England, EC1V 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Richard Goodings
Notified on:20 March 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:St. Vedast House, St. Vedast Street, Norwich, England, NR1 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-10Resolution

Resolution.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Change account reference date company current shortened.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.