Background WavePink WaveYellow Wave

SESSIONS MARKET LIMITED (11788160)

SESSIONS MARKET LIMITED (11788160) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. SESSIONS MARKET LIMITED has been registered for 7 years. Current directors include ABRAHAMS, Ashley Caleb, BANKS, Ian David, DAVEY, James William Barlow and 3 others.

Company Number
11788160
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
8th Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ABRAHAMS, Ashley Caleb, BANKS, Ian David, DAVEY, James William Barlow, SOPER, Olly, TURNER, Graham, WARNE, Daniel Vinson
SIC Codes
56290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESSIONS MARKET LIMITED

SESSIONS MARKET LIMITED is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. SESSIONS MARKET LIMITED was registered 7 years ago.(SIC: 56290, 62012)

Status

active

Active since 7 years ago

Company No

11788160

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

8th Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR England
From: 7 October 2021To: 21 September 2022
168 Church Road Hove BN3 2DL England
From: 26 June 2020To: 7 October 2021
89 Wendell Road London W12 9SB United Kingdom
From: 25 January 2019To: 26 June 2020
Timeline

53 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Share Issue
Nov 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Owner Exit
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Jun 23
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Funding Round
Apr 24
Funding Round
May 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Mar 26
Funding Round
Apr 26
39
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ABRAHAMS, Ashley Caleb

Active
18 Smith Square, LondonSW1P 3HZ
Born December 1989
Director
Appointed 24 Dec 2021

BANKS, Ian David

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born April 1972
Director
Appointed 12 Oct 2020

DAVEY, James William Barlow

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born January 1982
Director
Appointed 25 Mar 2026

SOPER, Olly

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 30 Oct 2024

TURNER, Graham

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1963
Director
Appointed 14 Apr 2020

WARNE, Daniel Vinson

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 25 Jan 2019

TURNER, Simon Andrew

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born December 1980
Director
Appointed 14 Apr 2020
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Dixon

Ceased
Elleray Road, TeddingtonTW11 0HG
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 05 Feb 2021

Mr Daniel Vinson Warne

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

94

Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Statement Of Companys Objects
9 November 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
6 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Memorandum Articles
6 January 2022
MAMA
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
23 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
4 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Incorporation Company
25 January 2019
NEWINCIncorporation