Background WavePink WaveYellow Wave

EDEN SESSIONS LIMITED (12084015)

EDEN SESSIONS LIMITED (12084015) is an active UK company. incorporated on 3 July 2019. with registered office in Par. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. EDEN SESSIONS LIMITED has been registered for 6 years. Current directors include FLYNN, Luke Peter, HOMER, Stephen Mark, JASPER, Andrew William and 2 others.

Company Number
12084015
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
The Eden Project, Par, PL24 2SG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FLYNN, Luke Peter, HOMER, Stephen Mark, JASPER, Andrew William, TOWNSEND, Simon John, VAN DYK, Stephen James
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SESSIONS LIMITED

EDEN SESSIONS LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Par. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. EDEN SESSIONS LIMITED was registered 6 years ago.(SIC: 90020)

Status

active

Active since 6 years ago

Company No

12084015

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

The Eden Project Bodelva Par, PL24 2SG,

Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Dec 22
Capital Update
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Nov 23
Capital Update
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Capital Update
Dec 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BINGHAM, Tina

Active
Bodelva, ParPL24 2SG
Secretary
Appointed 12 Sept 2019

FLYNN, Luke Peter

Active
Almack House, LondonSW1Y 6QW
Born October 1965
Director
Appointed 12 Sept 2019

HOMER, Stephen Mark

Active
Bodelva, ParPL24 2SG
Born December 1963
Director
Appointed 01 Jan 2023

JASPER, Andrew William

Active
Bodelva, ParPL24 2SG
Born August 1971
Director
Appointed 15 Aug 2025

TOWNSEND, Simon John

Active
Bodelva, ParPL24 2SG
Born August 1975
Director
Appointed 25 Sept 2024

VAN DYK, Stephen James

Active
Almack House, LondonSW1Y 6QW
Born March 1975
Director
Appointed 12 Sept 2019

BROE, Rita

Resigned
Bodelva, ParPL24 2SG
Born August 1966
Director
Appointed 03 Jul 2019
Resigned 17 Oct 2025

CHAPPLE, Colin Michael

Resigned
Almack House, London
Born November 1966
Director
Appointed 12 Sept 2019
Resigned 01 Jan 2023

CHATWIN, Robert

Resigned
Bodelva, ParPL24 2SG
Born May 1970
Director
Appointed 23 Nov 2023
Resigned 25 Sept 2024

HARLAND, David Nicholas

Resigned
Bodelva, ParPL24 2SG
Born June 1976
Director
Appointed 03 Jul 2019
Resigned 07 Nov 2022

SEABRIGHT, Gordon

Resigned
Bodelva, ParPL24 2SG
Born April 1965
Director
Appointed 03 Jul 2019
Resigned 15 Jan 2020

SHAW, Matthew Marshall

Resigned
Bodelva, ParPL24 2SG
Born May 1974
Director
Appointed 08 Dec 2022
Resigned 05 May 2023

STARK, Neil Peter

Resigned
Bodelva, ParPL24 2SG
Born March 1969
Director
Appointed 10 Jan 2022
Resigned 19 May 2022

WILDING, Dawn

Resigned
Bodelva, ParPL24 2SG
Born June 1966
Director
Appointed 19 May 2022
Resigned 15 Aug 2025

WROE, Peter John

Resigned
Bodelva, ParPL24 2SG
Born July 1978
Director
Appointed 07 Feb 2020
Resigned 31 Aug 2020

Persons with significant control

2

28 King Street, LondonSW1Y 6QW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Bodelva, ParPL24 2SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Legacy
12 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
SH20SH20
Legacy
12 December 2023
CAP-SSCAP-SS
Resolution
12 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Legacy
28 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Legacy
28 December 2022
CAP-SSCAP-SS
Resolution
28 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Legacy
3 September 2020
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
19 May 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
14 February 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Resolution
27 September 2019
RESOLUTIONSResolutions
Resolution
27 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Incorporation Company
3 July 2019
NEWINCIncorporation