Background WavePink WaveYellow Wave

SESSIONS KITCHENS LIMITED (13248621)

SESSIONS KITCHENS LIMITED (13248621) is an active UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. SESSIONS KITCHENS LIMITED has been registered for 5 years. Current directors include DAVEY, James William, WARNE, Daniel Vinson.

Company Number
13248621
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
8th Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
DAVEY, James William, WARNE, Daniel Vinson
SIC Codes
56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESSIONS KITCHENS LIMITED

SESSIONS KITCHENS LIMITED is an active company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. SESSIONS KITCHENS LIMITED was registered 5 years ago.(SIC: 56103, 56290)

Status

active

Active since 5 years ago

Company No

13248621

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 19 December 2025 (4 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SESSIONS INCUBATOR LIMITED
From: 5 March 2021To: 24 February 2022
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 United Kingdom
From: 5 March 2021To: 7 October 2021
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVEY, James William

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born January 1982
Director
Appointed 13 Mar 2026

WARNE, Daniel Vinson

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1983
Director
Appointed 05 Mar 2021

BANKS, Ian David

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born April 1972
Director
Appointed 05 Mar 2021
Resigned 13 Mar 2026

Persons with significant control

1

52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 April 2025
MR05Certification of Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Incorporation Company
5 March 2021
NEWINCIncorporation