ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sessions ARTS Club Ltd

Sessions ARTS Club Ltd is an active company incorporated on 22 August 2018 with the registered office located in London, Greater London. Sessions ARTS Club Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11531040
Private limited company
Age
7 years
Incorporated 22 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 5 Apr 2023 (2 years 5 months ago)
Previous address was 64 New Cavendish Street London W1G 8TB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Swedish • Lives in UK • Born in Jan 1983
Director • Swedish • Lives in England • Born in May 1986
Director • None • British • Lives in England • Born in Nov 1976
Director • None • British • Lives in England • Born in Apr 1983
Cabin Clerkenwell Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cabin Volume 1 Limited
Mr Russell Mark Potter and Jonathan Stephen Gent are mutual people.
Active
Studio Of Design And Architecture Ltd
Mr Russell Mark Potter is a mutual person.
Active
Sessions Studios Ltd
Ted Lennart Grebelius is a mutual person.
Active
Cabin Clerkenwell Limited
Mr Russell Mark Potter is a mutual person.
Active
Cabin Studio Holdings Limited
Mr Russell Mark Potter is a mutual person.
Active
West Highlands Limited
Jonathan Stephen Gent is a mutual person.
Active
Boath Highlands Limited
Mr Russell Mark Potter and Jonathan Stephen Gent are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£329.67K
Decreased by £286.06K (-46%)
Turnover
Unreported
Same as previous period
Employees
69
Increased by 15 (+28%)
Total Assets
£1.01M
Decreased by £101.26K (-9%)
Total Liabilities
-£613.12K
Decreased by £307.57K (-33%)
Net Assets
£397.95K
Increased by £206.31K (+108%)
Debt Ratio (%)
61%
Decreased by 22.13% (-27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Aug 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Aug 2023
Cabin Clerkenwell Limited (PSC) Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Jul 2022
Satila Farringdon Ltd (PSC) Resigned
3 Years Ago on 29 Jul 2022
Get Credit Report
Discover Sessions ARTS Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Oct 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Jan 2024
Confirmation statement made on 29 July 2023 with updates
Submitted on 7 Aug 2023
Change of details for Cabin Clerkenwell Limited as a person with significant control on 14 July 2023
Submitted on 14 Jul 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023
Submitted on 5 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Notification of Satila Sac Holdings Limited as a person with significant control on 29 July 2022
Submitted on 29 Jul 2022
Cessation of Satila Farringdon Ltd as a person with significant control on 29 July 2022
Submitted on 29 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year