Sessioncam Limited

DataGardener
sessioncam limited
live
Small

Sessioncam Limited

09502309Private Limited With Share Capital

St. Vedast House, St. Vedast Street, Norwich, NR11BT
Incorporated

20/03/2015

Company Age

11 years

Directors

3

Employees

43

SIC Code

62090

Risk

low risk

Company Overview

Registration, classification & business activity

Sessioncam Limited (09502309) is a private limited with share capital incorporated on 20/03/2015 (11 years old) and registered in norwich, NR11BT. The company operates under SIC code 62090 - other information technology service activities.

Glassbox has acquired sessioncam. together we empower organizations to create frictionless digital journeys for their customers. our digital experience analytics platform works in real time, across mobile apps and web, to accelerate loyalty and growth. hundreds of enterprises across industries choos...

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 20/03/2015
NR11BT
43 employees

Financial Overview

Total Assets

£6.62M

Liabilities

£7.51M

Net Assets

£-894.1K

Turnover

£4.16M

Cash

£150.4K

Key Metrics

43

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2025
Resolution
Category:Resolution
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Memorandum Articles
Category:Incorporation
Date:10-02-2021
Resolution
Category:Resolution
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Capital Allotment Shares
Category:Capital
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Legacy
Category:Miscellaneous
Date:10-03-2020
Legacy
Category:Miscellaneous
Date:10-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2019
Capital Allotment Shares
Category:Capital
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Resolution
Category:Resolution
Date:21-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2018
Capital Alter Shares Subdivision
Category:Capital
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Resolution
Category:Resolution
Date:04-06-2015
Capital Allotment Shares
Category:Capital
Date:04-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2015
Change Of Name Notice
Category:Change Of Name
Date:29-05-2015
Incorporation Company
Category:Incorporation
Date:20-03-2015

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/01/2026
Latest Accounts31/12/2024

Trading Addresses

St. Vedast House, St. Vedast Street, Norwich, Norfolk, NR11BTRegistered

Related Companies

1

Contact

01603618382
sessioncam.com
St. Vedast House, St. Vedast Street, Norwich, NR11BT