SESAME ORGANISATION CIC

Register to unlock more data on OkredoRegister

SESAME ORGANISATION CIC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

13279897

Incorporation date

19/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 307 Pelican House 144 Cambridge Heath Road, Bethnal Green, London E1 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon03/03/2026
Resolutions
dot icon27/10/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Director's details changed for Mr Ken Babaran on 2025-09-03
dot icon25/03/2025
Termination of appointment of Dewicynthia Stümer as a director on 2025-03-25
dot icon25/03/2025
Cessation of Dewicynthia Stümer as a person with significant control on 2025-03-25
dot icon24/03/2025
Appointment of Ms Pui Yee Khong as a director on 2025-03-10
dot icon24/03/2025
Appointment of Ms Eileen Meiko Willett as a director on 2025-03-10
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon21/01/2025
Cessation of Eleanor Chooi Wah Thoe Lisney as a person with significant control on 2024-12-10
dot icon21/01/2025
Termination of appointment of Eleanor Cwt Lisney as a director on 2024-12-10
dot icon21/01/2025
Appointment of Mr Ken Babaran as a director on 2024-12-02
dot icon22/11/2024
Registered office address changed from 34B York Way London N1 9AB England to Office 307 Pelican House 144 Cambridge Heath Road Bethnal Green London E1 5QJ on 2024-11-22
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Appointment of Mrs Rachelle Marie Mesley as a director on 2024-02-03
dot icon11/04/2024
Notification of Dewicynthia Stümer as a person with significant control on 2024-04-11
dot icon11/04/2024
Notification of Rachelle Marie Mesley as a person with significant control on 2024-04-11
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon03/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Notification of James Olabre as a person with significant control on 2023-07-10
dot icon10/07/2023
Notification of Eleanor Lisney as a person with significant control on 2023-07-10
dot icon10/07/2023
Notification of Jennifer Ann Pattinson as a person with significant control on 2023-07-10
dot icon09/06/2023
Cessation of Kimberley May Richards as a person with significant control on 2023-06-09
dot icon09/06/2023
Termination of appointment of Kimberley May Richards as a director on 2023-06-09
dot icon08/06/2023
Registered office address changed from 50 Kilby Court Greenroof Way London SE10 0PY England to 34B York Way London N1 9AB on 2023-06-08
dot icon08/06/2023
Change of details for Ms Kimberley May Richards as a person with significant control on 2023-06-08
dot icon08/06/2023
Director's details changed for Ms Eleanor Cwt Lisney on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr James Javier Olabre on 2023-06-08
dot icon08/06/2023
Director's details changed for Mrs Jennifer Ann Pattinson on 2023-06-08
dot icon08/06/2023
Director's details changed for Ms Kimberley May Richards on 2023-06-08
dot icon08/06/2023
Director's details changed for Dewicynthia Stümer on 2023-06-08
dot icon12/04/2023
Termination of appointment of Miles Ng as a director on 2023-04-12
dot icon12/04/2023
Cessation of Miles Ng as a person with significant control on 2023-04-12
dot icon18/03/2023
Registered office address changed from 378C Baring Road London SE12 0EF England to 50 Kilby Court Greenroof Way London SE10 0PY on 2023-03-18
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/02/2023
Termination of appointment of Rachel Hau-Yu Tam as a director on 2023-02-20
dot icon19/02/2023
Cessation of Rachel Hau-Yu Tam as a person with significant control on 2023-02-20
dot icon19/02/2023
Termination of appointment of Jacqueline Anne Wallace as a director on 2023-02-20
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£229,775.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
12.00
-
0.00
229.78K
-
2022
2
12.00
-
0.00
229.78K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

12.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

62
STROUD MICRO DAIRY LIMITEDStroud Micro Dairy Oakbrook Farm, Old Painswick Road, Stroud, Gloucestershire GL6 7QN
Converted / Closed

Category:

Mixed farming

Comp. code:

10476633

Reg. date:

14/11/2016

Turnover:

-

No. of employees:

2
SECRET PILLOW PROJECT LTD8 Park Chase, Guildford, Surrey GU1 1ES
Converted / Closed

Category:

Manufacture of soft furnishings

Comp. code:

09102631

Reg. date:

25/06/2014

Turnover:

-

No. of employees:

1
ETHICAL WEIGH LTDUnit 3 Killylane Road, Eglinton, Londonderry BT47 3DW
Converted / Closed

Category:

Other retail sale of food in specialised stores

Comp. code:

NI667203

Reg. date:

22/01/2020

Turnover:

-

No. of employees:

2
TURBO-PARTS.DE LTD.95 Wilton Road Suite 3, London SW1V 1BZ
Converted / Closed

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06062262

Reg. date:

23/01/2007

Turnover:

-

No. of employees:

2
LONDON CENTRE FOR SOCIAL STUDIES7 Bell Yard, London WC2A 2JR
Converted / Closed

Category:

Retail sale via mail order houses or via Internet

Comp. code:

06067817

Reg. date:

25/01/2007

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About SESAME ORGANISATION CIC

SESAME ORGANISATION CIC is an(a) Converted / Closed company incorporated on 19/03/2021 with the registered office located at Office 307 Pelican House 144 Cambridge Heath Road, Bethnal Green, London E1 5QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SESAME ORGANISATION CIC?

toggle

SESAME ORGANISATION CIC is currently Converted / Closed. It was registered on 19/03/2021 and dissolved on 03/03/2026.

Where is SESAME ORGANISATION CIC located?

toggle

SESAME ORGANISATION CIC is registered at Office 307 Pelican House 144 Cambridge Heath Road, Bethnal Green, London E1 5QJ.

What does SESAME ORGANISATION CIC do?

toggle

SESAME ORGANISATION CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does SESAME ORGANISATION CIC have?

toggle

SESAME ORGANISATION CIC had 2 employees in 2022.

What is the latest filing for SESAME ORGANISATION CIC?

toggle

The latest filing was on 03/03/2026: Resolutions.