SODEXO SERVICES COMPANY LIMITED

SODEXO SERVICES COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSODEXO SERVICES COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00997828
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SODEXO SERVICES COMPANY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SODEXO SERVICES COMPANY LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SODEXO SERVICES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SODEXHO SERVICES COMPANY LIMITEDFeb 22, 2000Feb 22, 2000
    GARDNER MERCHANT SERVICES COMPANY LIMITEDFeb 11, 1998Feb 11, 1998
    MARRIOTT SERVICES LIMITEDSep 18, 1996Sep 18, 1996
    TAYLORPLAN SERVICES LIMITEDJul 07, 1986Jul 07, 1986
    TAYLORPLAN CATERING LIMITEDDec 22, 1970Dec 22, 1970

    What are the latest accounts for SODEXO SERVICES COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for SODEXO SERVICES COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for SODEXO SERVICES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2023

    23 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    17 pagesAA

    Full accounts made up to Aug 31, 2020

    17 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    18 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    17 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Aug 31, 2017

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    14 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    14 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 3,065,200
    SH01

    Full accounts made up to Aug 31, 2014

    14 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 3,065,200
    SH01

    Who are the officers of SODEXO SERVICES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritishDirector177118540001
    SODEXO CORPORATE SERVICES (NO.1) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025566
    112071550002
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Secretary
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    BritishCompany Secretary2234480008
    GORDON, Simon Michael
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Secretary
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    BritishSolicitor47028080001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    ADAMS, Mark Robert
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    Director
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    AmericanDirector82250590002
    ALIBRIO, Anthony
    205 Tonica Spring Trail
    06040 Manchester
    Connecticut
    Usa
    Director
    205 Tonica Spring Trail
    06040 Manchester
    Connecticut
    Usa
    AmericanCompany Executive45845290001
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishFinance Director136927080001
    BERKELEY, Carl Henri
    Home Farm Wentworth Drive
    Wentworth
    GU25 4NY Virginia Water
    Surrey
    England
    Director
    Home Farm Wentworth Drive
    Wentworth
    GU25 4NY Virginia Water
    Surrey
    England
    AustralianChief Executive3673700002
    BERKELEY, Jennifer
    Home Farm
    Wentworth Drive
    GU25 4NY Wentworth
    Surrey
    Director
    Home Farm
    Wentworth Drive
    GU25 4NY Wentworth
    Surrey
    AustralianDirector34945440001
    BERKELEY, Klaas
    84 Booralie Road
    FOREIGN Terry Hills
    New South Wales 2084
    Australia
    Director
    84 Booralie Road
    FOREIGN Terry Hills
    New South Wales 2084
    Australia
    AustralianDirector22431330001
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Director
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    BritishCompany Secretary2234480008
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Director
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    BritishCompany Secretary2234480008
    CONNOLLY, Aidan Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritishDirector100376210001
    COOKSON, Timothy
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    Director
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    BritishCaterer61590730002
    COWDELL, Jonathan Nigel Edward, Mr.
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    Director
    West Dean 37 Hooton Road
    Willaston
    CH64 1SF Neston
    Cheshire
    EnglandBritishDirector119972890001
    FORD, David Stuart
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    Director
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    United KingdomBritishCompany Director115882870001
    GUZZO, Joseph James
    9454 Newbridge Drive
    20854 Potomac
    Maryland
    Usa
    Director
    9454 Newbridge Drive
    20854 Potomac
    Maryland
    Usa
    Us CitizenCompany Executive45845200001
    HOOPER, Percy Arthur
    15 Richmond Park Road
    East Sheen
    SW14 8JU London
    Director
    15 Richmond Park Road
    East Sheen
    SW14 8JU London
    BritishDirector36020970001
    HYATT, Lawrence Eliot
    21 Beouvior Court
    20854 Rockville
    Maryland
    Usa
    Director
    21 Beouvior Court
    20854 Rockville
    Maryland
    Usa
    BritishCompany Executive45844620001
    JANTZEN, Robert John
    11400 Wild Bramble Way
    22094 Reston
    Virginia
    Usa
    Director
    11400 Wild Bramble Way
    22094 Reston
    Virginia
    Usa
    AmericanCompany Executive45845330001
    MATHEWS, James Ernest
    41 Avenue Road
    CV31 3PF Royal Leamington Spa
    Warwickshire
    Director
    41 Avenue Road
    CV31 3PF Royal Leamington Spa
    Warwickshire
    AustralianManager58705400001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritishChartered Accountant44623810003
    O'DELL, Charles Dewayne
    10803 Cripplegate Road
    20854 Potomac
    Maryland
    Usa
    Director
    10803 Cripplegate Road
    20854 Potomac
    Maryland
    Usa
    Us CitizenCompany Executive48784210001
    PARRY, Gordon Samuel David, Lord Parry Of Neyland
    Willowmead 52 Port Lion
    Llangwm
    SA62 4JT Haverfordwest
    Pembrokeshire
    Wales
    Director
    Willowmead 52 Port Lion
    Llangwm
    SA62 4JT Haverfordwest
    Pembrokeshire
    Wales
    WelshPeer Of The Realm2395740001
    REED, Alan Leslie
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    Director
    Bees Cottage 8 Goretree Road
    Hemingord Grey
    PE18 9BP Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director172147280001
    SEWELL, Walter Francis
    16 Upper Spit Road
    Mosman 2080
    New South Wales
    Australia
    Director
    16 Upper Spit Road
    Mosman 2080
    New South Wales
    Australia
    AustralianManager22402170001
    SHIPMAN, Mark
    3 First Terrace
    Easton
    Pennsylvania Pa18042
    United States Of America
    Director
    3 First Terrace
    Easton
    Pennsylvania Pa18042
    United States Of America
    AmericanChief Executive82572500001
    WHITE, Debra Jayne
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    Director
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    United KingdomBritishCompany Director171181670001

    Who are the persons with significant control of SODEXO SERVICES COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southampton Row
    WC1B 5HA London
    One
    England
    Aug 01, 2016
    Southampton Row
    WC1B 5HA London
    One
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3116705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0