SODEXO LAND TECHNOLOGY LIMITED

SODEXO LAND TECHNOLOGY LIMITED

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

    Company NameSODEXO LAND TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02415051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SODEXO LAND TECHNOLOGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SODEXO LAND TECHNOLOGY LIMITED located?

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

    What were the previous names of SODEXO LAND TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SODEXHO LAND TECHNOLOGY LIMITED Feb 22, 2000Feb 22, 2000
    GARDNER MERCHANT (LAND TECHNOLOGY) LIMITEDFeb 10, 1998Feb 10, 1998
    MARRIOTT LAND TECHNOLOGY LIMITEDSep 18, 1996Sep 18, 1996
    TAYLORPLAN (LAND TECHNOLOGY) LIMITEDJul 15, 1994Jul 15, 1994
    LAND TECHNOLOGY LIMITEDOct 16, 1989Oct 16, 1989
    MINIPALM LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for SODEXO LAND TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 30, 2024

    What is the status of the latest confirmation statement for SODEXO LAND TECHNOLOGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025

    What are the latest filings for SODEXO LAND TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 27, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 22/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on Aug 15, 2025

    1 pagesTM01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 30, 2024

    7 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 30, 2022

    7 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 30, 2021

    7 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of SODEXO LAND TECHNOLOGY 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 KingdomBritish177118540001
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Secretary
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    British2234480008
    GORDON, Simon Michael
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Secretary
    7 Millhedge Close
    KT11 3BE Cobham
    Surrey
    British47028080001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    MEAD, Noel Arthur
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    Secretary
    Bracks Cottage Broad Green
    CO6 1RU Coggeshall
    Essex
    British17300001
    TURVEY, Elizabeth Mary
    Concord All Hallows Road
    Caversham
    RG4 0LP Reading
    Berkshire
    Secretary
    Concord All Hallows Road
    Caversham
    RG4 0LP Reading
    Berkshire
    British30138880001
    SODEXHO CORPORATE SERVICES (NO 2) LIMITED
    Kenley House
    Kenley Lane
    CR8 5ED Kenley
    Surrey
    Secretary
    Kenley House
    Kenley Lane
    CR8 5ED Kenley
    Surrey
    66506900002
    ADAMS, Mark Robert
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    Director
    Hollybank
    The Warren
    KT21 2SE Ashtead
    Surrey
    American82250590002
    ANDREW, Philip Richard
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish136927080001
    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
    Australian3673700002
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Director
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    British2234480008
    BRAIN, Trevor John
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    Director
    44 Oatlands Chase
    KT13 9RT Weybridge
    Surrey
    British2234480008
    CONNOLLY, Aidan Joseph
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish100376210001
    COOKSON, Timothy
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    Director
    9 Hillrise
    Manor Road
    KT12 2PE Walton On Thames
    Surrey
    British61590730002
    FORBES, Nigel James
    23 Netherford Road
    Clapham
    SW4 6AF London
    Director
    23 Netherford Road
    Clapham
    SW4 6AF London
    United KingdomBritish114995010001
    FORD, David Stuart
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    Director
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    United KingdomBritish115882870001
    GUZZO, Joseph James
    9454 Newbridge Drive
    Potomac
    Maryland
    Usa
    Director
    9454 Newbridge Drive
    Potomac
    Maryland
    Usa
    American49478240001
    HOOPER, Percy Arthur
    15 Richmond Park Road
    East Sheen
    SW14 8JU London
    Director
    15 Richmond Park Road
    East Sheen
    SW14 8JU London
    British36020970001
    HYATT, Lawrence Eliot
    21 Beouvior Court
    20854 Rockville
    Maryland
    Usa
    Director
    21 Beouvior Court
    20854 Rockville
    Maryland
    Usa
    British45844620001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    LEACH, Andrew David
    Pookhayne Farm Blackacre Road
    Southleigh
    EX24 6SE Colyton
    Devon
    Director
    Pookhayne Farm Blackacre Road
    Southleigh
    EX24 6SE Colyton
    Devon
    British55249480003
    MATHEWS, James Ernest
    41 Avenue Road
    CV31 3PF Royal Leamington Spa
    Warwickshire
    Director
    41 Avenue Road
    CV31 3PF Royal Leamington Spa
    Warwickshire
    Australian58705400001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    O'DELL, Charles Dewayne
    10803 Cripplegate Road
    20854 Potomac
    Maryland
    Usa
    Director
    10803 Cripplegate Road
    20854 Potomac
    Maryland
    Usa
    Us Citizen48784210001
    PEASE WATKIN, Matthew
    Mill Cottage
    10 Millside
    CM24 8BL Stansted
    Essex
    Director
    Mill Cottage
    10 Millside
    CM24 8BL Stansted
    Essex
    British89940420001
    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 KingdomBritish172147280001
    SHIPMAN, Mark
    3 First Terrace
    Easton
    Pennsylvania Pa18042
    United States Of America
    Director
    3 First Terrace
    Easton
    Pennsylvania Pa18042
    United States Of America
    American82572500001
    SPICER, Keith Martyn
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    Director
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    British71858060001
    TURVEY, Elizabeth Mary
    Concord All Hallows Road
    Caversham
    RG4 0LP Reading
    Berkshire
    Director
    Concord All Hallows Road
    Caversham
    RG4 0LP Reading
    Berkshire
    British30138880001
    WHITE, Debra Jayne
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    Director
    High Low Farm
    Clarke Lane
    SK11 0NE Langley
    Macclesfield
    EnglandBritish171181670001
    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

    Who are the persons with significant control of SODEXO LAND TECHNOLOGY 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 Number842846
    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