SODEXO CIRCLES U.K LIMITED
Overview
| Company Name | SODEXO CIRCLES U.K LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05244331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SODEXO CIRCLES U.K LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SODEXO CIRCLES U.K LIMITED located?
| Registered Office Address | One Southampton Row WC1B 5HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SODEXO CIRCLES U.K LIMITED?
| Company Name | From | Until |
|---|---|---|
| SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED | May 22, 2018 | May 22, 2018 |
| ALLSAVE LIMITED | Sep 28, 2004 | Sep 28, 2004 |
What are the latest accounts for SODEXO CIRCLES U.K LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for SODEXO CIRCLES U.K LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for SODEXO CIRCLES U.K LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Aug 31, 2025 | 34 pages | AA | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Fildes-Peace on Sep 23, 2025 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2024 | 33 pages | AA | ||
Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2023 | 25 pages | AA | ||
Register(s) moved to registered office address One Southampton Row London WC1B 5HA | 1 pages | AD04 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 20 pages | AA | ||
Registered office address changed from Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD England to One Southampton Row London WC1B 5HA on Feb 01, 2023 | 1 pages | AD01 | ||
Appointment of Mr Angelo Piccirillo as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jean Mary Renton as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sean Michael Haley as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Victoria Sapojnic as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Wouter Broekema as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2021 | 20 pages | AA | ||
Director's details changed for Mr Michael Fildes on Sep 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||
Cessation of Sodexo Motivation Solutions U.K. Limited as a person with significant control on Aug 18, 2022 | 1 pages | PSC07 | ||
Notification of Sodexo Holdings Limited as a person with significant control on Aug 18, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 12 pages | AA | ||
Who are the officers of SODEXO CIRCLES U.K LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DHARIWAL, Amolak Singh | Director | Southampton Row WC1B 5HA London One England | England | British | 331209150001 | |||||
| FILDES-PEACE, Michael | Director | Southampton Row WC1B 5HA London One England | Wales | British | 246647900003 | |||||
| PICCIRILLO, Angelo Cristiano Maria | Director | Southampton Row WC1B 5HA London One England | France | Italian | 304987390001 | |||||
| RENTON, Jean Mary | Director | Southampton Row WC1B 5HA London One England | England | British | 194625390001 | |||||
| HOCKEN, Susan Ann | Secretary | Brackenwood House Kimbell Road RG22 4AT Basingstoke Hampshire | 159898480001 | |||||||
| MILLS, Jacquelyn Anne | Secretary | Cressfield House School Lane, Headbourne Worthy SO23 7JX Winchester Hampshire | British | 60860680001 | ||||||
| BROEKEMA, Wouter | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | United States | American | 246658630001 | |||||
| COOPER, Nigel Phillip | Director | Brackenwood House Kimbell Road RG22 4AT Basingstoke Hampshire | England | British | 68593600003 | |||||
| DE TRAMASURE, Sebastien Raymond | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 172688760001 | |||||
| GODET, Sebastien Desire Paul | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 193534940001 | |||||
| HALEY, Sean Michael | Director | Southampton Row WC1B 5HA London One England | England | British | 304986950001 | |||||
| HOCKEN, Susan Ann | Director | Brackenwood House Kimbell Road RG22 4AT Basingstoke Hampshire | England | British | 9833560001 | |||||
| LEBOND, David Christopher | Director | Brackenwood House Kimbell Road RG22 4AT Basingstoke Hampshire | England | British | 59555260004 | |||||
| MACHUEL, Denis Paul, Francois | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 51335880002 | |||||
| MADDOX, Catherine Mary | Director | Hogs Back Seale GU10 1JX Farnham Runfold Manor Surrey United Kingdom | United Kingdom | British | 133620520001 | |||||
| MILLS, Jacquelyn Anne | Director | Cressfield House School Lane, Headbourne Worthy SO23 7JX Winchester Hampshire | England | British | 60860680001 | |||||
| MOREL, Nicolas Jean-Pierre Baudouin | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 249379770001 | |||||
| SANDOZ, Didier Jean-Marie Bernard | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 239257180001 | |||||
| SAPOJNIC, Victoria | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 286218500001 | |||||
| SYLVESTER, John Murray | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | United Kingdom | British | 58011420002 | |||||
| VESTUR, Gilles Bernard | Director | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House Buckinghamshire England | France | French | 263995480001 |
Who are the persons with significant control of SODEXO CIRCLES U.K LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sodexo Holdings Limited | Aug 18, 2022 | Southampton Row WC1B 5HA London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sodexo Motivation Solutions U.K. Limited | May 29, 2018 | Southampton Row WC1B 5HA London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Motivcom Limited | Apr 06, 2016 | Breckland Linford Wood MK14 6LD Milton Keynes Avalon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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