Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SODEXO LIMITED
Company Information for

SODEXO LIMITED

ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
00842846
Private Limited Company
Active

Company Overview

About Sodexo Ltd
SODEXO LIMITED was founded on 1965-03-26 and has its registered office in London. The organisation's status is listed as "Active". Sodexo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SODEXO LIMITED
 
Legal Registered Office
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in WC1B
 
Previous Names
SODEXHO LIMITED23/01/2008
Filing Information
Company Number 00842846
Company ID Number 00842846
Date formed 1965-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB561229061  
Last Datalog update: 2024-04-07 05:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SODEXO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SODEXO LIMITED
The following companies were found which have the same name as SODEXO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SODEXO (HONG KONG) LIMITED Active Company formed on the 1989-12-08
Sodexo Alaska, LLC 9801 WASHINGTONIAN BLVD GAITHERSBURG MD 20878 Company formed on the 2005-12-12
SODEXO AMERICA LLC Delaware Unknown
SODEXO AMERICA LLC California Unknown
Sodexo America LLC Indiana Unknown
SODEXO AMERICA LLC South Dakota Unknown
SODEXO AMERICA LLC Arizona Unknown
SODEXO AMECAA SAS Singapore Active Company formed on the 2013-05-17
SODEXO AS Lilleakerveien 10 OSLO 0283 Active Company formed on the 1984-01-18
SODEXO ASIA PACIFIC PTE. LTD. FUSIONOPOLIS WAY Singapore 138634 Dissolved Company formed on the 2008-09-11
SODEXO AUSTRALIA PTY LIMITED VIC 3004 Active Company formed on the 1982-08-02
Sodexo Canada Ltd 1120 E 7TH AV Vancouver British Columbia BC V5T 4V5 Active
Sodexo Canada Ltd. New Brunswick Dissolved
SODEXO CARE SERVICES LIMITED ONE SOUTHAMPTON ROW LONDON WC1B 5HA Active Company formed on the 1939-11-23
SODEXO CATERING SERVICES LIMITED ONE SOUTHAMPTON ROW LONDON WC1B 5HA Active Company formed on the 1964-07-10
SODEXO CIRCLES U.K LIMITED ONE SOUTHAMPTON ROW LONDON WC1B 5HA Active Company formed on the 2004-09-28
Sodexo Concierge Services LLC Delaware Unknown
Sodexo Construction, Inc. Delaware Unknown
SODEXO CONSTRUCTION, INC. PO BOX 352 BUFFALO NY 14240 Active Company formed on the 2015-07-09
SODEXO CONSTRUCTION INC Georgia Unknown

Company Officers of SODEXO LIMITED

Current Directors
Officer Role Date Appointed
GARETH LUKE SEFTON JOHN
Company Secretary 2009-02-16
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Company Secretary 2012-01-31
PAUL ANSTEY
Director 2016-11-14
LAURENT PAUL JOSEPH ARNAUDO
Director 2016-08-19
DAVID IAN BAILEY
Director 2016-10-01
CHRISTOPHER JOHN BRAY
Director 2015-12-10
STUART ANTHONY CARTER
Director 2013-03-28
SEAN MICHAEL HALEY
Director 2013-01-17
CHRIS JAMES JOHN
Director 2017-07-27
JANINE MARCELLE MCDOWELL
Director 2015-12-10
ANDRERW ROGERS
Director 2016-10-14
IAN SPENCE
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANSTEY
Director 2015-09-01 2016-10-31
JANE BRISTOW
Director 2008-09-01 2016-08-31
LAURENT ARNAUDO
Director 2016-08-19 2016-08-19
PHILIP RICHARD ANDREW
Director 2012-01-01 2013-03-28
KEVIN FITZPATRICK
Director 2010-12-20 2012-12-31
NATALIE BICKFORD
Director 2010-04-20 2012-09-26
PHILIP RICHARD ANDREW
Director 2011-03-18 2012-01-01
AIDAN JOSEPH CONNOLLY
Director 2007-03-05 2011-12-31
YANN FRANCOIS DANIEL COLEOU
Director 2008-09-01 2009-03-18
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Company Secretary 2003-11-18 2009-02-16
PAUL RICHARD DALY
Director 2002-04-22 2006-06-30
NIGEL JAMES FORBES
Director 2002-04-22 2004-02-27
MARK ROBERT ADAMS
Director 2002-04-22 2004-01-31
NOEL ARTHUR MEAD
Company Secretary 1991-08-01 2003-11-18
REMI BAUDIN
Director 1997-12-03 2002-04-22
PIERRE BELLON
Director 1997-12-03 2002-04-22
BERNARD CARTON
Director 1997-12-03 2002-04-22
DAVID STUART FORD
Director 1995-06-30 2002-04-22
DEREK EDWIN BUCKNALL
Director 1997-12-03 1999-05-11
DAVID ALUN BRYAN
Director 1991-08-01 1998-03-31
IAIN ALEXANDER CARSLAW
Director 1991-08-01 1995-08-31
HARRY JOHN COOK
Director 1991-08-01 1995-02-17
MICHAEL JOHN BAILEY
Director 1991-08-01 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH LUKE SEFTON JOHN SODEXO HOLDINGS LIMITED Company Secretary 2009-02-16 CURRENT 1994-11-04 Active
GARETH LUKE SEFTON JOHN SODEXO INVESTMENT SERVICES LIMITED Company Secretary 2009-02-16 CURRENT 2002-02-12 Active
GARETH LUKE SEFTON JOHN TILLERY VALLEY FOODS LIMITED Company Secretary 2009-02-16 CURRENT 1986-10-20 In Administration
SODEXO CORPORATE SERVICES (NO.2) LIMITED PORTFOLIO CATERING LTD. Company Secretary 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE HOSPITALITY (SCOTLAND) LIMITED Company Secretary 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES OUTSIDE LIMITED Company Secretary 2017-12-27 CURRENT 1996-08-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED K & S (408) LIMITED Company Secretary 2017-12-27 CURRENT 2001-02-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE UK LIMITED Company Secretary 2017-12-27 CURRENT 2001-06-27 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2003-01-28 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING LIMITED Company Secretary 2017-12-27 CURRENT 2005-04-07 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED APAN LIMITED Company Secretary 2017-12-27 CURRENT 1990-07-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE PORTFOLIO LIMITED Company Secretary 2017-12-27 CURRENT 2002-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING INVESTMENTS LIMITED Company Secretary 2017-12-27 CURRENT 1968-10-02 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE EUROPE LIMITED Company Secretary 2017-12-27 CURRENT 2013-03-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 1999-12-13 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING HOLDINGS COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 2004-08-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE MEDICAL RECRUITMENT LIMITED Company Secretary 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PADSCA LIMITED Company Secretary 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (FRANCHISE) LIMITED Company Secretary 2017-03-31 CURRENT 1996-12-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (SCOTLAND) LIMITED Company Secretary 2017-03-31 CURRENT 1993-04-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING LIMITED Company Secretary 2017-03-31 CURRENT 1971-04-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE UK LIMITED Company Secretary 2016-10-14 CURRENT 1993-02-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PSL PURCHASING LIMITED Company Secretary 2016-10-14 CURRENT 1993-06-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PENCOM UK LIMITED Company Secretary 2016-10-14 CURRENT 1997-06-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 1997-07-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO VENTURES UK LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2016-09-01 CURRENT 1995-11-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2016-09-01 CURRENT 1976-01-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 1998-12-16 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOLDINGS LIMITED Company Secretary 2016-07-04 CURRENT 1994-11-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED RUGBY TRAVEL & HOSPITALITY LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-20 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORFOLK AND SUFFOLK COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-08 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO PROPERTY SOLUTIONS LIMITED Company Secretary 2013-01-01 CURRENT 1991-01-18 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO GLOBAL SERVICES UK LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOME CARE SERVICES UK LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED INSIDE WORKING C.I.C. Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY LIMITED Company Secretary 2010-07-23 CURRENT 2010-07-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PLUXEE UK LTD Company Secretary 2007-10-30 CURRENT 1992-01-23 Active
LAURENT PAUL JOSEPH ARNAUDO PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
LAURENT PAUL JOSEPH ARNAUDO K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
LAURENT PAUL JOSEPH ARNAUDO APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
LAURENT PAUL JOSEPH ARNAUDO HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING COMPANY LIMITED Director 2017-11-05 CURRENT 1999-12-13 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING HOLDINGS COMPANY LIMITED Director 2017-11-05 CURRENT 2004-08-03 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2010-07-22 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-05-03 CURRENT 2014-04-01 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2012-10-23 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO ROBERT SAGE LIMITED Director 2017-03-31 CURRENT 1998-01-12 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-03-31 CURRENT 1996-12-17 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO VENTURES UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Director 2016-07-04 CURRENT 1995-11-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO GLOBAL SERVICES UK LIMITED Director 2016-07-04 CURRENT 2012-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-07-04 CURRENT 1976-01-22 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES HOLDINGS LIMITED Director 2016-07-04 CURRENT 1998-12-16 Active
DAVID IAN BAILEY THE GOOD EATING COMPANY LIMITED Director 2017-11-05 CURRENT 1999-12-13 Active
DAVID IAN BAILEY THE GOOD EATING HOLDINGS COMPANY LIMITED Director 2017-11-05 CURRENT 2004-08-03 Active
CHRISTOPHER JOHN BRAY PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
CHRISTOPHER JOHN BRAY HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
CHRISTOPHER JOHN BRAY HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
CHRISTOPHER JOHN BRAY K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
CHRISTOPHER JOHN BRAY CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
CHRISTOPHER JOHN BRAY HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
CHRISTOPHER JOHN BRAY LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
CHRISTOPHER JOHN BRAY APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
CHRISTOPHER JOHN BRAY HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
CHRISTOPHER JOHN BRAY STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN BRAY LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
CHRISTOPHER JOHN BRAY CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
STUART ANTHONY CARTER SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-11-01 CURRENT 2014-04-01 Active
STUART ANTHONY CARTER ASHFORD PRISON SERVICES LIMITED Director 2017-10-12 CURRENT 2001-12-04 Active
STUART ANTHONY CARTER PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2017-10-12 CURRENT 2002-01-09 Active
STUART ANTHONY CARTER PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2017-10-12 CURRENT 2002-01-09 Active
STUART ANTHONY CARTER ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-12-04 Active
STUART ANTHONY CARTER SODEXO HOLDINGS LIMITED Director 2017-05-25 CURRENT 1994-11-04 Active
STUART ANTHONY CARTER RUGBY TRAVEL & HOSPITALITY LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
STUART ANTHONY CARTER THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
STUART ANTHONY CARTER SODEXO HOME CARE SERVICES UK LIMITED Director 2014-01-01 CURRENT 2012-04-04 Active - Proposal to Strike off
STUART ANTHONY CARTER RIVERCRAFT LIMITED Director 2013-03-28 CURRENT 1977-03-04 Dissolved 2013-12-10
STUART ANTHONY CARTER REGALIA (LONDON) LIMITED Director 2013-03-28 CURRENT 1986-02-21 Dissolved 2013-12-10
STUART ANTHONY CARTER RIVER RIDE LIMITED Director 2013-03-28 CURRENT 1979-10-12 Dissolved 2013-12-10
STUART ANTHONY CARTER RTH 2011 LIMITED Director 2013-03-28 CURRENT 2004-07-08 Dissolved 2015-06-23
STUART ANTHONY CARTER STRIKECO 7001582 LIMITED Director 2013-03-28 CURRENT 2009-08-26 Dissolved 2017-10-24
STUART ANTHONY CARTER SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2013-03-28 CURRENT 2010-07-22 Active
STUART ANTHONY CARTER WHEATSHEAF CATERING LIMITED Director 2013-03-28 CURRENT 1977-12-28 Active
STUART ANTHONY CARTER DIRECTORS TABLE LIMITED Director 2013-03-28 CURRENT 1891-03-06 Active
STUART ANTHONY CARTER RUSSELL & BRAND LIMITED Director 2013-03-28 CURRENT 1989-02-03 Active
STUART ANTHONY CARTER SODEXO PROPERTY SOLUTIONS LIMITED Director 2013-03-28 CURRENT 1991-01-18 Active
STUART ANTHONY CARTER SODEXO SHARE TRUSTEES LIMITED Director 2013-03-28 CURRENT 1992-10-13 Active
STUART ANTHONY CARTER SODEXO CORPORATE SERVICES (N0.1) LIMITED Director 2013-03-28 CURRENT 1995-02-23 Active
STUART ANTHONY CARTER SODEXO MANAGEMENT SERVICES LIMITED Director 2013-03-28 CURRENT 1995-10-20 Active
STUART ANTHONY CARTER STRIKECO 1 LIMITED Director 2013-03-28 CURRENT 2001-12-11 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO EDUCATION SERVICES LIMITED Director 2013-03-28 CURRENT 2001-12-11 Active
STUART ANTHONY CARTER U.K. DETENTION SERVICES LIMITED Director 2013-03-28 CURRENT 2006-02-07 Active
STUART ANTHONY CARTER SODEXO HEALTHCARE SERVICES LIMITED Director 2013-03-28 CURRENT 1984-03-22 Active
STUART ANTHONY CARTER SODEXO SERVICES SCOTLAND LIMITED Director 2013-03-28 CURRENT 1990-10-08 Active
STUART ANTHONY CARTER WHEATSHEAF LIMITED Director 2013-03-28 CURRENT 1993-11-25 Active
STUART ANTHONY CARTER CATAMARAN CRUISERS LIMITED Director 2013-03-28 CURRENT 1968-05-24 Active
STUART ANTHONY CARTER BROOKES OUTSIDE CATERING LIMITED Director 2013-03-28 CURRENT 1976-08-04 Active
STUART ANTHONY CARTER GENESIS FACILITIES MANAGEMENT PLC Director 2013-03-28 CURRENT 1975-03-27 Active
STUART ANTHONY CARTER ACTON-BERKELEY TRAVEL LIMITED Director 2013-03-28 CURRENT 1984-05-31 Active
STUART ANTHONY CARTER CADOGAN CATERERS (WINDSOR) LIMITED Director 2013-03-28 CURRENT 1987-02-23 Active
STUART ANTHONY CARTER LAWSON BEAUMONT LIMITED Director 2013-03-28 CURRENT 1991-12-05 Active
STUART ANTHONY CARTER CHRISTMAS EVENTS LIMITED Director 2013-03-28 CURRENT 1993-03-22 Active
STUART ANTHONY CARTER PRIMARY MANAGEMENT LIMITED Director 2013-03-28 CURRENT 1996-02-14 Active - Proposal to Strike off
STUART ANTHONY CARTER PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2013-03-28 CURRENT 2012-10-23 Active - Proposal to Strike off
STUART ANTHONY CARTER KELVIN CATERING MANAGEMENT SERVICES LIMITED Director 2013-03-28 CURRENT 1954-01-12 Active
STUART ANTHONY CARTER KEYLINE TRAVEL (SCOTLAND) LIMITED Director 2013-03-28 CURRENT 1978-09-21 Active
STUART ANTHONY CARTER THE BRAND GROUP LIMITED Director 2013-03-28 CURRENT 1989-02-02 Active
STUART ANTHONY CARTER SODEXO LAND TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 1989-08-21 Active
STUART ANTHONY CARTER SODEXO OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 1973-04-01 Active
STUART ANTHONY CARTER SODEXO INTERNATIONAL HOLDINGS LIMITED Director 2013-03-28 CURRENT 1992-06-01 Active
STUART ANTHONY CARTER RING & BRYMER HOLDINGS LIMITED Director 2013-03-28 CURRENT 1982-09-24 Active
STUART ANTHONY CARTER SODEXO SERVICES GROUP LIMITED Director 2013-03-28 CURRENT 1992-06-09 Active
STUART ANTHONY CARTER SODEXO PRESTIGE LIMITED Director 2013-03-28 CURRENT 1992-06-26 Active
STUART ANTHONY CARTER TOWN & COUNTY CATERING LIMITED Director 2013-03-28 CURRENT 1932-03-24 Active
STUART ANTHONY CARTER SODEXO VENDING LIMITED Director 2013-03-28 CURRENT 1961-07-04 Active
STUART ANTHONY CARTER KS BUILDING SERVICES LIMITED Director 2013-03-28 CURRENT 1977-08-31 Active
STUART ANTHONY CARTER SODEXO FOOD SERVICES LIMITED Director 2013-03-28 CURRENT 1986-02-05 Active
STUART ANTHONY CARTER TILLERY VALLEY FOODS LIMITED Director 2013-03-28 CURRENT 1986-10-20 In Administration
STUART ANTHONY CARTER KALYX LIMITED Director 2013-03-28 CURRENT 1987-07-15 Active
STUART ANTHONY CARTER SODEXO CARE SERVICES LIMITED Director 2013-03-28 CURRENT 1939-11-23 Active
STUART ANTHONY CARTER SODEXO CATERING SERVICES LIMITED Director 2013-03-28 CURRENT 1964-07-10 Active
STUART ANTHONY CARTER VENDABILITY LIMITED Director 2013-03-28 CURRENT 1965-06-30 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO SERVICES COMPANY LIMITED Director 2013-03-28 CURRENT 1970-12-22 Active
STUART ANTHONY CARTER TAYLORPLAN SERVICES LIMITED Director 2013-03-28 CURRENT 1977-12-09 Active
STUART ANTHONY CARTER SAFEGARD LIMITED Director 2013-03-28 CURRENT 1979-11-02 Active
STUART ANTHONY CARTER KEYLINE TRAVEL MANAGEMENT LIMITED Director 2013-03-28 CURRENT 1930-10-31 Active
STUART ANTHONY CARTER INSTITUTION SUPPLIES (LEEDS) LIMITED Director 2013-03-28 CURRENT 1941-01-03 Active - Proposal to Strike off
STUART ANTHONY CARTER GROOM'S COFFEE HOUSE LIMITED Director 2013-03-28 CURRENT 1974-05-01 Active - Proposal to Strike off
STUART ANTHONY CARTER SODEXO DEFENCE SERVICES LIMITED Director 2013-03-28 CURRENT 1983-01-20 Active
STUART ANTHONY CARTER GILMOUR & PETHER LIMITED Director 2013-03-28 CURRENT 1983-03-24 Active
STUART ANTHONY CARTER CLIFF EVANS LIMITED Director 2013-03-28 CURRENT 1931-06-25 Active
STUART ANTHONY CARTER CADOGAN CATERERS LIMITED Director 2013-03-28 CURRENT 1973-05-03 Active
STUART ANTHONY CARTER GARDNER MERCHANT LIMITED Director 2013-03-28 CURRENT 1996-11-22 Active
STUART ANTHONY CARTER KALYX SERVICES LIMITED Director 2013-03-28 CURRENT 2006-10-09 Active
STUART ANTHONY CARTER ADDIEWELL PRISON LTD Director 2005-10-24 CURRENT 2005-10-10 Active
STUART ANTHONY CARTER ADDIEWELL PRISON (HOLDINGS) LTD Director 2005-10-24 CURRENT 2005-10-10 Active
STUART ANTHONY CARTER HARMONDSWORTH DETENTION SERVICES LIMITED Director 2005-10-05 CURRENT 2000-08-17 Active - Proposal to Strike off
STUART ANTHONY CARTER RMPA NOMINEES LIMITED Director 2003-11-04 CURRENT 2003-10-24 Active
STUART ANTHONY CARTER RMPA SERVICES PLC Director 2003-11-04 CURRENT 2003-10-27 Active
STUART ANTHONY CARTER RMPA HOLDINGS LIMITED Director 2003-11-04 CURRENT 2003-10-24 Active
SEAN MICHAEL HALEY ENTEGRA EUROPE LIMITED Director 2018-02-02 CURRENT 1997-07-03 Active
SEAN MICHAEL HALEY PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
SEAN MICHAEL HALEY HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
SEAN MICHAEL HALEY HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
SEAN MICHAEL HALEY K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
SEAN MICHAEL HALEY CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
SEAN MICHAEL HALEY HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
SEAN MICHAEL HALEY LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
SEAN MICHAEL HALEY APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
SEAN MICHAEL HALEY HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
SEAN MICHAEL HALEY STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
SEAN MICHAEL HALEY LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
SEAN MICHAEL HALEY CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
SEAN MICHAEL HALEY TILLERY VALLEY FOODS LIMITED Director 2017-07-03 CURRENT 1986-10-20 In Administration
SEAN MICHAEL HALEY ENTEGRA EUROPE UK LIMITED Director 2016-10-14 CURRENT 1993-02-05 Active
SEAN MICHAEL HALEY PSL PURCHASING LIMITED Director 2016-10-14 CURRENT 1993-06-04 Active
SEAN MICHAEL HALEY SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Director 2016-09-01 CURRENT 1995-11-03 Active
SEAN MICHAEL HALEY SODEXO HOLDINGS LIMITED Director 2016-09-01 CURRENT 1994-11-04 Active
SEAN MICHAEL HALEY SODEXO GLOBAL SERVICES UK LIMITED Director 2016-09-01 CURRENT 2012-07-17 Active
SEAN MICHAEL HALEY SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-09-01 CURRENT 1976-01-22 Active
SEAN MICHAEL HALEY SODEXO REMOTE SITES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-12-16 Active
SEAN MICHAEL HALEY SODEXO STOP HUNGER FOUNDATION Director 2016-09-01 CURRENT 2005-04-01 Active
SEAN MICHAEL HALEY SODEXO CORPORATE SERVICES (N0.1) LIMITED Director 2016-01-01 CURRENT 1995-02-23 Active
SEAN MICHAEL HALEY SODEXO PROPERTY SOLUTIONS LIMITED Director 2011-11-30 CURRENT 1991-01-18 Active
CHRIS JAMES JOHN RUGBY TRAVEL & HOSPITALITY LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
CHRIS JAMES JOHN SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
CHRIS JAMES JOHN PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
CHRIS JAMES JOHN SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2010-07-23 CURRENT 2010-07-22 Active
CHRIS JAMES JOHN RTH 2011 LIMITED Director 2010-01-11 CURRENT 2004-07-08 Dissolved 2015-06-23
CHRIS JAMES JOHN STRIKECO 7001582 LIMITED Director 2009-09-11 CURRENT 2009-08-26 Dissolved 2017-10-24
JANINE MARCELLE MCDOWELL THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
JANINE MARCELLE MCDOWELL EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2017-10-12 CURRENT 2002-09-30 Active
JANINE MARCELLE MCDOWELL INSIDE WORKING C.I.C. Director 2016-05-24 CURRENT 2012-02-27 Active - Proposal to Strike off
IAN SPENCE SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-10-01 CURRENT 1976-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-30CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-11-22AP01DIRECTOR APPOINTED MR MARK STUART GOODYER
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH PERRY
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-21AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH PERRY
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH PERRY
2020-06-15AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH PERRY
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BAILEY
2020-06-01AP01DIRECTOR APPOINTED MR MARC ROLLAND
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANSTEY
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PAUL JOSEPH ARNAUDO
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCE
2019-05-17AP01DIRECTOR APPOINTED MR IAN SPENCE
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS
2019-01-10AP01DIRECTOR APPOINTED MR ANDREW ROGERS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRERW ROGERS
2018-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEASTRON
2018-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR CHRIS JAMES JOHN
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES JOHN
2017-07-13AP01DIRECTOR APPOINTED MR JAMES WILLIAM TAYLOR
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 22379146
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR ANDRERW ROGERS
2016-11-14AP01DIRECTOR APPOINTED MR PAUL ANSTEY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANSTEY
2016-10-11AP01DIRECTOR APPOINTED MR DAVID IAN BAILEY
2016-10-06AP01DIRECTOR APPOINTED MR IAN SPENCE
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRISTOW
2016-09-09AP01DIRECTOR APPOINTED MR MARK SEASTRON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOOPER
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY
2016-08-24AP01DIRECTOR APPOINTED MR LAURENT ARNAUDO
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO
2016-08-19AP01DIRECTOR APPOINTED MR LAURENT ARNAUDO
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITE
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MAWDSLEY
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 22379146
2016-04-03AR0128/03/16 FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCRIVENS
2015-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRAY
2015-12-10AP01DIRECTOR APPOINTED MRS JANINE MARCELLE MCDOWELL
2015-11-12AP01DIRECTOR APPOINTED MR PAUL ANSTEY
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEECH
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 22379146
2015-03-30AR0128/03/15 FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HANSON
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 22379146
2014-03-31AR0128/03/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2014-01-14AP01DIRECTOR APPOINTED MRS ANGELA MARION WILLIAMS
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-11AP01DIRECTOR APPOINTED MR SEAN MICHAEL HALEY
2013-04-03AR0128/03/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR STUART ANTHONY CARTER
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BICKFORD
2012-08-06AP01DIRECTOR APPOINTED DEBRA JAYNE WHITE
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-29AR0128/03/12 FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW
2012-02-23AP01DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW
2012-02-16AP04CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED
2012-02-02MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 15
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY
2011-11-01AP01DIRECTOR APPOINTED MR ANTHONY LEONARD LEECH
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SHARMA
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL OSBORNE
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM SOLAR HOUSE KINGS WAY STEVENAGE SG1 2UA
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-30AP01DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW
2011-03-28AR0128/03/11 FULL LIST
2011-03-28AP01DIRECTOR APPOINTED MR NEIL DANIEL MURRAY
2011-01-12AP01DIRECTOR APPOINTED MR VIJAY SHARMA
2010-12-23AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2010-09-09AP01DIRECTOR APPOINTED RACHEL CLAIRE ELIZABETH OSBORNE
2010-08-04AR0101/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN / 01/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON SCRIVENS / 01/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LEACH / 01/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE PAMELA HANSON / 01/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOSEPH CONNOLLY / 01/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BRISTOW / 01/08/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH LUKE SEFTON JOHN / 01/08/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-04AP01DIRECTOR APPOINTED MRS NATALIE BICKFORD
2010-02-04AP01DIRECTOR APPOINTED MR PHILIP DAVID HOOPER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEECH
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR KARL MARTIN
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR NEIL MURRAY
2009-09-14288aDIRECTOR APPOINTED NEIL DANIEL MURRAY
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-17RES01ALTER ARTICLES 15/06/2009
2009-07-17MEM/ARTSARTICLES OF ASSOCIATION
2009-04-23RES01ADOPT ARTICLES 15/04/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR YANN COLEOU
2009-02-17288aSECRETARY APPOINTED GARETH LUKE SEFTON JOHN
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY SODEXO CORPORATE SERVICES (NO 2) LIMITED
2009-01-20123NC INC ALREADY ADJUSTED 29/08/08
2009-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-20RES04GBP NC 1000000/25000000 29/08/2008
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2008-11-03400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 13
2008-11-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1127058 Active Licenced property: MERVILLE BARRACKS SODEXO DEFENCE CIRCULAR ROAD SOUTH COLCHESTER GARRISON COLCHESTER CIRCULAR ROAD SOUTH GB CO2 7UT. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1087509 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1082962 Active Licenced property: UNIT 19 MILE OAK INDUSTRIAL ESTATE WEST PENINE TRUCKS LTD MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8GA. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1082962 Active Licenced property: UNIT 19 MILE OAK INDUSTRIAL ESTATE WEST PENINE TRUCKS LTD MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8GA. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1082962 Active Licenced property: UNIT 19 MILE OAK INDUSTRIAL ESTATE WEST PENINE TRUCKS LTD MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8GA. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1082962 Active Licenced property: UNIT 19 MILE OAK INDUSTRIAL ESTATE WEST PENINE TRUCKS LTD MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8GA. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1082962 Active Licenced property: UNIT 19 MILE OAK INDUSTRIAL ESTATE WEST PENINE TRUCKS LTD MAESBURY ROAD OSWESTRY MAESBURY ROAD GB SY10 8GA. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108422 Active Licenced property: 320 BROADWAY SODEXO PRESTIGE LTD SALFORD GB M50 2UE. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108422 Active Licenced property: 320 BROADWAY SODEXO PRESTIGE LTD SALFORD GB M50 2UE. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108422 Active Licenced property: 320 BROADWAY SODEXO PRESTIGE LTD SALFORD GB M50 2UE. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108422 Active Licenced property: 320 BROADWAY SODEXO PRESTIGE LTD SALFORD GB M50 2UE. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1108422 Active Licenced property: 320 BROADWAY SODEXO PRESTIGE LTD SALFORD GB M50 2UE. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129107 Active Licenced property: HIGH STREET ASCOT RACECOURSE ASCOT GB SL5 7JX. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1118850 Active Licenced property: 7 ADMIRAL WAY UKAR DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND DOXFORD INTERNATIONAL BUSINESS PARK GB SR3 3XW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1086979 Active Licenced property: JAGDALIK ROAD ,THE OLD STABLES TIDWORTH GB SP9 7AL;MANDORA HOUSE SODEXO DEFENCE LOUISE MARGARET ROAD ALDERSHOT LOUISE MARGARET ROAD GB GU11 2PW. Correspondance address: 310 BROADWAY SALFORD GB M50 2UE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SODEXO LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2015-11-10 to 2015-11-12 Beel v Sodexo Ltd
2015-11-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-11PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH DIVISION THE QUEEN'S REMEMBRANCER 2016-02-02 to 2016-02-02 TLQ/15/1415 Beel v Sodexo Ltd
2016-02-02FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
MORTGAGE 2012-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
MORTGAGE 2008-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
RENTAL DEPOSIT DEED 1996-11-15 Satisfied MICHAEL HENRY RONAN AND DAVID ANTHONY TATE TWO OF THE TRUSTEES FOR THE TIME BEING OF THEMERCERS' COMPANY PENSION FUND
ASSIGNMENT AND CHARGE 1995-04-26 Satisfied ECONOCOM UK LIMITED
ASSIGNMENT AND CHARGE 1995-03-07 Satisfied ECONOCOM UK LIMITED
SHARES PLEDGE 1994-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES
CONFIRMATORY PLEDGE 1993-03-11 Satisfied BANKERS TRUSTEE COMPANY LIMITED (AS AGENT AND TRUSTEE)
DEBENTURE 1993-01-06 Satisfied BANKERS TRUSTEE COMPANY LIMITED
PLEDGE OF SHARES 1993-01-06 Satisfied BANKERS TRUST COMPANY
SHARE PLEDGE AGREEMENT 1993-01-06 Satisfied BANKERS TRUSTEE COMPANY LIMITED
LEGAL MORTGAGE 1993-01-06 Satisfied BANKERS TRUSTEE COMPANY LIMITED
SHARE PLEDGE AGREEMENT 1993-01-06 Satisfied BANKERS TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SODEXO LIMITED

Intangible Assets
Patents
We have not found any records of SODEXO LIMITED registering or being granted any patents
Domain Names

SODEXO LIMITED owns 27 domain names.

royalascothospitality.co.uk   sodexojobs.co.uk   healthwise-online.co.uk   runningsmoothly.co.uk   safegard-online.co.uk   stophunger.co.uk   the-christmas-company.co.uk   winemart-online.co.uk   christmas-events.co.uk   relishtheexperience.co.uk   sodexho-healthwise.co.uk   sodexho-online.co.uk   sodexhodefence.co.uk   sodexhojobs.co.uk   knebworthevents.co.uk   prestige-parties.co.uk   prestige-people.co.uk   prestigevenues.co.uk   prestigewedding.co.uk   prestigehospitality.co.uk   prestigemeetings.co.uk   prestigeparties.co.uk   prestige-hospitality.co.uk   superbweddings.co.uk   superbevents.co.uk   prestige-venues.co.uk   edzone-online.co.uk  

Trademarks

Trademark assignments to SODEXO LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO788894Sodexho LimitedUNITED KINGDOM

Trademark applications by SODEXO LIMITED

SODEXO LIMITED is the 1st New Owner entered after registration for the trademark GLOBAL INTEREST ™ (WIPO788894) through the WIPO on the 2002-04-25
Hire and leasing of vending machines; professional management consultancy and advice, relating to the services listed in classes 35, 37, 42 and 43; hire and leasing of apparatus for dispensing foodstuffs and beverages.
Louage et location de distributeurs automatiques; services de consultants et prestation de conseils professionnels en gestion, en rapport avec les services énumérés en classes 35, 37, 42 et 43; louage et location d'appareils pour la distribution de produits alimentaires et de boissons.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DEGW UK LIMITED 2007-12-28 Outstanding

We have found 1 mortgage charges which are owed to SODEXO LIMITED

Income
Government Income

Government spend with SODEXO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12 GBP £747 220-Rent
Taunton Deane Borough Council 2016-12 GBP £2,406 Cleaning & Domestic Supplies
Taunton Deane Borough Council 2016-11 GBP £7,641 Cleaning & Domestic Supplies
Taunton Deane Borough Council 2016-10 GBP £4,677 Cleaning & Domestic Supplies
Devon County Council 2016-10 GBP £1,414 Provisions / Food Purchases
Taunton Deane Borough Council 2016-9 GBP £1,305 Cleaning & Domestic Supplies
Devon County Council 2016-9 GBP £6,326 Provisions / Food Purchases
Taunton Deane Borough Council 2016-8 GBP £1,495 Cleaning & Domestic Supplies
Devon County Council 2016-7 GBP £548 Provisions / Food Purchases
Taunton Deane Borough Council 2016-7 GBP £1,495 Cleaning & Domestic Supplies
Kent County Council 2016-6 GBP £4,982
Devon County Council 2016-6 GBP £802 Subsistence
Taunton Deane Borough Council 2016-6 GBP £6,252 Cleaning & Domestic Supplies
Taunton Deane Borough Council 2016-5 GBP £2,756 Cleaning & Domestic Supplies
Devon County Council 2016-4 GBP £510 Catering Services inc Pupil Meals
Taunton Deane Borough Council 2016-4 GBP £2,514 Cleaning & Domestic Supplies
Taunton Deane Borough Council 2016-2 GBP £5,980 Cleaning & Domestic Supplies
Devon County Council 2016-2 GBP £2,256 Provisions / Food Purchases
Salford City Council 2015-12 GBP £70,000
Devon County Council 2015-12 GBP £1,330 Provisions / Food Purchases
Durham County Council 2015-8 GBP £2,311 Creditor-British Council Atlas fund
Salford City Council 2015-5 GBP £3,990
London Borough of Enfield 2015-3 GBP £664 Hot Meals
Tunbridge Wells Borough Council 2015-3 GBP £3,032 Grounds Maint. Sodexo Contract
Norfolk County Council 2015-2 GBP £1,810 Venue hire and any associated catering - local arrangement
Tunbridge Wells Borough Council 2015-2 GBP £1,439 GROUND MAINT NON CONTRACT
West Suffolk Council 2015-2 GBP £1,301 Leisure - Commercial Activities
London Borough of Enfield 2015-2 GBP £700 #N/A
Tunbridge Wells Borough Council 2015-1 GBP £83,328 Grounds Maint. Sodexo Contract
City of London 2015-1 GBP £149,190 Cleaning & Domestic Supplies
West Suffolk Council 2015-1 GBP £920 Leisure - Commercial Activities
Norfolk County Council 2015-1 GBP £4,857 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Cornwall Council 2014-12 GBP £7,007 17200C-Fire & Rescue Service
Barrow Borough Council 2014-12 GBP £1,609 Childcare Vouchers
West Suffolk Council 2014-12 GBP £1,388 Mayoralty & Civic Functions
Norfolk County Council 2014-12 GBP £970 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Tunbridge Wells Borough Council 2014-12 GBP £71,259 Grounds Maint. Sodexo Contract
Leeds City Council 2014-12 GBP £1,308
London Borough of Enfield 2014-12 GBP £1,419 Hot Meals
West Suffolk Council 2014-11 GBP £3,371 Mayoralty & Civic Functions
East Sussex County Council 2014-11 GBP £2,496 Entertainment/Hospitality Allowance
London Borough of Haringey 2014-11 GBP £16,935 General
Barrow Borough Council 2014-11 GBP £1,867 Childcare Costs
Leeds City Council 2014-11 GBP £1,230 Training & Development
City of London 2014-11 GBP £218,267 Cleaning & Domestic Supplies
Tunbridge Wells Borough Council 2014-11 GBP £68,672 Grounds Maint. Sodexo Contract
Norfolk County Council 2014-11 GBP £5,175 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Leeds City Council 2014-10 GBP £67 Food & Drink
Nottinghamshire County Council 2014-10 GBP £590
London Borough of Enfield 2014-10 GBP £1,646 Hot Meals
Tunbridge Wells Borough Council 2014-10 GBP £68,672 Grounds Maint. Sodexo Contract
West Suffolk Council 2014-10 GBP £2,571 Leisure - Commercial Activities
City of London 2014-10 GBP £40,582 Catering
Norfolk County Council 2014-10 GBP £10,390 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Peterborough City Council 2014-9 GBP £659
West Suffolk Council 2014-9 GBP £1,157 Mayoralty & Civic Functions
City of London 2014-9 GBP £85,705 Expenses
London Borough Of Enfield 2014-9 GBP £4,872
Norfolk County Council 2014-9 GBP £420
Tunbridge Wells Borough Council 2014-9 GBP £69,797 Grounds Maint. Sodexo Contract
Manchester City Council 2014-8 GBP £596
Peterborough City Council 2014-8 GBP £1,111
Tunbridge Wells Borough Council 2014-8 GBP £2,063 Grounds Maint. Sodexo Contract
Wiltshire Council 2014-8 GBP £644 Catering
Taunton Deane Borough Council 2014-8 GBP £3,086
London Borough Of Enfield 2014-8 GBP £1,506
Norfolk County Council 2014-8 GBP £9,189
West Suffolk Council 2014-8 GBP £2,719 Mayoralty & Civic Functions
City of London 2014-8 GBP £129,466 Catering
Essex County Council 2014-8 GBP £24,787
Nottinghamshire County Council 2014-7 GBP £538
Tunbridge Wells Borough Council 2014-7 GBP £141,713 Grounds Maint. Sodexo Contract
London Borough Of Enfield 2014-7 GBP £1,003
City of London 2014-7 GBP £110,117 Cleaning & Domestic Supplies
Essex County Council 2014-7 GBP £52,636
Tanton Deane Borough Council 2014-7 GBP £4,516
Taunton Deane Borough Council 2014-7 GBP £4,516
Norfolk County Council 2014-7 GBP £6,695
West Suffolk Council 2014-7 GBP £710 Leisure - Commercial Activities
London Borough Of Enfield 2014-6 GBP £10,917
Barrow Borough Council 2014-6 GBP £2,344 Childcare Vouchers
City of London 2014-6 GBP £91,413 Expenses
West Suffolk Council 2014-6 GBP £893 Leisure - Commercial Activities
Norfolk County Council 2014-6 GBP £1,565
Blaby District Council 2014-6 GBP £521 Planning, Econ. Dev. & Housing
Tunbridge Wells Borough Council 2014-6 GBP £839 GROUND MAINT.infrastructure
Tunbridge Wells Borough Council 2014-5 GBP £141,284 Grounds Maint. Sodexo Contract
London Borough Of Enfield 2014-5 GBP £3,836
City of London 2014-5 GBP £107,759 Cleaning & Domestic Supplies
Barrow Borough Council 2014-5 GBP £2,056 Childcare Vouchers
Essex County Council 2014-5 GBP £27,847
Taunton Deane Borough Council 2014-5 GBP £718 Cleaning & Domestic Supplies
Fareham Borough Council 2014-5 GBP £5,202 R&M OF GROUNDS
Nottinghamshire County Council 2014-4 GBP £5,010
Lichfield District Council 2014-4 GBP £4,654 Course/Conference/Sub
Essex County Council 2014-4 GBP £40,386
Barrow Borough Council 2014-4 GBP £2,130 Chidcare Vouchers
Nottingham City Council 2014-4 GBP £408 121-Training Course Fees
London Borough of Hammersmith and Fulham 2014-4 GBP £5,432
Tunbridge Wells Borough Council 2014-4 GBP £375 Grounds Maint. Sodexo Contract
London Borough Of Enfield 2014-4 GBP £3,691
Norfolk County Council 2014-4 GBP £7,012
Peterborough City Council 2014-4 GBP £2,221
City of London 2014-4 GBP £123,199 Cleaning & Domestic Supplies
Wiltshire Council 2014-4 GBP £3,094 Premises Rental / Hire Charges
Cornwall Council 2014-3 GBP £5,553
Nottingham City Council 2014-3 GBP £408
London Borough of Hammersmith and Fulham 2014-3 GBP £11,058
Essex County Council 2014-3 GBP £41,841
Barrow Borough Council 2014-3 GBP £1,670 Childcare Vouchers
Norfolk County Council 2014-3 GBP £12,479
Tunbridge Wells Borough Council 2014-3 GBP £69,582 Grounds Maint. Sodexo Contract
City of London 2014-3 GBP £247,117
Tanton Deane Borough Council 2014-3 GBP £1,436
West Suffolk Council 2014-3 GBP £3,000 Catering for Remembrance
Nottingham City Council 2014-2 GBP £3,213
London Borough of Hammersmith and Fulham 2014-2 GBP £5,536
Essex County Council 2014-2 GBP £26,558
Norfolk County Council 2014-2 GBP £6,935
Peterborough City Council 2014-2 GBP £3,332
Tunbridge Wells Borough Council 2014-2 GBP £619,409 Grounds Maint. Sodexo Contract
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £12 BUFFETS
City of London 2014-2 GBP £184,190
West Suffolk Council 2014-2 GBP £414 Refreshments
City of Westminster Council 2014-1 GBP £678
Leeds City Council 2014-1 GBP £167 Professional Legal Services Charges
Merton Council 2014-1 GBP £8,312
West Suffolk Council 2014-1 GBP £265 Part Refund Inv 6506773. Catering
London Borough of Merton 2014-1 GBP £8,312 Repairs & Maintenance General
City of London 2014-1 GBP £246,862
Norfolk County Council 2014-1 GBP £4,068
London Borough of Hammersmith and Fulham 2014-1 GBP £9,379
Essex County Council 2014-1 GBP £83,153
Salford City Council 2014-1 GBP £2,160 Intergrated Drug Programme
Leeds City Council 2013-12 GBP £906 Food & Drink
West Suffolk Councils 2013-12 GBP £81,668 Payments - cafe
Tunbridge Wells Borough Council 2013-12 GBP £1,966 Grounds Maint. Sodexo Contract
Norfolk County Council 2013-12 GBP £2,100
City of London 2013-12 GBP £114,879 Catering
Hartlepool Borough Council 2013-11 GBP £10,263 Room Hire/Hall Hire
City of London 2013-11 GBP £125,833 Cleaning & Domestic Supplies
West Suffolk Councils 2013-11 GBP £1,341 Catering costs
Ministry of Defence 2013-11 GBP £3,595,931
London Borough of Hammersmith and Fulham 2013-11 GBP £6,088
Tunbridge Wells Borough Council 2013-11 GBP £69,623 Grounds Maint. Sodexo Contract
Leeds City Council 2013-11 GBP £3,621 Other Hired And Contracted Services
Peterborough City Council 2013-11 GBP £1,111
Essex County Council 2013-11 GBP £30,927
Ministry of Defence 2013-10 GBP £4,499,728
Hartlepool Borough Council 2013-10 GBP £2,708 Room Hire/Hall Hire
West Suffolk Councils 2013-10 GBP £1,641 Catering costs
Peterborough City Council 2013-10 GBP £1,111
Tunbridge Wells Borough Council 2013-10 GBP £91,520 Grounds Maint. Sodexo Contract
Essex County Council 2013-10 GBP £57,209
City of London 2013-10 GBP £123,916 Cleaning & Domestic Supplies
Salford City Council 2013-10 GBP £1,020 Integrated Drug Programme
London Borough of Hammersmith and Fulham 2013-10 GBP £15,964
Peterborough City Council 2013-9 GBP £1,111
Nottingham City Council 2013-9 GBP £224
Ministry of Defence 2013-9 GBP £4,722,007
City of London 2013-9 GBP £125,970 Cleaning and Domestic Supplies
Hartlepool Borough Council 2013-9 GBP £1,310 Room Hire/Hall Hire
Tunbridge Wells Borough Council 2013-9 GBP £3,475 Grounds Maint. Sodexo Contract
Cornwall Council 2013-9 GBP £16,937
Barrow Borough Council 2013-9 GBP £1,246 Catering contract - town hall
Norfolk County Council 2013-9 GBP £1,260
Hartlepool Borough Council 2013-8 GBP £5,432 Room Hire/Hall Hire
Peterborough City Council 2013-8 GBP £17,977
Norfolk County Council 2013-8 GBP £4,688
Ministry of Defence 2013-8 GBP £8,433,549
Tunbridge Wells Borough Council 2013-8 GBP £6,018 Horticulture
London Borough of Hammersmith and Fulham 2013-8 GBP £5,929
Essex County Council 2013-8 GBP £35,016
City of London 2013-8 GBP £129,140 Catering
Salford City Council 2013-8 GBP £7,210 Intergrated Drug Programme
Barrow Borough Council 2013-8 GBP £5,795 Building cleaning
Hartlepool Borough Council 2013-7 GBP £2,500 Room Hire/Hall Hire
Tunbridge Wells Borough Council 2013-7 GBP £147,078 Grounds Maint. Sodexo Contract
London Borough of Hammersmith and Fulham 2013-7 GBP £22,063
Norfolk County Council 2013-7 GBP £3,710
Ministry of Defence 2013-7 GBP £4,846,601
Essex County Council 2013-7 GBP £27,582
Barrow Borough Council 2013-7 GBP £6,247 Building cleaning
City of London 2013-7 GBP £197,128 Cleaning & Domestic Supplies
West Suffolk Councils 2013-7 GBP £1,684 Catering costs
Nottingham City Council 2013-6 GBP £6,050
Ministry of Defence 2013-6 GBP £5,967,952
Peterborough City Council 2013-6 GBP £667
Norfolk County Council 2013-6 GBP £13,049
Tunbridge Wells Borough Council 2013-6 GBP £142,345 Grounds Maint. Sodexo Contract
City of London 2013-6 GBP £64,854 Cleaning & Domestic Supplies
Essex County Council 2013-5 GBP £29,588
Salford City Council 2013-5 GBP £63,908 Integrated Drug Treatment Grant
Hartlepool Borough Council 2013-5 GBP £3,173 Room Hire/Hall Hire
Ministry of Defence 2013-5 GBP £6,109,510
City of London 2013-5 GBP £22,335 Expenses
Cornwall Council 2013-5 GBP £13,975
Tunbridge Wells Borough Council 2013-5 GBP £77,875 Grounds Maint. Sodexo Contract
West Suffolk Councils 2013-5 GBP £3,397 Expenditure
Norfolk County Council 2013-5 GBP £8,604
Barrow Borough Council 2013-5 GBP £15,770 Building cleaning
Norfolk County Council 2013-4 GBP £3,445
Essex County Council 2013-4 GBP £153,217
Ministry of Defence 2013-4 GBP £2,188,624
West Suffolk Councils 2013-4 GBP £1,417 Ext Lettings - Deposits
Barrow Borough Council 2013-4 GBP £6,868 Building cleaning
City of London 2013-4 GBP £215,719 Catering
Salford City Council 2013-4 GBP £63,908 Integrated Drug Treatment Grant
Suffolk County Council 2013-3 GBP £1,200 County Funds Contra Items
Salford City Council 2013-3 GBP £82,082 Integrated Drug Treatment Grant
City of London 2013-3 GBP £7,305 Expenses
Barrow Borough Council 2013-3 GBP £3,371 Building cleaning
Tunbridge Wells Borough Council 2013-3 GBP £5,897 Grounds Maint. Sodexo Contract
Ministry of Defence 2013-3 GBP £4,573,323
Salford City Council 2013-2 GBP £83,591 Integrated Drug Treatment Grant
Barrow Borough Council 2013-2 GBP £13,656 Building cleaning
City of London 2013-2 GBP £157,507 Expenses
Tunbridge Wells Borough Council 2013-2 GBP £66,816 Grounds Maint. Sodexo Contract
Ministry of Defence 2013-2 GBP £4,303,617
West Suffolk Councils 2013-1 GBP £16,031 Expenditure
Barrow Borough Council 2013-1 GBP £16,155 Building cleaning
Ministry of Defence 2013-1 GBP £4,957,198
Salford City Council 2013-1 GBP £97,236 Integrated Drug Treatment Grant
Nottinghamshire County Council 2013-1 GBP £1,060
Tunbridge Wells Borough Council 2013-1 GBP £75,504 Grounds Maint. Sodexo Contract
City of London 2012-12 GBP £45,984 Cleaning & Domestic Supplies
Barrow Borough Council 2012-12 GBP £8,683 Building cleaning
Salford City Council 2012-12 GBP £76,437 Integrated Drug Treatment Grant
Tunbridge Wells Borough Council 2012-12 GBP £74,632 Grounds Maint. Sodexo Contract
Leeds City Council 2012-11 GBP £1,193 Food & Drink
Manchester City Council 2012-11 GBP £1,324
Tunbridge Wells Borough Council 2012-11 GBP £69,831 Grounds Maint. Sodexo Contract
City of London 2012-11 GBP £97,239 Cleaning & Domestic Supplies
Barrow Borough Council 2012-11 GBP £-136 Catering contract - town hall
Salford City Council 2012-11 GBP £79,917 Integrated Drug Treatment Grant
Hounslow Council 2012-10 GBP £4,357
Wigan Council 2012-10 GBP £12,000 Third Party Payments
Salford City Council 2012-10 GBP £70,519 Integrated Drug Treatment Grant
Durham County Council 2012-10 GBP £1,643 Miscellaneous Expenses
Bolton Council 2012-10 GBP £72,541 Contracted Services
Forest of Dean Council 2012-10 GBP £213 Catering - Hospitality
Tunbridge Wells Borough Council 2012-10 GBP £75,204 Grounds Maint. Sodexo Contract
Barrow Borough Council 2012-10 GBP £3,542 Catering % of sales - forum28
City of London 2012-10 GBP £100,574 Repairs & Maintenance
City of London 2012-9 GBP £76,072 Catering
Plymouth City Council 2012-9 GBP £1,623
Salford City Council 2012-9 GBP £79,999 Integrated Drug Treatment Grant
Nottinghamshire County Council 2012-9 GBP £1,060
Rushcliffe Borough Council 2012-8 GBP £563 Olympic Flame Event
Bolton Council 2012-8 GBP £99,000 Contracted Services
City of London 2012-8 GBP £358,262 Cleaning & Domestic Supplies
Salford City Council 2012-8 GBP £76,968 Integrated Drug Treatment Grant
Wigan Council 2012-8 GBP £4,000 Third Party Payments
Barrow Borough Council 2012-8 GBP £6,888 Sodexho vending
Salford City Council 2012-7 GBP £80,070 Integrated Drug Treatment Grant
Wigan Council 2012-7 GBP £4,000 Third Party Payments
Barrow Borough Council 2012-7 GBP £5,068 Catering % of sales - forum28
City of London 2012-7 GBP £46,287 Repairs & Maintenance
Bolton Council 2012-6 GBP £6,467 Day To Day Maintenance
Barrow Borough Council 2012-6 GBP £1,988 Building cleaning
Salford City Council 2012-6 GBP £77,378 Integrated Drug Treatment Grant
Tunbridge Wells Borough Council 2012-6 GBP £70,563 Grounds Maint. Sodexo Contract
Wigan Council 2012-6 GBP £4,000 Third Party Payments
Manchester City Council 2012-5 GBP £2,415
Barrow Borough Council 2012-5 GBP £13,599 Catering lump sum - forum28
Wiltshire Council 2012-5 GBP £2,532 Grounds Maintenance
City of London 2012-5 GBP £12,545 Catering
Bolton Council 2012-5 GBP £37,178 Contracted Services
Tunbridge Wells Borough Council 2012-5 GBP £71,616 Grounds Maint. Sodexo Contract
Salford City Council 2012-4 GBP £113,768 Integrated Drug Treatment Grant
Tunbridge Wells Borough Council 2012-4 GBP £68,473 Grounds Maint. Sodexo Contract
Bolton Council 2012-4 GBP £3,572 Health & Safety
Barrow Borough Council 2012-4 GBP £12,814 Catering contract - town hall
City of London 2012-4 GBP £42,029 Cleaning & Domestic Supplies
Bolton Council 2012-3 GBP £24,794 Contracted Services
City of London 2012-3 GBP £110,072 Private Contractors
Salford City Council 2012-3 GBP £193,617 Integrated Drug Treatment Grant
Tunbridge Wells Borough Council 2012-3 GBP £73,139 Grounds Maint. Sodexo Contract
Wigan Council 2012-2 GBP £12,833 Third Party Payments
Bolton Council 2012-2 GBP £50,908 Contracted Services
Salford City Council 2012-2 GBP £93,879 Integrated Drug Treatment Grant
City of London 2012-2 GBP £128,425 Cleaning & Domestic Supplies
Tunbridge Wells Borough Council 2012-2 GBP £71,187 2054
Tunbridge Wells Borough Council 2012-1 GBP £64,466 2054
Manchester City Council 2012-1 GBP £1,008
Shropshire Council 2012-1 GBP £47 Supplies And Services-Equipt. Furn. & Materials
Manchester City Council 2011-12 GBP £1,140 Contract Cleaning External
Shropshire Council 2011-12 GBP £0 Premises Related-Repair &Maint. Grounds
Salford City Council 2011-12 GBP £224,098 Integrated Drug Treatment Grant
Tunbridge Wells Borough Council 2011-12 GBP £70,493 2054
City of London 2011-12 GBP £265,316 Cleaning & Domestic Supplies
Salford City Council 2011-11 GBP £72,452
Tunbridge Wells Borough Council 2011-11 GBP £80,738 2054
Tunbridge Wells Borough Council 2011-10 GBP £80,082 2054
Salford City Council 2011-10 GBP £74,912 Intergrated Drug Treatments
City of London 2011-9 GBP £51,761 Catering
Tunbridge Wells Borough Council 2011-9 GBP £63,674 2054
City of London 2011-8 GBP £61,366 Catering
Salford City Council 2011-8 GBP £136,424 Grants - External
Tunbridge Wells Borough Council 2011-8 GBP £72,302 2054
Rotherham Metropolitan Borough Council 2011-8 GBP £8,633
Torbay Council 2011-7 GBP £1,065 SERVICES - PROFESSIONAL FEES
Tunbridge Wells Borough Council 2011-7 GBP £65,245 2054
Salford City Council 2011-7 GBP £68,774 Grants - External
Salford City Council 2011-6 GBP £68,613 Grants - External
Tunbridge Wells Borough Council 2011-6 GBP £97,098 2060
Kent County Council 2011-6 GBP £16,339
City of London 2011-5 GBP £118,011 Cleaning & Domestic Supplies
Tunbridge Wells Borough Council 2011-5 GBP £64,673 2061
Salford City Council 2011-5 GBP £133,929 Grants - External
Tunbridge Wells Borough Council 2011-3 GBP £188,865 2060
Manchester City Council 2011-3 GBP £591
Salford City Council 2011-3 GBP £65,306 Grants - External
Lancashire County Council 2011-3 GBP £8,177
Barrow Borough Council 2011-3 GBP £15,924 Building cleaning
Manchester City Council 2011-2 GBP £2,222
Manchester City Council 2011-1 GBP £591
Salford City Council 2011-1 GBP £71,746 Grants - External
Manchester City Council 2010-12 GBP £1,491
Durham County Council 2010-10 GBP £2,304
Newcastle upon Tyne City Council 2010-6 GBP £803
Cheshire East Council 0-0 GBP £4,443 Caterers
City of London 0-0 GBP £796,451 Cleaning & Domestic Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust (“UHCW”) cleaning services 2012/06/12

Cleaning Services & Associated Items Framework – Lot 6 Cleaning Services.

Greenfields Community Housing Grounds maintenance services 2013/11/11

Grounds maintenance services. This is a contract award notice this is a part B service.

Derby Homes grounds maintenance services 2012/02/14

Cleaning and Grounds Maintenance services to housing blocks, offices and communal areas of properties managed by Derby Homes.

Ministry of Justice Prison services 2013/07/17 GBP 314,970,000

The Ministry of Justice (the 'Authority'), operating through its National Offender Management Service Agency, wishes to award a contract for custodial services and works at the following prisons: HMP Acklington, HMP Castington (now merged and known collectively as HMP Northumberland). The scope of the services includes the management, maintenance, and operation of the prisons as well as the delivery of programmes to reduce re-offending. It is also the intent to enable delivery of specific departmental strategic initiatives identified in the Authority's Green Paper (“Breaking the Cycle”) and the Competition Strategy for Offender Services which were aimed at reducing re-offending whilst providing and maintaining better value for money.

Chesterfield Royal Hospital NHS Foundation Trust catering services 2012/02/10

Chesterfield Royal Hospital NHS Foundation Trust is an acute hospital serving a population of approximateley 550 000 and provides a full ranges of acute services including 24 hour accident and emergency and specialist childrens services.

Sheffield Health & Social Care NHS Foundation Trust catering services 2012/03/19 GBP 520,445

Provision of Catering Services for staff and visitors to site including Cafe service, hospitality etc and office cleaning at the Trust Headquarters site at Fulwood House.

Waterloo Housing Group Grounds maintenance services 2013/01/03

Grounds Maintenance works i.e. grass cutting, hedge trimming, weeding, tree and shrub maintenance, etc, to defined areas within the ownership or management of de Montfort Housing Society and Waterloo Housing Association.

Outgoings
Business Rates/Property Tax
Business rates information was found for SODEXO LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES Unit 3 Hovefields Court Hovefields Avenue Basildon Essex SS13 1EB 27,2502014-04-01
Offices and Premises PART GROUND FLOOR AND FIRST FLOOR 3200 CENTURY WAY, THORPE PARK SELBY ROAD LEEDS LS15 8ZB 236,00001/12/2011
London Borough of Sutton WAREHOUSE AND PREMISES Unit, 4 Pylon Way, Croydon, Surrey, CR0 4XX GBP £20,5832009-10-29
Colchester Borough Council WAREHOUSE AND PREMISES 4 CROWN GATE WYNCOLLS ROAD COLCHESTER CO4 9HZ GBP £11,9552015-04-01
AT HEREFORD COUNTY HOSPITAL COUNTY HOSPITAL UNION WALK HEREFORD HR1 2EP 11,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SODEXO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049070010Unused postage, revenue or similar stamps of current or new issue in the country in which they have, or will have, a recognised face value
2018-11-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-10-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2018-10-0084314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2018-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-10-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-10-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-09-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-08-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2018-08-0082042000Interchangeable spanner sockets, with or without handles, of base metal
2018-07-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2018-07-0084659900Machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand, machines of subheading 8465.10, sawing machines, planing, milling or moulding "by cutting" machines, grinding, sanding or polishing machines, bending or assembling machines, drilling or mortising machines and splitting, slicing or paring machines)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085176930
2018-06-0096110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2018-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-05-0039241000Tableware and kitchenware, of plastics
2018-05-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-05-0076151080Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of uncast aluminium (excl. cans, boxes and similar containers of heading 7612, articles manufactured from foil of a thickness <= 0,2 mm, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2018-05-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2018-05-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2018-04-0096031000Brooms and brushes, consisting of twigs or other vegetable materials bound together, with or without handles
2018-04-0096031000Brooms and brushes, consisting of twigs or other vegetable materials bound together, with or without handles
2018-03-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2018-03-0082159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2018-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0084717020Central storage units for automatic data-processing machines
2018-03-0084717020Central storage units for automatic data-processing machines
2018-03-0085234920
2018-03-0085234920
2018-03-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2018-03-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2018-02-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2018-01-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2017-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-11-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2016-10-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-09-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2016-07-0094054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2016-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-05-0090318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2016-05-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2016-02-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2014-02-0190089000Parts and accessories for image projectors, photographic enlargers and reducers, n.e.s.
2014-01-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-01-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-12-0185352900Automatic circuit breakers for a voltage >= 72,5 kV
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0149119900Printed matter, n.e.s.
2012-06-0149119900Printed matter, n.e.s.
2012-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-07-0162034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)
2011-07-0162046318Women's or girls' trousers and breeches, of synthetic fibres (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party SODEXO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyVIRTUOSI LIMITEDEvent Date2011-09-12
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company under registered number 07000179, Registered Office Suite 3, First Floor Offices, 674 Melton Road, Bridge Park Road, Thurmaston, Leicester LE4 8BB , presented on 12 September 2011 by SODEXO LIMITED , One Southampton Row, London WC1B 5HA , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 November 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2011 . The Petitioners Solicitor is Ms S Deen , Devonshires Solicitors , 30 Finsbury Circus, London EC2M 7DT DX 33856 Finsbury Square(Ref SXD/SOD/1/70.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SODEXO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SODEXO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.