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

SODEXO TRAVEL AND BUSINESS UK LIMITED

AVALON HOUSE BRECKLAND, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LD,
Company Registration Number
03511933
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sodexo Travel And Business Uk Ltd
SODEXO TRAVEL AND BUSINESS UK LIMITED was founded on 1998-02-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Sodexo Travel And Business Uk 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 TRAVEL AND BUSINESS UK LIMITED
 
Legal Registered Office
AVALON HOUSE BRECKLAND
LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6LD
Other companies in MK14
 
Previous Names
P&MM TRAVEL LIMITED30/03/2017
Filing Information
Company Number 03511933
Company ID Number 03511933
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB706473535  
Last Datalog update: 2024-03-07 05:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SODEXO TRAVEL AND BUSINESS UK 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.

Company Officers of SODEXO TRAVEL AND BUSINESS UK LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIEN RAYMOND DE TRAMASURE
Director 2004-11-21
SEBASTIEN DESIRE PAUL GODET
Director 2014-11-21
JEAN ARMAND ISTASSE
Director 2018-04-30
BURCIN RESSAMOGLU
Director 2018-04-30
AURELIEN MARIE PASCAL DOMINIQUE SONET
Director 2018-04-30
JOHN MURRAY SYLVESTER
Director 1998-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS PAUL FRANCOIS MACHUEL
Director 2014-11-21 2018-04-30
IAIN KENNETH ANDREW MCMATH
Director 2016-08-31 2018-04-30
DAVID CHRISTOPHER LEBOND
Director 1998-07-16 2015-12-31
SUSAN ANN HOCKEN
Company Secretary 1998-07-16 2015-11-30
SUSAN ANN HOCKEN
Director 1998-10-15 2015-11-30
NIGEL PHILLIP COOPER
Director 2000-02-17 2014-11-20
DAVID BASHAM
Director 1998-04-21 2002-04-15
SALLY BARBARA LEAROYD
Director 1998-04-21 2002-03-15
ROBERT PETER DAVIES
Director 1998-10-15 1999-12-31
RODNEY BRUCE LEE
Director 1998-04-21 1999-12-23
ANDREW JOHN TULLETT
Director 1998-04-21 1999-09-30
DAVID BASHAM
Company Secretary 1998-04-21 1998-07-16
ANDREW JOHN MASON
Company Secretary 1998-02-17 1998-04-21
SIMON NICHOLAS GILL
Director 1998-02-17 1998-04-21
ANDREW JOHN MASON
Director 1998-02-17 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE TREATME.NET LIMITED Director 2014-11-21 CURRENT 2005-10-07 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN DESIRE PAUL GODET LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN DESIRE PAUL GODET MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN DESIRE PAUL GODET P&MM LIMITED Director 2004-11-21 CURRENT 1973-01-09 Active
JEAN ARMAND ISTASSE PLUXEE UK LTD Director 2018-04-30 CURRENT 1992-01-23 Active
AURELIEN MARIE PASCAL DOMINIQUE SONET PLUXEE UK LTD Director 2018-04-30 CURRENT 1992-01-23 Active
JOHN MURRAY SYLVESTER THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-03-28 CURRENT 2012-11-28 Active
JOHN MURRAY SYLVESTER MY FAMILY CARE VOUCHERS LIMITED Director 2011-04-28 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER SODEXO CIRCLES U.K LIMITED Director 2011-04-28 CURRENT 2004-09-28 Active
JOHN MURRAY SYLVESTER THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2009-05-21 CURRENT 1970-03-25 Active
JOHN MURRAY SYLVESTER AYMTM LIMITED Director 2007-08-23 CURRENT 1992-12-04 Active
JOHN MURRAY SYLVESTER MOTIVCOM LIMITED Director 2003-04-16 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER P&MM LIMITED Director 1996-01-01 CURRENT 1973-01-09 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
2024-03-06CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-09-12Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
2023-06-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-05-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY SYLVESTER
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-05PSC05Change of details for Motivcom Limited as a person with significant control on 2018-05-26
2018-12-05AP01DIRECTOR APPOINTED MR NICOLAS MOREL
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN RAYMOND DE TRAMASURE
2018-05-11CH01Director's details changed for Ms Burcin Pessamoglu on 2018-04-30
2018-05-04AP01DIRECTOR APPOINTED MS BURCIN PESSAMOGLU
2018-05-01AP01DIRECTOR APPOINTED MR JEAN ARMAND ISTASSE
2018-05-01AP01DIRECTOR APPOINTED MR AURELIEN MARIE PASCAL DOMINIQUE SONET
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MACHUEL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCMATH
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-30RES15CHANGE OF COMPANY NAME 30/03/17
2017-03-30CERTNMCOMPANY NAME CHANGED P&MM TRAVEL LIMITED CERTIFICATE ISSUED ON 30/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr John Murray Sylvester on 2017-02-13
2016-09-09AP01DIRECTOR APPOINTED IAIN KENNETH ANDREW MCMATH
2016-09-06AP01DIRECTOR APPOINTED MR IAIN KENNETH ANDREW MCMATH
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-14AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOCKEN
2016-01-26TM02Termination of appointment of Susan Ann Hocken on 2015-11-30
2015-10-01AUDAUDITOR'S RESIGNATION
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AA01CURRSHO FROM 31/12/2015 TO 31/08/2015
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-20AR0117/02/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED DENIS PAUL FRANCOIS MACHUEL
2014-12-17AP01DIRECTOR APPOINTED MR SEBASTIEN RAYMOND DE TRAMASURE
2014-12-17AP01DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET
2014-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02RES13THE RESTRICTION OF CAPITAL IS HEREBY REVOKED AND DELETED 21/11/2014
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-18AR0117/02/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-17AR0117/02/13 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0117/02/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 27/05/2011
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM AVALON HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY
2011-02-18AR0117/02/11 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0117/02/10 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEBOND / 31/05/2007
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-05-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288bDIRECTOR RESIGNED
2002-04-23288bDIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-01-18288bDIRECTOR RESIGNED
2000-01-05288bDIRECTOR RESIGNED
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15288bDIRECTOR RESIGNED
1999-02-24363(288)SECRETARY RESIGNED
1999-02-24363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-12-07225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-07-27288bSECRETARY RESIGNED
1998-07-27288aNEW SECRETARY APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-06-17SRES04£ NC 100/500000 01/06
1998-06-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/98
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288aNEW DIRECTOR APPOINTED
1998-05-06288bDIRECTOR RESIGNED
1998-05-06288bDIRECTOR RESIGNED
1998-05-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SODEXO TRAVEL AND BUSINESS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRAVEL AND BUSINESS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SODEXO TRAVEL AND BUSINESS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SODEXO TRAVEL AND BUSINESS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SODEXO TRAVEL AND BUSINESS UK LIMITED
Trademarks
We have not found any records of SODEXO TRAVEL AND BUSINESS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SODEXO TRAVEL AND BUSINESS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as SODEXO TRAVEL AND BUSINESS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SODEXO TRAVEL AND BUSINESS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SODEXO TRAVEL AND BUSINESS UK 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 TRAVEL AND BUSINESS UK 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.
    Other companies at postcode MK14 6LD