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

SODEXO CIRCLES U.K LIMITED

ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
05244331
Private Limited Company
Active

Company Overview

About Sodexo Circles U.k Ltd
SODEXO CIRCLES U.K LIMITED was founded on 2004-09-28 and has its registered office in London. The organisation's status is listed as "Active". Sodexo Circles U.k Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SODEXO CIRCLES U.K LIMITED
 
Legal Registered Office
ONE
SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in RG22
 
Previous Names
SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED22/05/2018
ALLSAVE LIMITED22/05/2018
Filing Information
Company Number 05244331
Company ID Number 05244331
Date formed 2004-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB857507986  
Last Datalog update: 2023-11-06 09:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SODEXO CIRCLES U.K 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 CIRCLES U.K LIMITED

Current Directors
Officer Role Date Appointed
WOUTER BROEKEMA
Director 2018-05-14
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
MICHAEL FILDES
Director 2018-05-14
NICOLAS JEAN BAUDOUIN MOREL
Director 2018-05-14
JOHN MURRAY SYLVESTER
Director 2011-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIEN DESIRE PAUL GODET
Director 2014-11-21 2018-05-20
DENIS PAUL, FRANCOIS MACHUEL
Director 2014-11-21 2018-05-20
DAVID CHRISTOPHER LEBOND
Director 2011-04-28 2015-12-31
SUSAN ANN HOCKEN
Company Secretary 2011-04-28 2015-11-30
SUSAN ANN HOCKEN
Director 2011-04-28 2015-11-30
NIGEL PHILLIP COOPER
Director 2011-04-28 2014-11-20
CATHERINE MARY MADDOX
Director 2004-09-28 2014-11-20
JACQUELYN ANNE MILLS
Director 2004-09-28 2014-11-20
JACQUELYN ANNE MILLS
Company Secretary 2004-09-28 2011-04-28

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 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 AYMTM LIMITED Director 2014-11-21 CURRENT 1992-12-04 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
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 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 SODEXO TRAVEL AND BUSINESS UK LIMITED Director 1998-04-21 CURRENT 1998-02-17 Active - Proposal to Strike off
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
2023-10-15CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-15Register(s) moved to registered office address One Southampton Row London WC1B 5HA
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR WOUTER BROEKEMA
2023-02-01APPOINTMENT TERMINATED, DIRECTOR DIDIER JEAN-MARIE BERNARD SANDOZ
2023-02-01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAPOJNIC
2023-02-01DIRECTOR APPOINTED MR SEAN MICHAEL HALEY
2023-02-01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2023-02-01DIRECTOR APPOINTED MR ANGELO PICCIRILLO
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD England
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-12-02CH01Director's details changed for Mr Michael Fildes on 2021-09-15
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-29Notification of Sodexo Holdings Limited as a person with significant control on 2022-08-18
2022-09-29CESSATION OF SODEXO MOTIVATION SOLUTIONS U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29PSC07CESSATION OF SODEXO MOTIVATION SOLUTIONS U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29PSC02Notification of Sodexo Holdings Limited as a person with significant control on 2022-08-18
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13AP01DIRECTOR APPOINTED MS VICTORIA SAPOJNIC
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BERNARD VESTUR
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-09AP01DIRECTOR APPOINTED MR GILLES BERNARD VESTUR
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JEAN BAUDOUIN MOREL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-05-28AAMDAmended account full exemption
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AP01DIRECTOR APPOINTED MR DIDIER JEAN-MARIE BERNARD SANDOZ
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN RAYMOND DE TRAMASURE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-09PSC02Notification of Sodexo Motivation Solutions U.K. Limited as a person with significant control on 2018-05-29
2018-10-08PSC07CESSATION OF MOTIVCOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-24AP01DIRECTOR APPOINTED MR NICOLAS JEAN BAUDOUIN MOREL
2018-05-23AP01DIRECTOR APPOINTED MR WOUTER BROEKEMA
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL FILDES
2018-05-22RES15CHANGE OF NAME 21/05/2018
2018-05-22CERTNMCOMPANY NAME CHANGED SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED CERTIFICATE ISSUED ON 22/05/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL, FRANCOIS MACHUEL
2018-05-22RES15CHANGE OF NAME 14/05/2018
2018-05-22CERTNMCOMPANY NAME CHANGED ALLSAVE LIMITED CERTIFICATE ISSUED ON 22/05/18
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DESIRE PAUL GODET
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-07AD02Register inspection address changed from C/O C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD United Kingdom to C/O Motivcom Limited Avalon House, Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Brackenwood House Kimbell Road Basingstoke Hampshire RG22 4AT
2016-10-05AD03Registers moved to registered inspection location of C/O C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26TM02Termination of appointment of Susan Ann Hocken on 2015-11-30
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOCKEN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0128/09/15 FULL LIST
2015-10-01AUDAUDITOR'S RESIGNATION
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AA01CURRSHO FROM 31/12/2015 TO 31/08/2015
2014-12-21AP01DIRECTOR APPOINTED MR SEBASTIEN RAYMOND DE TRAMASURE
2014-12-21AP01DIRECTOR APPOINTED MR SEBASTIEN DESIRE PAUL GODET
2014-12-21AP01DIRECTOR APPOINTED MR DENIS PAUL, FRANCOIS MACHUEL
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02RES13THE RESTRICTION ON CAPITAL IS HEREBY REVOKED AND DELETED 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN MILLS
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADDOX
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0128/09/14 FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0128/09/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0128/09/12 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-25MISCSECTION 519
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-05AR0128/09/11 FULL LIST
2011-10-04AD02SAIL ADDRESS CREATED
2011-05-11AUDAUDITOR'S RESIGNATION
2011-05-10AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEBOND
2011-05-09AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-09AP01DIRECTOR APPOINTED MR JOHN MURRAY SYLVESTER
2011-05-09AP01DIRECTOR APPOINTED MR NIGEL PHILLIP COOPER
2011-05-09AP03SECRETARY APPOINTED MISS SUSAN ANN HOCKEN
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY JACQUELYN MILLS
2011-05-05AP01DIRECTOR APPOINTED MISS SUSAN ANN HOCKEN
2011-05-05AUDAUDITOR'S RESIGNATION
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-01AR0128/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELYN ANNE MILLS / 28/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MADDOX / 28/09/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12AR0128/09/09 FULL LIST
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MADDOX / 01/09/2008
2008-10-0888(2)AD 10/09/08 GBP SI 98@1=98 GBP IC 2/100
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: CRESSFIELD HOUSE, SCHOOL LANE HEADBOURNE WORTHY WINCHESTER HAMPSHIRE SO23 7JX
2005-10-10363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SODEXO CIRCLES U.K 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 CIRCLES U.K LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2020-08-31

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 CIRCLES U.K LIMITED

Intangible Assets
Patents
We have not found any records of SODEXO CIRCLES U.K LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SODEXO CIRCLES U.K LIMITED
Trademarks
We have not found any records of SODEXO CIRCLES U.K LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SODEXO CIRCLES U.K LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-03-13 GBP £2,781 Child Care Vouchers - Service Charge
Wiltshire Council 2012-02-03 GBP £2,699 Child Care Vouchers - Service Charge
Wiltshire Council 2012-01-10 GBP £2,608 Child Care Vouchers - Service Charge
Wiltshire Council 2011-12-19 GBP £2,639 Child Care Vouchers - Service Charge
Wiltshire Council 2011-11-04 GBP £2,682 Child Care Vouchers - Service Charge
Wiltshire Council 2011-10-07 GBP £2,643 Child Care Vouchers - Service Charge
Wiltshire Council 2011-09-14 GBP £2,691 Child Care Vouchers - Service Charge
Wiltshire Council 2011-08-09 GBP £2,631 Child Care Vouchers - Service Charge
Wiltshire Council 2011-07-05 GBP £2,453 Child Care Vouchers - Service Charge
Wiltshire Council 2011-06-10 GBP £2,789 Child Care Vouchers - Service Charge
Wiltshire Council 2011-05-10 GBP £2,788 Child Care Vouchers - Service Charge
Wiltshire Council 2011-04-12 GBP £2,695 Child Care Vouchers - Service Charge
Wiltshire Council 2011-03-11 GBP £2,613 Child Care Vouchers - Service Charge
Wiltshire Council 2011-02-02 GBP £2,566 Child Care Vouchers - Service Charge
Wiltshire Council 2011-01-05 GBP £2,498 Child Care Vouchers - Service Charge
Wiltshire Council 2010-12-07 GBP £2,434 Child Care Vouchers - Service Charge
Wiltshire Council 2010-11-11 GBP £2,366 Child Care Vouchers - Service Charge
Wiltshire Council 2010-10-06 GBP £2,279 Child Care Vouchers - Service Charge

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.

Outgoings
Business Rates/Property Tax
No properties were found where SODEXO CIRCLES U.K 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 CIRCLES U.K 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 CIRCLES U.K 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.