Background WavePink WaveYellow Wave

SODEXO CORPORATE SERVICES (N0.1) LIMITED (03025566)

SODEXO CORPORATE SERVICES (N0.1) LIMITED (03025566) is an active UK company. incorporated on 23 February 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SODEXO CORPORATE SERVICES (N0.1) LIMITED has been registered for 31 years. Current directors include CARTER, Stuart Anthony.

Company Number
03025566
Status
active
Type
ltd
Incorporated
23 February 1995
Age
31 years
Address
One, London, WC1B 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTER, Stuart Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODEXO CORPORATE SERVICES (N0.1) LIMITED

SODEXO CORPORATE SERVICES (N0.1) LIMITED is an active company incorporated on 23 February 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SODEXO CORPORATE SERVICES (N0.1) LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03025566

LTD Company

Age

31 Years

Incorporated 23 February 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SODEXHO CORPORATE SERVICES (N0.1) LIMITED
From: 22 February 2000To: 25 January 2008
GARDNER MERCHANT CORPORATE SERVICES (NO.1) LIMITED
From: 23 February 1995To: 22 February 2000
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

Solar House Kings Way Stevenage SG1 2UA
From: 23 February 1995To: 11 July 2011
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 24 Nov 2004

CARTER, Stuart Anthony

Active
Southampton Row, LondonWC1B 5HA
Born March 1965
Director
Appointed 28 Mar 2013

MEAD, Noel Arthur

Resigned
Bracks Cottage Broad Green, CoggeshallCO6 1RU
Secretary
Appointed 23 Feb 1995
Resigned 31 Aug 1999

WOOLHOUSE, Martin Brennan

Resigned
7 Howards Meadow, Kings CliffePE8 6YJ
Secretary
Appointed 31 Aug 1999
Resigned 23 Nov 2004

ANDREW, Philip Richard

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1971
Director
Appointed 01 Jan 2012
Resigned 28 Mar 2013

ANDREW, Philip Richard

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1971
Director
Appointed 13 Jun 2011
Resigned 28 Mar 2013

ARNAUDO, Laurent

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 15 Apr 2016
Resigned 01 Nov 2019

BOOTH, Rachel Sarah

Resigned
4 Bury Farm Court, ShillingtonSG5 3LA
Born March 1966
Director
Appointed 30 Sept 2004
Resigned 06 Nov 2007

COLEOU, Yann Francois Daniel

Resigned
Dukes Mews, LondonW1U 3ET
Born February 1962
Director
Appointed 01 Sept 2008
Resigned 18 Mar 2009

CONNOLLY, Aidan Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born August 1957
Director
Appointed 08 Nov 2007
Resigned 31 Dec 2011

FORD, David Stuart

Resigned
Balmoral, IckwellSG18 9ED
Born April 1953
Director
Appointed 23 Feb 1995
Resigned 31 Aug 1999

HALEY, Sean Michael

Resigned
Southampton Row, LondonWC1B 5HA
Born April 1970
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2024

JANSEN, Philip Eric Rene

Resigned
The Orchard, LondonW4 1JX
Born January 1967
Director
Appointed 08 Nov 2007
Resigned 01 Sept 2008

MAWDSLEY, Lynn Christine

Resigned
Southampton Row, LondonWC1B 5HA
Born July 1959
Director
Appointed 08 Jan 2014
Resigned 15 Apr 2016

MAYFIELD, Helen Jane

Resigned
Flat 3, LondonNW5 3NE
Born October 1972
Director
Appointed 21 Jan 2004
Resigned 25 May 2005

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 31 Aug 1999
Resigned 01 Feb 2002

MEAD, Noel Arthur

Resigned
Bracks Cottage Broad Green, CoggeshallCO6 1RU
Born December 1947
Director
Appointed 31 Aug 1999
Resigned 21 Jan 2004

MURRAY, Neil Daniel

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1975
Director
Appointed 04 Jul 2016
Resigned 31 Aug 2016

NIXON, Richard John

Resigned
Browning House, StamfordPE9 3JL
Born January 1967
Director
Appointed 27 Jun 2005
Resigned 08 Nov 2007

NORTH, Helen Deborah

Resigned
The Old Corn Mill, StaveleyHG5 9LE
Born April 1965
Director
Appointed 31 Aug 1999
Resigned 09 Aug 2004

OSBORNE, Rachel Claire Elizabeth

Resigned
Kings Way, StevenageSG1 2UA
Born March 1965
Director
Appointed 31 Aug 2010
Resigned 13 Jun 2011

REED, Alan Leslie

Resigned
Bees Cottage 8 Goretree Road, HuntingdonPE18 9BP
Born December 1941
Director
Appointed 23 Feb 1995
Resigned 31 Aug 1999

RENTON, Jean Mary

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 30 Nov 2025

RIJNIERSE, Johannes Gerardus Arnoldus

Resigned
Mangelaan 2, Rotterdam
Born January 1947
Director
Appointed 23 Feb 1995
Resigned 31 Aug 1999

SIMPSON, Roderick Wykeham

Resigned
Whitmore, MersthamRH1 3BZ
Born February 1941
Director
Appointed 23 Feb 1995
Resigned 31 Aug 1997

WARES, John Rankine

Resigned
The Gables, KilmacolmKA25
Born January 1948
Director
Appointed 23 Feb 1995
Resigned 31 Aug 1996

WHITE, Debra Jayne

Resigned
Southampton Row, LondonWC1B 5HA
Born May 1962
Director
Appointed 01 Aug 2012
Resigned 14 Jul 2016

WOOLHOUSE, Martin Brennan

Resigned
7 Howards Meadow, Kings CliffePE8 6YJ
Born May 1953
Director
Appointed 21 Jan 2004
Resigned 07 Jul 2006

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Sail Address Company With Old Address
19 December 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
190190
Legacy
2 December 2008
288cChange of Particulars
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Legacy
8 December 2003
363aAnnual Return
Legacy
25 November 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
7 January 2003
363aAnnual Return
Legacy
7 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
4 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
18 September 1996
288288
Legacy
15 September 1996
288288
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
363x363x
Legacy
19 July 1995
224224
Legacy
16 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Incorporation Company
23 February 1995
NEWINCIncorporation