Background WavePink WaveYellow Wave

SODEXO MANAGEMENT SERVICES LIMITED (03116705)

SODEXO MANAGEMENT SERVICES LIMITED (03116705) is an active UK company. incorporated on 20 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SODEXO MANAGEMENT SERVICES LIMITED has been registered for 30 years. Current directors include CARTER, Stuart Anthony.

Company Number
03116705
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
One, London, WC1B 5HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARTER, Stuart Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODEXO MANAGEMENT SERVICES LIMITED

SODEXO MANAGEMENT SERVICES LIMITED is an active company incorporated on 20 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SODEXO MANAGEMENT SERVICES LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03116705

LTD Company

Age

30 Years

Incorporated 20 October 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 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SODEXHO MANAGEMENT SERVICES LIMITED
From: 22 February 2000To: 25 January 2008
GARDNER MERCHANT MANAGEMENT SERVICES (UK) LIMITED
From: 11 February 1998To: 22 February 2000
MARRIOTT MANAGEMENT SERVICES (UK) LIMITED
From: 15 November 1995To: 11 February 1998
EXPERTRISE LIMITED
From: 20 October 1995To: 15 November 1995
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

Solar House Kings Way Stevenage SG1 2UA
From: 20 October 1995To: 12 August 2011
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

CARTER, Stuart Anthony

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

GORDON, Simon Michael

Resigned
7 Millhedge Close, CobhamKT11 3BE
Secretary
Appointed 16 Nov 1995
Resigned 17 Dec 1997

MEAD, Noel Arthur

Resigned
Bracks Cottage Broad Green, CoggeshallCO6 1RU
Secretary
Appointed 31 Oct 1997
Resigned 17 Nov 2003

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 20 Oct 1995
Resigned 16 Nov 1995

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 07 Nov 1995
Resigned 16 Nov 1995

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 17 Nov 2003
Resigned 18 Dec 2025

ADAMS, Mark Robert

Resigned
Hollybank, AshteadKT21 2SE
Born March 1961
Director
Appointed 22 Apr 2002
Resigned 31 Jan 2004

ANDREW, Philip Richard

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

CARTON, Bernard

Resigned
23 Boulevard Jules Sandeau, France
Born February 1934
Director
Appointed 31 Oct 1997
Resigned 22 Apr 2002

CONNOLLY, Aidan Joseph

Resigned
Southampton Row, LondonWC1B 5HA
Born August 1957
Director
Appointed 05 Mar 2007
Resigned 31 Dec 2011

FORD, David Stuart

Resigned
Balmoral, IckwellSG18 9ED
Born April 1953
Director
Appointed 31 Oct 1997
Resigned 22 Apr 2002

GUZZO, Joseph James

Resigned
9454 Newbridge Drive, Potomac20854
Born July 1939
Director
Appointed 16 Nov 1995
Resigned 31 Oct 1997

HERBERT JONES, Rebecca Sian

Resigned
11 Rue Saint Senoch, 75017 ParisFOREIGN
Born September 1960
Director
Appointed 31 Oct 1997
Resigned 13 Dec 2007

HYATT, Lawrence Eliot

Resigned
21 Beouvior Court, Rockville20854
Born October 1954
Director
Appointed 16 Nov 1995
Resigned 31 Oct 1997

JANSEN, Philip Eric Rene

Resigned
The Orchard, LondonW4 1JX
Born January 1967
Director
Appointed 01 Mar 2005
Resigned 01 Sept 2008

O'DELL, Charles Dewayne

Resigned
10803 Cripplegate Road, Potomac20854
Born October 1951
Director
Appointed 16 Nov 1995
Resigned 31 Oct 1997

SHAW, William Joseph

Resigned
21 Bridle Court, Potomac20854
Born October 1945
Director
Appointed 16 Nov 1995
Resigned 31 Oct 1997

SHIPMAN, Mark

Resigned
3 First Terrace, Easton
Born August 1949
Director
Appointed 22 Apr 2002
Resigned 01 Mar 2004

STEIN, Michael Alan

Resigned
9812 Kendal Road, Potomac20854
Born August 1949
Director
Appointed 16 Nov 1995
Resigned 31 Oct 1997

WHITE, Debra Jayne

Resigned
High Low Farm, LangleySK11 0NE
Born May 1962
Director
Appointed 31 Jan 2004
Resigned 05 Mar 2007

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 20 Oct 1995
Resigned 16 Nov 1995

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 07 Nov 1995
Resigned 07 Nov 1995

SODEXO CORPORATE SERVICES (NO.1) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate director
Appointed 01 Sept 2008
Resigned 18 Dec 2025

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

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

Filing History

158

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
17 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
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Change Corporate Director Company With Change Date
19 August 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Director Company With Change Date
4 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
190190
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
353353
Certificate Change Of Name Company
25 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
190190
Legacy
4 August 2005
353353
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288cChange of Particulars
Legacy
3 December 2004
287Change of Registered Office
Legacy
19 August 2004
363aAnnual Return
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
287Change of Registered Office
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
363aAnnual Return
Auditors Resignation Company
20 October 2003
AUDAUD
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
12 May 2003
AUDAUD
Legacy
17 December 2002
363aAnnual Return
Legacy
25 September 2002
288cChange of Particulars
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
363aAnnual Return
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
26 August 1998
190190
Legacy
26 August 1998
353353
Legacy
8 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
287Change of Registered Office
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
88(2)R88(2)R
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
88(2)R88(2)R
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
13 September 1996
225Change of Accounting Reference Date
Legacy
28 July 1996
288288
Legacy
28 May 1996
225(1)225(1)
Legacy
15 February 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
3 January 1996
88(2)R88(2)R
Legacy
3 January 1996
224224
Legacy
3 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Certificate Change Of Name Company
15 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1995
NEWINCIncorporation