Background WavePink WaveYellow Wave

ARAMARK DEFENCE SERVICES LIMITED (10633160)

ARAMARK DEFENCE SERVICES LIMITED (10633160) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ARAMARK DEFENCE SERVICES LIMITED has been registered for 9 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne.

Company Number
10633160
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAMARK DEFENCE SERVICES LIMITED

ARAMARK DEFENCE SERVICES LIMITED is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ARAMARK DEFENCE SERVICES LIMITED was registered 9 years ago.(SIC: 81100)

Status

active

Active since 9 years ago

Company No

10633160

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CARILLIONARAMARK LIMITED
From: 22 February 2017To: 21 February 2018
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England
From: 23 October 2025To: 23 October 2025
Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom
From: 7 March 2025To: 23 October 2025
Office 202 Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom
From: 6 March 2025To: 7 March 2025
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 6 March 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England
From: 21 February 2018To: 9 March 2020
Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 22 February 2017To: 21 February 2018
Timeline

39 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

JOHNSON, Carl

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1984
Director
Appointed 01 Sept 2023

MILLIGAN-SMITH, Helen Louise

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1980
Director
Appointed 15 Jan 2021

NICHOLSON, Joanne

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born December 1972
Director
Appointed 05 Aug 2024

DEASY, Mary-Ann

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Secretary
Appointed 20 Feb 2018
Resigned 01 May 2019

GEORGE, Timothy Francis

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 22 Feb 2017
Resigned 30 Jun 2017

MAFFEI, Westley

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 22 Feb 2017
Resigned 20 Feb 2018

ARAVENA BAEZ, Monica Andrea

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born January 1973
Director
Appointed 17 Dec 2018
Resigned 26 Aug 2019

CARR, Simon Anthony William

Resigned
Osprey Court, Hawkfield Way, BristolBS14 0BB
Born August 1973
Director
Appointed 27 Sept 2017
Resigned 20 Feb 2018

CARROLL, Matthew William

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1976
Director
Appointed 17 Dec 2018
Resigned 31 May 2019

CHAWLA, Rajat

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1980
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2022

COOPER, John Clive

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born April 1966
Director
Appointed 20 Feb 2018
Resigned 17 Dec 2018

GLEESON, Frank Michael

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1966
Director
Appointed 03 Mar 2017
Resigned 01 Sept 2023

GOLDACRE, Adrian Mark

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born August 1963
Director
Appointed 20 Feb 2018
Resigned 26 Jun 2018

LUMBY, Richard Gregg

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born March 1961
Director
Appointed 24 Feb 2017
Resigned 20 Feb 2018

MULRYAN, Thomas

Resigned
Northen Cross, Malahide Road
Born January 1977
Director
Appointed 24 Feb 2017
Resigned 31 Jul 2018

NEVILLE, Thomas, Mr.

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1973
Director
Appointed 31 Dec 2022
Resigned 01 Sept 2023

O'BRIEN, Donal

Resigned
Northen Cross, Malahide Road
Born October 1958
Director
Appointed 24 Feb 2017
Resigned 31 Dec 2017

PARKER, Asa Daniel

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born February 1973
Director
Appointed 22 Feb 2017
Resigned 27 Sept 2017

SHEPLEY, Philip Ernest

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born September 1973
Director
Appointed 24 Feb 2017
Resigned 20 Feb 2018

SHIRAZIAN, Lawrence

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1974
Director
Appointed 31 May 2019
Resigned 15 Jan 2021

SHROEDER, Neil

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born February 1971
Director
Appointed 20 Feb 2018
Resigned 31 May 2019

SHROEDER, Neil

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born February 1971
Director
Appointed 22 Feb 2017
Resigned 04 Mar 2017

SIZER, Paul Joseph

Resigned
Market Street, PhiladelphiaPA 19107
Born October 1981
Director
Appointed 31 Dec 2017
Resigned 17 Dec 2018

THOMSON, Andrew Macleod

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born April 1970
Director
Appointed 01 Sept 2023
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 20 Feb 2018
368 Gray’S Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Auditors Resignation Company
11 May 2021
AUDAUD
Auditors Resignation Company
11 May 2021
AUDAUD
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Resolution
21 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Incorporation Company
22 February 2017
NEWINCIncorporation