Sodexo Circles U.k Limited LONDON


Sodexo Circles U.k started in year 2004 as Private Limited Company with registration number 05244331. The Sodexo Circles U.k company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at One. Postal code: WC1B 5HA. Since Tue, 22nd May 2018 Sodexo Circles U.k Limited is no longer carrying the name Sodexo Circles Concierge Services Uk.

The firm has 4 directors, namely Angelo P., Jean R. and Sean H. and others. Of them, Michael F. has been with the company the longest, being appointed on 14 May 2018 and Angelo P. and Jean R. and Sean H. have been with the company for the least time - from 20 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sodexo Circles U.k Limited Address / Contact

Office Address One
Office Address2 Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05244331
Date of Incorporation Tue, 28th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Angelo P.

Position: Director

Appointed: 20 January 2023

Jean R.

Position: Director

Appointed: 20 January 2023

Sean H.

Position: Director

Appointed: 20 January 2023

Michael F.

Position: Director

Appointed: 14 May 2018

Victoria S.

Position: Director

Appointed: 01 July 2021

Resigned: 20 January 2023

Gilles V.

Position: Director

Appointed: 14 October 2019

Resigned: 01 July 2021

Didier S.

Position: Director

Appointed: 23 November 2018

Resigned: 20 January 2023

Nicolas M.

Position: Director

Appointed: 14 May 2018

Resigned: 14 October 2019

Wouter B.

Position: Director

Appointed: 14 May 2018

Resigned: 20 January 2023

Sebastien D.

Position: Director

Appointed: 21 November 2014

Resigned: 25 October 2018

Denis M.

Position: Director

Appointed: 21 November 2014

Resigned: 20 May 2018

Sebastien G.

Position: Director

Appointed: 21 November 2014

Resigned: 20 May 2018

John S.

Position: Director

Appointed: 28 April 2011

Resigned: 25 October 2018

David L.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2015

Nigel C.

Position: Director

Appointed: 28 April 2011

Resigned: 20 November 2014

Susan H.

Position: Director

Appointed: 28 April 2011

Resigned: 30 November 2015

Susan H.

Position: Secretary

Appointed: 28 April 2011

Resigned: 30 November 2015

Heidi G.

Position: Secretary

Appointed: 28 September 2004

Resigned: 28 April 2011

Heidi G.

Position: Director

Appointed: 28 September 2004

Resigned: 20 November 2014

Catherine M.

Position: Director

Appointed: 28 September 2004

Resigned: 20 November 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Sodexo Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sodexo Motivation Solutions U.k. Limited that put London, England as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Motivcom Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sodexo Holdings Limited

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02987170
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sodexo Motivation Solutions U.K. Limited

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England & Wales Companies House
Registration number 02680629
Notified on 29 May 2018
Ceased on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Motivcom Limited

Avalon House Breckland, Linford Wood, Milton Keynes, MK14 6LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04665490
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sodexo Circles Concierge Services Uk May 22, 2018
Allsave May 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312019-08-312020-08-31
Net Worth100100  
Balance Sheet
Cash Bank On Hand  58 00066 000
Current Assets  95 000144 000
Debtors  37 00078 000
Net Assets Liabilities  -41 00036 000
Other Debtors  9 00071 000
Property Plant Equipment   1 000
Net Assets Liabilities Including Pension Asset Liability100100  
Reserves/Capital
Shareholder Funds100100  
Other
Accrued Liabilities Deferred Income  5 00036 000
Administrative Expenses  94 00036 000
Average Number Employees During Period   11
Cost Sales   345 000
Creditors  136 000109 000
Fixed Assets   1 000
Gross Profit Loss  50 000132 000
Interest Payable Similar Charges Finance Costs  888 000 
Net Current Assets Liabilities  -41 00035 000
Operating Profit Loss  -44 00096 000
Other Creditors  131 00011 000
Prepayments Accrued Income  20 0003 000
Profit Loss On Ordinary Activities After Tax  -850 00077 000
Profit Loss On Ordinary Activities Before Tax  -932 00096 000
Property Plant Equipment Gross Cost   1 000
Taxation Social Security Payable   62 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  82 00019 000
Total Additions Including From Business Combinations Property Plant Equipment   1 000
Total Assets Less Current Liabilities  -41 00036 000
Trade Debtors Trade Receivables  8 0004 000
Turnover Revenue  50 000477 000
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registers new location: One Southampton Row London WC1B 5HA.
filed on: 15th, October 2023
Free Download (1 page)

Company search