Get an alert when SODEXO SERVICES COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£2M

+4% vs 2023

Employees

0

Average over period

Profit before tax

£119K

+103.8% vs 2023

Name history

Renamed 5 times since incorporation

  1. SODEXO SERVICES COMPANY LIMITED 2008-01-23 → present
  2. SODEXHO SERVICES COMPANY LIMITED 2000-02-22 → 2008-01-23
  3. GARDNER MERCHANT SERVICES COMPANY LIMITED 1998-02-11 → 2000-02-22
  4. MARRIOTT SERVICES LIMITED 1996-09-18 → 1998-02-11
  5. TAYLORPLAN SERVICES LIMITED 1986-07-07 → 1996-09-18
  6. TAYLORPLAN CATERING LIMITED 1970-12-22 → 1986-07-07

Accounts

3-year trend · latest reflected 2024-08-31

Metric Trend 2022-09-012023-08-312024-08-31
Turnover
Operating profit
Profit before tax -£3,140,000£119,000
Net profit -£3,162,000£89,000
Cash
Total assets less current liabilities
Net assets £2,233,000£2,322,000
Equity £5,395,000£2,233,000£2,322,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 29 resigned

Name Role Appointed Born Nationality
CARTER, Stuart Anthony Director 2013-03-28 Mar 1965 British
Show 29 resigned officers
Name Role Appointed Resigned
BRAIN, Trevor John Secretary 1997-06-03
GORDON, Simon Michael Secretary 1995-11-25 1997-12-17
MEAD, Noel Arthur Secretary 1997-10-31 1999-08-31
SODEXO CORPORATE SERVICES (NO.2) LIMITED Corporate Secretary 1999-08-31 2025-12-18
ADAMS, Mark Robert Director 2002-04-22 2004-01-31
ALIBRIO, Anthony Director 1995-11-25 1997-10-31
ANDREW, Philip Richard Director 2012-01-01 2013-03-28
BERKELEY, Carl Henri Director 1995-11-25
BERKELEY, Jennifer Director 1993-06-04 1995-11-25
BERKELEY, Klaas Director 1995-11-25
BRAIN, Trevor John Director 1995-11-25 1997-06-03
BRAIN, Trevor John Director 1994-05-10 1995-11-25
CONNOLLY, Aidan Joseph Director 2007-03-05 2011-12-31
COOKSON, Timothy Director 1996-10-03 1999-08-31
COWDELL, Jonathan Nigel Edward, Mr. Director 2008-08-29 2008-09-01
FORD, David Stuart Director 1997-10-31 2002-04-22
GUZZO, Joseph James Director 1995-11-25 1997-10-31
HOOPER, Percy Arthur Director 1995-11-25
HYATT, Lawrence Eliot Director 1995-11-25 1997-10-31
JANTZEN, Robert John Director 1995-11-25 1997-10-31
MATHEWS, James Ernest Director 1993-02-16 1996-09-26
MCCOLE, Charles Joseph Director 1997-10-31 2002-02-01
O'DELL, Charles Dewayne Director 1995-11-25 1997-10-31
PARRY, Gordon Samuel David, Lord Parry Of Neyland Director 1997-12-01
REED, Alan Leslie Director 1997-10-31 2000-01-31
SEWELL, Walter Francis Director 1995-11-25
SHIPMAN, Mark Director 2002-04-22 2004-03-01
WHITE, Debra Jayne Director 2004-01-31 2007-03-05
SODEXO CORPORATE SERVICES (NO.1) LIMITED Corporate Director 2008-09-01 2025-12-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sodexo Management Services Limited Corporate entity Shares 75–100% 2016-08-01 Active

Filing timeline

Last 20 of 233 total filings

Date Type Category Description
2025-12-18 TM02 officers Termination secretary company with name termination date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-27 AA accounts Accounts with accounts type full PDF
2024-08-20 AA accounts Accounts with accounts type full
2024-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-07 AA accounts Accounts with accounts type small
2022-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-08 AA accounts Accounts with accounts type full
2021-10-12 AA accounts Accounts with accounts type full
2021-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-03 AA accounts Accounts with accounts type full
2020-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-08-19 AA accounts Accounts with accounts type full
2019-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-31 DISS40 gazette Gazette filings brought up to date
2019-07-30 GAZ1 gazette Gazette notice compulsory
2018-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-08-04 DISS40 gazette Gazette filings brought up to date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page