UKBizDB.co.uk

SODEXO MOTIVATION SOLUTIONS U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sodexo Motivation Solutions U.k. Limited. The company was founded 32 years ago and was given the registration number 02680629. The firm's registered office is in MILTON KEYNES. You can find them at Avalon House Breckland, Linford Wood, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SODEXO MOTIVATION SOLUTIONS U.K. LIMITED
Company Number:02680629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Avalon House Breckland, Linford Wood, Milton Keynes, England, MK14 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director30 April 2018Active
Avolan House, Breckland, Linford Wood, Milton Keynes, England, MK14 6LD

Director28 August 2018Active
Avalon House, Breckland, Linford Wood, Milton Keynes, England, MK14 6LD

Director30 April 2018Active
Avalon House, Breckland, Linford Wood, Milton Keynes, England, MK14 6LD

Director30 April 2018Active
7 The Square, Wimborne, BH21 1JA

Secretary20 January 1992Active
13 Priory Road, Crouch End, London, N8 8LH

Secretary31 August 1997Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Secretary27 November 1992Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary01 August 2003Active
Kenley House, Kenley Lane, Kenley, CR8 5ED

Corporate Secretary31 August 1999Active
One, Southampton Row, London, England, WC1B 5HA

Corporate Secretary30 October 2007Active
One, Southampton Row, London, England, WC1B 5HA

Director01 September 2008Active
One, Southampton Row, London, England, WC1B 5HA

Director04 September 2012Active
30 Avenue De La Bourdonnais, Paris, France, FOREIGN

Director30 December 1999Active
3 Taylors Close, Holtby, York, YO19 5UU

Director31 August 1997Active
10 Rue De La Frette, Montigny Les Commeilles, France,

Director30 December 1999Active
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE

Director27 November 1992Active
One, Southampton Row, London, England, WC1B 5HA

Director01 March 2002Active
Solar House, Kings Way, Stevenage, SG1 2UA

Director27 February 2004Active
Didlington Farmhouse, Horton, Wimborne, BH21 7HH

Director20 January 1992Active
One, Southampton Row, London, England, WC1B 5HA

Director04 September 2012Active
One, Southampton Row, London, England, WC1B 5HA

Director01 September 2002Active
Bracks Cottage Broad Green, Coggeshall, CO6 1RU

Director31 August 1997Active
One, Southampton Row, London, England, WC1B 5HA

Director14 March 2005Active
One, Southampton Row, London, England, WC1B 5HA

Director04 September 2012Active
93 Rue De La Republique, Suresnes, France,

Director10 January 2007Active
37bis Avenue De Balzac, Ville D'Avray, France,

Director01 August 2003Active
Whitmore, Rockshaw Road, Merstham, RH1 3BZ

Director27 November 1992Active
47 Rue Du Cherche Midi, Paris, France, FOREIGN

Director01 August 2003Active
The Merchant Centre, 1 New Street Square, London, EC4A 3BF

Corporate Director31 August 1999Active
Kenley House, Kenley Lane, Kenley, CR8 5ED

Corporate Director31 August 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Change of name

Certificate change of name company.

Download
2023-09-13Change of name

Change of name notice.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-08Officers

Termination director company.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.