UKBizDB.co.uk

THE CONTRACT DINING COMPANY LIMITED

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

This company is commonly known as The Contract Dining Company Limited. The company was founded 14 years ago and was given the registration number 07185364. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE CONTRACT DINING COMPANY LIMITED
Company Number:07185364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA

Director10 December 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2019Active
One, Southampton Row, London, England, WC1B 5HA

Director19 April 2022Active
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA

Director10 December 2018Active
Ann Richards Accountancy Svcs, 8-9 Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director30 November 2017Active
Ann Richards Accountancy Svcs, 8-9 Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director30 November 2017Active
One, Southampton Row, London, England, WC1B 5HA

Director27 October 2021Active
Sodexo, 255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France,

Director10 December 2018Active
Ann Richards Accountancy Svcs, 8-9 Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director30 November 2017Active
C/O Key Capital Partners Llp, Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY

Director30 November 2017Active
Ann Richards Accountancy Svcs, 8-9 Borough Court, Grammar School Lane, Halesowen, England, B63 3SW

Director30 November 2017Active
Sodexo Delta, 1100, Welton Road, Swindon, England, SN5 7XZ

Director10 December 2018Active
Bridgeside, New Barn Road, Hawkenbury, Staplehurst, England, TN12 0ED

Director10 March 2010Active
Bridgeside, New Barn Road, Hawkenbury, Staplehurst, England, TN12 0ED

Director10 March 2010Active

People with Significant Control

Friars 702 Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Ann Richards Accountancy Svcs, 8-9 Borough Court, Haleswowen, United Kingdom, B63 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leslie Michael Winn
Notified on:01 July 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Bridgeside New Barn Road, Hawkenbury, Staplehurst, England, TN12 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Marie Winn
Notified on:01 July 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Bridgeside New Barn Road, Hawkenbury, Staplehurst, England, TN12 0ED
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Address

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

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.