Company NameU.K. Detention Services Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number05700816
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameKalyx Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameVersec Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39 Alma Road
St. Albans
Hertfordshire
AL1 3AT
Secretary NameVersec Secreataries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39 Alma Road
St Albans
AL1 3AT

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Kalyx LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages)
15 February 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages)
15 February 2012Termination of appointment of Aidan Connolly as a director (1 page)
15 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
15 February 2012Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 15 February 2012 (1 page)
15 February 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 15 February 2012 (1 page)
15 February 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages)
15 February 2012Termination of appointment of Aidan Connolly as a director (1 page)
15 February 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages)
15 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
15 February 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 February 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages)
17 February 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Director's change of particulars / sodexo corporate services (no.1) LIMITED / 07/02/2009 (1 page)
12 February 2009Director's change of particulars / sodexo corporate services (no.1) LIMITED / 07/02/2009 (1 page)
12 February 2009Secretary's change of particulars / sodexo corporate services (no 2) LIMITED / 07/02/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from solar house, stevenage leisure park, kings way stevenage SG1 2UA (1 page)
12 February 2009Secretary's change of particulars / sodexo corporate services (no 2) LIMITED / 07/02/2009 (1 page)
12 February 2009Registered office changed on 12/02/2009 from solar house, stevenage leisure park, kings way stevenage SG1 2UA (1 page)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
26 February 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
25 February 2008Director's change of particulars / sodexho corporate services (no.1) LIMITED / 01/02/2008 (2 pages)
25 February 2008Director's change of particulars / sodexho corporate services (no.1) LIMITED / 01/02/2008 (2 pages)
17 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 October 2007Accounting reference date extended from 28/02/08 to 31/08/08 (1 page)
17 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 October 2007Accounting reference date extended from 28/02/08 to 31/08/08 (1 page)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
11 October 2006Company name changed kalyx LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed kalyx LIMITED\certificate issued on 11/10/06 (2 pages)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 39 alma road st albans AL1 3AT (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 39 alma road st albans AL1 3AT (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
7 February 2006Incorporation (17 pages)
7 February 2006Incorporation (17 pages)