London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Versec Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39 Alma Road St. Albans Hertfordshire AL1 3AT |
Secretary Name | Versec Secreataries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39 Alma Road St Albans AL1 3AT |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kalyx LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
15 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
15 February 2012 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
15 February 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
15 February 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2012 (2 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 February 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 7 February 2010 (2 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / sodexo corporate services (no.1) LIMITED / 07/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / sodexo corporate services (no.1) LIMITED / 07/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / sodexo corporate services (no 2) LIMITED / 07/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from solar house, stevenage leisure park, kings way stevenage SG1 2UA (1 page) |
12 February 2009 | Secretary's change of particulars / sodexo corporate services (no 2) LIMITED / 07/02/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from solar house, stevenage leisure park, kings way stevenage SG1 2UA (1 page) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 February 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
26 February 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
25 February 2008 | Director's change of particulars / sodexho corporate services (no.1) LIMITED / 01/02/2008 (2 pages) |
25 February 2008 | Director's change of particulars / sodexho corporate services (no.1) LIMITED / 01/02/2008 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 October 2007 | Accounting reference date extended from 28/02/08 to 31/08/08 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 October 2007 | Accounting reference date extended from 28/02/08 to 31/08/08 (1 page) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
11 October 2006 | Company name changed kalyx LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed kalyx LIMITED\certificate issued on 11/10/06 (2 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 39 alma road st albans AL1 3AT (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 39 alma road st albans AL1 3AT (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Incorporation (17 pages) |