ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Class Catering Services Limited

Class Catering Services Limited is an active company incorporated on 21 October 1998 with the registered office located in London, Greater London. Class Catering Services Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03653905
Private limited company
Age
27 years
Incorporated 21 October 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 21 October 2025 (2 months ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Contact
Address
One
Southampton Row
London
WC1B 5HA
England
Address changed on 30 Oct 2023 (2 years 2 months ago)
Previous address was
Telephone
01214299390
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • Accountant • British • Lives in England • Born in Nov 1968
Director • Ceo Schools & Universities • British • Lives in England • Born in Feb 1967
Friars 702 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance In Partnership Limited
Amolak Singh Dhariwal, Jean Mary Renton, and 1 more are mutual people.
Active
The Contract Dining Company Limited
Amolak Singh Dhariwal, Jean Mary Renton, and 1 more are mutual people.
Active
Sodexo Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Entegra Europe UK Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Sodexo Holdings Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Sodexo Investment Services Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Sodexo Circles U.K Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Fooditude Limited
Amolak Singh Dhariwal and Jean Mary Renton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£851.46K
Decreased by £339.1K (-28%)
Turnover
£2.15M
Decreased by £135.58K (-6%)
Employees
76
Decreased by 22 (-22%)
Total Assets
£4.43M
Increased by £9.28K (0%)
Total Liabilities
-£739.53K
Decreased by £195.54K (-21%)
Net Assets
£3.69M
Increased by £204.82K (+6%)
Debt Ratio (%)
17%
Decreased by 4.46% (-21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
4 Months Ago on 28 Aug 2025
Mrs Tracey Elizabeth Smith Appointed
8 Months Ago on 10 Apr 2025
Mr Amolak Singh Dhariwal Appointed
12 Months Ago on 1 Jan 2025
Sean Michael Haley Resigned
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Philip John Smith Resigned
1 Year 4 Months Ago on 30 Aug 2024
Registers Moved To Registered Address
2 Years 2 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Oct 2023
Get Credit Report
Discover Class Catering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 3 Nov 2025
Full accounts made up to 31 August 2024
Submitted on 28 Aug 2025
Appointment of Mrs Tracey Elizabeth Smith as a director on 10 April 2025
Submitted on 8 May 2025
Appointment of Mr Amolak Singh Dhariwal as a director on 1 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Sean Michael Haley as a director on 31 December 2024
Submitted on 6 Jan 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 5 Nov 2024
Full accounts made up to 31 August 2023
Submitted on 4 Sep 2024
Termination of appointment of Philip John Smith as a director on 30 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 30 Oct 2023
Register(s) moved to registered office address One Southampton Row London WC1B 5HA
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year