CompanyTrack
F

FOODITUDE LIMITED

Active London

Event catering activities

160 employees Website
Supply chain, manufacturing and commerce models Event catering activities
F

FOODITUDE LIMITED

Event catering activities

Founded 23 May 2007 Active London, England 160 employees fooditude.co.uk
Supply chain, manufacturing and commerce models Event catering activities
Accounts Submitted 13 May 2025
Confirmation Statement Submitted 30 May 2025
Net assets £1.71M £268.31K 2024 year on year
Total assets £0.00 £3.42M 2024 year on year
Total Liabilities £1.65M £211.17K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Southampton Row London WC1B 5HA England

Office (Worthing)

Top Floor, Offices, 19 Farncombe Rd, Worthing BN11 2BE

Credit Report

Discover FOODITUDE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.05M

Increased by £226.08k (+27%)

Net Assets

£1.71M

Decreased by £268.31k (-14%)

Total Liabilities

£1.65M

Increased by £211.17k (+15%)

Turnover

£13.36M

Increased by £443.63k (+3%)

Employees

160

Increased by 19 (+13%)

Debt Ratio

N/A

Decreased by 42 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,342 Shares £79k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Sept 2012352£78k£221.89
30 Jun 2012990£990£1

Officers

Officers

4 active 6 resigned
Status
Amolak Singh DhariwalDirectorBritishEngland571 Jan 2025Active
Jean Mary RentonDirectorBritishEngland571 Dec 2020Active
Lynsey Kaye O'keefeDirectorBritishEngland469 Jun 2025Active
Sodexo Corporate Services (no.2) LimitedCorporate-secretaryUnited KingdomUnknown22 Apr 2024Active

Shareholders

Shareholders (5)

Sodexo Limited
100.0%
1,35210 Jun 2024
Samantha Caroline Kennett
0.0%
010 Jun 2024
Matthew David Byne
0.0%
010 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sodexo Limited

United Kingdom

Active
Notified 1 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

David Christopher Stewart Clark

Ceased 1 Dec 2020

Ceased

Dean Richard Martin Kennett

Ceased 1 Dec 2020

Ceased

Samantha Caroline Kennett

Ceased 1 Dec 2020

Ceased

Group Structure

Group Structure

SODEXO LIMITED united kingdom shares 75 to 100 percent
SODEXO HOLDINGS LIMITED united kingdom
FOODITUDE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersTermination of Lynsey Kaye O'keefe as director on 2025-11-21View(1 page)
11 Jul 2025OfficersTermination of Samantha Caroline Kennett as director on 2025-07-04View(1 page)
11 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Jul 2025OfficersTermination of Dean Richard Martin Kennett as director on 2025-06-27View(1 page)
20 Jun 2025OfficersAppointment of Mrs Lynsey Kaye O'keefe as director on 2025-06-09View(2 pages)
4 Dec 2025 Officers

Termination of Lynsey Kaye O'keefe as director on 2025-11-21

11 Jul 2025 Officers

Termination of Samantha Caroline Kennett as director on 2025-07-04

11 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Jul 2025 Officers

Termination of Dean Richard Martin Kennett as director on 2025-06-27

20 Jun 2025 Officers

Appointment of Mrs Lynsey Kaye O'keefe as director on 2025-06-09

Recent Activity

Latest Activity

Termination of Lynsey Kaye O'keefe as director on 2025-11-21

2 months ago on 4 Dec 2025

Termination of Samantha Caroline Kennett as director on 2025-07-04

7 months ago on 11 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 11 Jul 2025

Termination of Dean Richard Martin Kennett as director on 2025-06-27

7 months ago on 11 Jul 2025

Appointment of Mrs Lynsey Kaye O'keefe as director on 2025-06-09

8 months ago on 20 Jun 2025