Background WavePink WaveYellow Wave

DIDIERS PATISSERIE LIMITED (03067961)

DIDIERS PATISSERIE LIMITED (03067961) is an active UK company. incorporated on 13 June 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. DIDIERS PATISSERIE LIMITED has been registered for 30 years. Current directors include BIGOT, Jean-Marc Marie, Monsieur, LA COMPAGNIE DES DESSERTS SAS.

Company Number
03067961
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
Unit 5 City Cross Business Park, London, SE10 0AT
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BIGOT, Jean-Marc Marie, Monsieur, LA COMPAGNIE DES DESSERTS SAS
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDIERS PATISSERIE LIMITED

DIDIERS PATISSERIE LIMITED is an active company incorporated on 13 June 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. DIDIERS PATISSERIE LIMITED was registered 30 years ago.(SIC: 10710)

Status

active

Active since 30 years ago

Company No

03067961

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MARVELLOUS BY DIDIER LIMITED
From: 2 November 2016To: 4 January 2018
DIDIERS PATISSERIE LIMITED
From: 13 June 1995To: 2 November 2016
Contact
Address

Unit 5 City Cross Business Park Salutation Road London, SE10 0AT,

Previous Addresses

Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England
From: 6 November 2015To: 18 March 2016
Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
From: 13 April 2010To: 6 November 2015
Unit 5 City Cross Business Park Salutation Road Greenwich London SE10 0AT
From: 13 June 1995To: 13 April 2010
Timeline

46 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Funding Round
Mar 17
New Owner
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 18
Loan Secured
Jul 20
Capital Update
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
New Owner
Jan 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Loan Secured
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
New Owner
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
4
Funding
23
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BERTRAND, Sylvain

Active
City Cross Business Park, LondonSE10 0AT
Secretary
Appointed 19 Jun 2024

BIGOT, Jean-Marc Marie, Monsieur

Active
City Cross Business Park, LondonSE10 0AT
Born April 1969
Director
Appointed 31 Jul 2025

LA COMPAGNIE DES DESSERTS SAS

Active
Rue Des Romains, Lézignan-Corbières
Corporate director
Appointed 19 Jun 2024

CLARK, Peter Andrew

Resigned
30 Carston Close, LondonSE12 8DZ
Secretary
Appointed 14 Jun 1995
Resigned 01 Oct 1997

MERVEILLEUX, Laure

Resigned
106 Brockley Grove, LondonSE4 1EB
Secretary
Appointed 01 Jul 1997
Resigned 26 Mar 2010

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 26 Mar 2010
Resigned 22 Sept 2014

AKLE, Jane Kathleen

Resigned
Bridge House, LeominsterHR6 9HL
Born January 1954
Director
Appointed 01 Oct 2004
Resigned 26 Mar 2010

BONNY, Philippe Henri

Resigned
City Cross Business Park, LondonSE10 0AT
Born December 1956
Director
Appointed 19 Jun 2024
Resigned 31 Jul 2025

BURNETT, Dale

Resigned
Standlake, WitneyOX29 7RB
Born April 1961
Director
Appointed 29 Jan 2016
Resigned 17 Mar 2016

CLARK, Peter Andrew

Resigned
30 Carston Close, LondonSE12 8DZ
Born December 1967
Director
Appointed 14 Jun 1995
Resigned 01 Oct 1997

CRACKNELL, Andrew Michael James

Resigned
Icknield Way, TringHP23 4JX
Born December 1967
Director
Appointed 22 Sept 2014
Resigned 02 Oct 2015

GIBBINS, Sara

Resigned
Greenwich, LondonSE10 0AT
Born May 1972
Director
Appointed 09 Sept 2013
Resigned 04 Jan 2016

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 26 Mar 2010
Resigned 22 Sept 2014

MERVEILLEUX, Didier Bruno

Resigned
City Cross Business Park, LondonSE10 0AT
Born February 1966
Director
Appointed 17 Mar 2016
Resigned 30 Jun 2025

MERVEILLEUX, Didier Bruno

Resigned
Icknield Way, TringHP23 4JX
Born February 1966
Director
Appointed 16 Jun 1996
Resigned 20 Dec 2013

MERVEILLEUX, Laure Liane Pierrette

Resigned
City Cross Business Park, LondonSE10 0AT
Born July 1969
Director
Appointed 17 Mar 2016
Resigned 19 Jun 2024

MERVEILLEUX, Laure

Resigned
Icknield Way, TringHP23 4JX
Born July 1969
Director
Appointed 15 Sept 2004
Resigned 20 Dec 2013

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 01 Dec 2014
Resigned 17 Mar 2016

THORNTON, Peter William

Resigned
Icknield Way, TringHP23 4JX
Born August 1965
Director
Appointed 26 Mar 2010
Resigned 09 Sept 2013

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Jun 1995
Resigned 13 Jun 1995

LIMECOURT VENTURES PLC

Resigned
19 Newman Street, LondonW1T 1PF
Corporate director
Appointed 15 Apr 2002
Resigned 23 Sept 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Maxime Pierre Marie Miossec

Active
City Cross Business Park, LondonSE10 0AT
Born July 1983

Nature of Control

Significant influence or control
Notified 06 Feb 2026

Mr David Jacques Jean Richy

Ceased
Salutation Road, LondonSE10 0AT
Born July 1979

Nature of Control

Significant influence or control
Notified 19 Jun 2024
Ceased 06 Feb 2026

Mr Marc Gilles Boulesteix

Ceased
City Cross Business Park, LondonSE10 0AT
Born February 1979

Nature of Control

Significant influence or control
Notified 19 Jun 2024
Ceased 06 Feb 2026

Mrs Laure Liane Pierrette Merveilleux

Ceased
City Cross Business Park, LondonSE10 0AT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 19 Jun 2024

Mr Didier Bruno Merveilleux

Ceased
City Cross Business Park, LondonSE10 0AT
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

201

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 July 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
10 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
SH20SH20
Legacy
7 November 2022
CAP-SSCAP-SS
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
19 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Move Registers To Sail Company
13 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
28 April 2010
AP04Appointment of Corporate Secretary
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
22 January 2009
123Notice of Increase in Nominal Capital
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 March 2004
88(2)R88(2)R
Legacy
27 March 2004
88(2)R88(2)R
Resolution
27 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Legacy
11 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
88(2)Return of Allotment of Shares
Legacy
5 August 1997
123Notice of Increase in Nominal Capital
Legacy
26 June 1997
363aAnnual Return
Legacy
9 June 1997
88(2)R88(2)R
Legacy
9 June 1997
88(2)R88(2)R
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
288288
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
288288
Legacy
10 June 1996
288288
Legacy
9 June 1996
287Change of Registered Office
Legacy
9 June 1996
288288
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Incorporation Company
13 June 1995
NEWINCIncorporation