Background WavePink WaveYellow Wave

COMPAGNIE DES DESSERTS LIMITED (05266874)

COMPAGNIE DES DESSERTS LIMITED (05266874) is an active UK company. incorporated on 21 October 2004. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). COMPAGNIE DES DESSERTS LIMITED has been registered for 21 years. Current directors include BIGOT, Jean-Marc Marie, Monsieur.

Company Number
05266874
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
Destiny House, Manchester, M18 8DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
BIGOT, Jean-Marc Marie, Monsieur
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPAGNIE DES DESSERTS LIMITED

COMPAGNIE DES DESSERTS LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). COMPAGNIE DES DESSERTS LIMITED was registered 21 years ago.(SIC: 46380)

Status

active

Active since 21 years ago

Company No

05266874

LTD Company

Age

21 Years

Incorporated 21 October 2004

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

POLE SUD LIMITED
From: 21 October 2004To: 5 January 2009
Contact
Address

Destiny House Preston Street Manchester, M18 8DB,

Previous Addresses

Unit a173-a175 New Covent Garden Market London SW8 5NX
From: 21 October 2004To: 31 December 2018
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 14
Director Joined
Dec 14
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Oct 25
New Owner
Oct 25
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
6
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BIGOT, Jean-Marc Marie, Monsieur

Active
Preston Street, ManchesterM18 8DB
Born April 1969
Director
Appointed 31 Jul 2025

BERTRAND, Sylvain

Resigned
Chemin De L'Allee -11200, Boutenac
Secretary
Appointed 21 Oct 2004
Resigned 28 Dec 2007

RIBES, Firmin

Resigned
Unit A173-A175, LondonSW8 5NX
Secretary
Appointed 28 Dec 2007
Resigned 03 Nov 2014

RITEAU, Nathalie

Resigned
New Covent Garden Market, LondonSW8 5NX
Secretary
Appointed 03 Nov 2014
Resigned 19 Nov 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 25 Oct 2004

BARRAL, Didier

Resigned
Unit A173-A175, LondonSW8 5NX
Born March 1957
Director
Appointed 21 Oct 2004
Resigned 03 Nov 2014

BONNY, Philippe Henri

Resigned
Preston Street, ManchesterM18 8DB
Born December 1956
Director
Appointed 01 Jan 2020
Resigned 31 Jul 2025

RIBES, Fermin

Resigned
New Covent Garden Market, LondonSW8 5NX
Born February 1967
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

9

1 Active
8 Ceased

Mr Maxime Pierre Marie Miossec

Active
Preston Street, ManchesterM18 8DB
Born July 1983

Nature of Control

Significant influence or control
Notified 06 Feb 2026

Mr Marc Gilles Boulesteix

Ceased
Preston Street, ManchesterM18 8DB
Born February 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2025
Ceased 06 Feb 2026

Mr David Jacques Jean Richy

Ceased
Preston Street, ManchesterM18 8DB
Born July 1979

Nature of Control

Significant influence or control
Notified 15 Feb 2023
Ceased 01 Jan 2025

Mr Karel Kroupa

Ceased
Preston Street, ManchesterM18 8DB
Born January 1978

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Mr Gilles Lorang

Ceased
Preston Street, ManchesterM18 8DB
Born January 1973

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Mr Louis Didier Marcel André Godron

Ceased
Preston Street, ManchesterM18 8DB
Born October 1966

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Gilles Yves Marie Mougenot

Ceased
Esplanade, St HelierJE2 3QA
Born December 1956

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016
Ceased 07 Nov 2018

Guy William Semmens

Ceased
Esplanade, St HelierJE2 3QA
Born November 1968

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016
Ceased 07 Nov 2018

Banque Federative Du Credit Mutuel

Ceased
Rue Du Wacken, Strasbourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

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
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Legacy
12 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Memorandum Articles
7 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
88(2)R88(2)R
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
14 March 2007
88(2)R88(2)R
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
7 December 2004
88(2)R88(2)R
Legacy
7 December 2004
287Change of Registered Office
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation