Background WavePink WaveYellow Wave

FRENCH PASTRIES LTD (10598548)

FRENCH PASTRIES LTD (10598548) is an active UK company. incorporated on 2 February 2017. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FRENCH PASTRIES LTD has been registered for 9 years. Current directors include CAINES, Michael Andrew, PELTIER, Sylvain.

Company Number
10598548
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
2 Topsham Units Dart Business Park, Exeter, EX3 0QH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CAINES, Michael Andrew, PELTIER, Sylvain
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH PASTRIES LTD

FRENCH PASTRIES LTD is an active company incorporated on 2 February 2017 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FRENCH PASTRIES LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10598548

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

2 Topsham Units Dart Business Park Clyst St George Exeter, EX3 0QH,

Previous Addresses

Lympstone Manor Courtlands Lane Exmouth Devon EX8 3NZ United Kingdom
From: 2 February 2017To: 10 May 2021
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 17
Director Left
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Jan 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAINES, Michael Andrew

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969
Director
Appointed 02 Feb 2017

PELTIER, Sylvain

Active
ExeterEX1 1QT
Born July 1977
Director
Appointed 02 Feb 2017

KIRK, David Gerrard

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born July 1966
Director
Appointed 02 Feb 2017
Resigned 10 Oct 2017

Persons with significant control

2

Mr Michael Andrew Caines

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017

Mr Sylvain Peltier

Active
ExeterEX1 1QT
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Incorporation Company
2 February 2017
NEWINCIncorporation