COMPAGNIE DES DESSERTS LIMITED

Register to unlock more data on OkredoRegister

COMPAGNIE DES DESSERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266874

Incorporation date

21/10/2004

Size

Small

Contacts

Registered address

Registered address

Destiny House, Preston Street, Manchester, Manchester M18 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon09/02/2026
Notification of Maxime Pierre Marie Miossec as a person with significant control on 2026-02-06
dot icon09/02/2026
Cessation of Marc Gilles Boulesteix as a person with significant control on 2026-02-06
dot icon20/10/2025
Notification of Marc Gilles Boulesteix as a person with significant control on 2025-01-01
dot icon20/10/2025
Cessation of David Jacques Jean Richy as a person with significant control on 2025-01-01
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Appointment of Monsieur Jean-Marc Marie Bigot as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Philippe Henri Bonny as a director on 2025-07-31
dot icon15/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon16/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Notification of David Jacques Jean Richy as a person with significant control on 2023-02-15
dot icon09/05/2023
Cessation of Louis Didier Marcel André Godron as a person with significant control on 2023-02-15
dot icon09/05/2023
Cessation of Karel Kroupa as a person with significant control on 2023-02-15
dot icon09/05/2023
Cessation of Gilles Lorang as a person with significant control on 2023-02-15
dot icon07/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/11/2020
Termination of appointment of Fermin Ribes as a director on 2020-01-01
dot icon09/11/2020
Appointment of Mr Philippe Henri Bonny as a director on 2020-01-01
dot icon05/12/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon03/12/2019
Cessation of Gilles Yves Marie Mougenot as a person with significant control on 2018-11-07
dot icon03/12/2019
Cessation of Guy William Semmens as a person with significant control on 2018-11-07
dot icon03/12/2019
Notification of Gilles Lorang as a person with significant control on 2018-11-07
dot icon03/12/2019
Notification of Karel Kroupa as a person with significant control on 2018-11-07
dot icon03/12/2019
Notification of Louis Didier Marcel Andre Godron as a person with significant control on 2018-11-07
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Registered office address changed from Unit a173-a175 New Covent Garden Market London SW8 5NX to Destiny House Preston Street Manchester Manchester M18 8DB on 2018-12-31
dot icon31/12/2018
Termination of appointment of Nathalie Riteau as a secretary on 2018-11-19
dot icon16/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Notification of Guy William Semmens as a person with significant control on 2016-12-15
dot icon22/03/2018
Notification of Gilles Yves Marie Mougenot as a person with significant control on 2016-12-15
dot icon22/03/2018
Cessation of Banque Federative Du Credit Mutuel as a person with significant control on 2016-12-15
dot icon20/03/2018
Notification of Banque Federative Du Credit Mutuel as a person with significant control on 2016-04-06
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon14/02/2018
Confirmation statement made on 2017-10-21 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/12/2014
Appointment of Ms Nathalie Riteau as a secretary on 2014-11-03
dot icon18/12/2014
Termination of appointment of Firmin Ribes as a secretary on 2014-11-03
dot icon18/12/2014
Termination of appointment of Didier Barral as a director on 2014-11-03
dot icon18/12/2014
Appointment of Mr Fermin Ribes as a director on 2014-11-03
dot icon05/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon12/04/2012
Duplicate mortgage certificatecharge no:2
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon12/12/2011
Director's details changed for Didier Barral on 2011-10-21
dot icon12/12/2011
Secretary's details changed for Firmin Ribes on 2011-10-21
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon19/07/2010
Accounts for a small company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Memorandum and Articles of Association
dot icon03/01/2009
Certificate of change of name
dot icon15/12/2008
Return made up to 21/10/08; full list of members
dot icon15/12/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon18/08/2008
Return made up to 21/10/07; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon28/11/2007
Ad 09/10/07--------- £ si 100000@1=100000 £ ic 100100/200100
dot icon28/07/2007
Registered office changed on 28/07/07 from: unit B11 new covent garden market london SW8 5NX
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2007
Ad 05/02/07--------- £ si 100000@1=100000 £ ic 100/100100
dot icon09/01/2007
Return made up to 21/10/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/12/2005
Return made up to 21/10/05; full list of members
dot icon15/09/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon08/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon07/12/2004
Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2004
Registered office changed on 07/12/04 from: 45 lansdowne road finchley london N3 1ET
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon21/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-58.35 % *

* during past year

Cash in Bank

£19,673.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
383.83K
-
0.00
47.23K
-
2022
-
381.74K
-
0.00
19.67K
-
2022
-
381.74K
-
0.00
19.67K
-

Employees

2022

Employees

-

Net Assets(GBP)

381.74K £Descended-0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.67K £Descended-58.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonny, Philippe Henri
Director
01/01/2020 - 31/07/2025
1
Bigot, Jean-Marc Marie, Monsieur
Director
31/07/2025 - Present
2

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPAGNIE DES DESSERTS LIMITED

COMPAGNIE DES DESSERTS LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at Destiny House, Preston Street, Manchester, Manchester M18 8DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPAGNIE DES DESSERTS LIMITED?

toggle

COMPAGNIE DES DESSERTS LIMITED is currently Active. It was registered on 21/10/2004 .

Where is COMPAGNIE DES DESSERTS LIMITED located?

toggle

COMPAGNIE DES DESSERTS LIMITED is registered at Destiny House, Preston Street, Manchester, Manchester M18 8DB.

What does COMPAGNIE DES DESSERTS LIMITED do?

toggle

COMPAGNIE DES DESSERTS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for COMPAGNIE DES DESSERTS LIMITED?

toggle

The latest filing was on 09/02/2026: Notification of Maxime Pierre Marie Miossec as a person with significant control on 2026-02-06.