DIDIERS PATISSERIE LIMITED

Register to unlock more data on OkredoRegister

DIDIERS PATISSERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067961

Incorporation date

13/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 City Cross Business Park, Salutation Road, London SE10 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1995)
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 icon09/02/2026
Cessation of David Jacques Jean Richy as a person with significant control on 2026-02-06
dot icon12/01/2026
Notification of Marc Gilles Boulesteix as a person with significant control on 2024-06-19
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 icon01/08/2025
Termination of appointment of Didier Bruno Merveilleux as a director on 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon09/12/2024
Change of details for Mr David Jacques Jean Richy as a person with significant control on 2024-12-01
dot icon08/12/2024
Change of details for Mr David Jacques Jean Richy as a person with significant control on 2024-12-01
dot icon08/12/2024
Director's details changed for Mr Didier Bruno Merveilleux on 2024-12-01
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/07/2024
Registration of charge 030679610015, created on 2024-07-12
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Notification of David Jacques Jean Richy as a person with significant control on 2024-06-19
dot icon03/07/2024
Appointment of Mr Philippe Henri Bonny as a director on 2024-06-19
dot icon03/07/2024
Appointment of La Compagnie Des Desserts Sas as a director on 2024-06-19
dot icon03/07/2024
Termination of appointment of Laure Liane Pierrette Merveilleux as a director on 2024-06-19
dot icon03/07/2024
Cessation of Didier Bruno Merveilleux as a person with significant control on 2024-06-19
dot icon03/07/2024
Cessation of Laure Liane Pierrette Merveilleux as a person with significant control on 2024-06-19
dot icon03/07/2024
Appointment of Sylvain Bertrand as a secretary on 2024-06-19
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon10/01/2024
Second filing of Confirmation Statement dated 2023-06-12
dot icon10/01/2024
Notification of Laure Merveilleux as a person with significant control on 2022-04-01
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon07/11/2022
Purchase of own shares.
dot icon07/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Solvency Statement dated 15/09/22
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon13/07/2020
Registration of charge 030679610014, created on 2020-07-07
dot icon30/06/2020
Director's details changed for Mrs Laure Liane Pierrette Merveilleux on 2020-06-29
dot icon30/06/2020
Director's details changed for Mr Didier Bruno Merveilleux on 2020-06-29
dot icon30/06/2020
Change of details for Mr Didier Bruno Merveilleux as a person with significant control on 2020-06-29
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/11/2018
Registration of charge 030679610013, created on 2018-11-26
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon09/04/2018
Director's details changed for Mrs Laure Liane Pierrette Merveilleux on 2018-04-01
dot icon09/04/2018
Director's details changed for Mr Didier Bruno Merveilleux on 2018-04-01
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Change of name notice
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/11/2017
Registration of charge 030679610012, created on 2017-11-24
dot icon26/06/2017
Notification of Didier Bruno Merveilleux as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon29/12/2016
Resolutions
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Resolutions
dot icon02/11/2016
Change of name notice
dot icon11/08/2016
Full accounts made up to 2015-09-30
dot icon03/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon21/03/2016
Current accounting period shortened from 2017-03-31 to 2016-03-31
dot icon18/03/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon18/03/2016
Registered office address changed from Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England to Unit 5 City Cross Business Park Salutation Road London SE10 0AT on 2016-03-18
dot icon17/03/2016
Termination of appointment of Dale Burnett as a director on 2016-03-17
dot icon17/03/2016
Appointment of Mrs Laure Liane Pierrette Merveilleux as a director on 2016-03-17
dot icon17/03/2016
Termination of appointment of Jamie Roberts as a director on 2016-03-17
dot icon17/03/2016
Appointment of Mr Didier Bruno Merveilleux as a director on 2016-03-17
dot icon17/03/2016
Satisfaction of charge 030679610011 in full
dot icon17/03/2016
Satisfaction of charge 9 in full
dot icon17/03/2016
Satisfaction of charge 10 in full
dot icon01/03/2016
Satisfaction of charge 7 in full
dot icon03/02/2016
Registration of charge 030679610011, created on 2016-02-01
dot icon29/01/2016
Appointment of Dale Burnett as a director on 2016-01-29
dot icon14/01/2016
Termination of appointment of Sara Gibbins as a director on 2016-01-04
dot icon06/11/2015
Director's details changed for Mr Jamie Roberts on 2015-11-01
dot icon06/11/2015
Registered office address changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 2015-11-06
dot icon12/10/2015
Termination of appointment of Andrew Michael James Cracknell as a director on 2015-10-02
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon26/01/2015
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
dot icon18/12/2014
Appointment of Mr Jamie Roberts as a director on 2014-12-01
dot icon03/10/2014
Termination of appointment of Emw Secretaries Limited as a secretary on 2014-09-22
dot icon03/10/2014
Termination of appointment of Stuart Jonathan Lowe as a director on 2014-09-22
dot icon03/10/2014
Appointment of Mr Andrew Cracknell as a director on 2014-09-22
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-09-30
dot icon23/12/2013
Termination of appointment of Laure Merveilleux as a director
dot icon23/12/2013
Termination of appointment of Didier Merveilleux as a director
dot icon18/09/2013
Termination of appointment of Peter Thornton as a director
dot icon18/09/2013
Appointment of Mrs Sara Gibbins as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon11/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon03/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon21/06/2012
Director's details changed for Laure Merveilleux on 2012-06-13
dot icon21/06/2012
Director's details changed for Didier Bruno Merveilleux on 2012-06-13
dot icon30/05/2012
Duplicate mortgage certificatecharge no:9
dot icon30/05/2012
Duplicate mortgage certificatecharge no:10
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/04/2010
Appointment of Emw Secretaries Limited as a secretary
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Appointment of Mr Stuart Jonathan Lowe as a director
dot icon13/04/2010
Appointment of Mr Peter William Thornton as a director
dot icon13/04/2010
Registered office address changed from Unit 5 City Cross Business Park Salutation Road Greenwich London SE10 0AT on 2010-04-13
dot icon13/04/2010
Termination of appointment of Laure Merveilleux as a secretary
dot icon13/04/2010
Termination of appointment of Jane Akle as a director
dot icon13/04/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Director's change of particulars / jane akle / 22/06/2009
dot icon22/06/2009
Return made up to 13/06/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Nc inc already adjusted 17/12/08
dot icon15/01/2009
Ad 17/12/08\gbp si [email protected]=100\gbp ic 1000/1100\
dot icon15/01/2009
Resolutions
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 13/06/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Director's particulars changed
dot icon17/07/2006
Return made up to 13/06/06; full list of members
dot icon17/07/2006
Director's particulars changed
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 13/06/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/10/2004
New director appointed
dot icon12/10/2004
Resolutions
dot icon07/10/2004
Ad 01/10/04--------- £ si [email protected]=350 £ ic 650/1000
dot icon07/10/2004
Ad 01/10/04--------- £ si [email protected]=150 £ ic 500/650
dot icon07/10/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon17/09/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 13/06/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: units 4 & 5 theatre place 489A new cross road deptford london SE14 6TQ
dot icon27/03/2004
Ad 22/03/04--------- £ si [email protected]=320 £ ic 180/500
dot icon27/03/2004
Ad 22/03/04--------- £ si [email protected]=50 £ ic 130/180
dot icon27/03/2004
Resolutions
dot icon28/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon09/05/2002
New director appointed
dot icon17/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 13/06/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 13/06/00; full list of members
dot icon11/07/2000
Secretary's particulars changed
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon26/07/1999
Return made up to 13/06/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-06-30
dot icon14/07/1998
New secretary appointed
dot icon15/06/1998
Return made up to 13/06/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-06-30
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Ad 01/07/97--------- £ si 30@1=30 £ ic 100/130
dot icon05/08/1997
£ nc 100/1000 01/07/97
dot icon26/06/1997
Return made up to 13/06/97; full list of members
dot icon09/06/1997
Ad 03/06/97--------- £ si 49@1=49 £ ic 51/100
dot icon09/06/1997
Ad 03/06/97--------- £ si 49@1=49 £ ic 2/51
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon17/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/08/1996
Return made up to 13/06/96; full list of members
dot icon23/08/1996
New director appointed
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon09/08/1996
New secretary appointed;new director appointed
dot icon10/06/1996
Director resigned
dot icon09/06/1996
Registered office changed on 09/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/06/1996
Secretary resigned
dot icon22/08/1995
Particulars of mortgage/charge
dot icon13/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

60
2023
change arrow icon+1,564.27 % *

* during past year

Cash in Bank

£113,703.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
36
255.23K
-
0.00
6.11K
-
2022
44
191.44K
-
0.00
6.83K
-
2023
60
476.80K
-
0.00
113.70K
-
2023
60
476.80K
-
0.00
113.70K
-

Employees

2023

Employees

60 Ascended36 % *

Net Assets(GBP)

476.80K £Ascended149.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.70K £Ascended1.56K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merveilleux, Didier Bruno
Director
17/03/2016 - 30/06/2025
4
Lowe, Stuart Jonathan
Director
26/03/2010 - 22/09/2014
42
Merveilleux, Laure Liane Pierrette
Director
17/03/2016 - 19/06/2024
2
Bonny, Philippe Henri
Director
19/06/2024 - 31/07/2025
1
LA COMPAGNIE DES DESSERTS SAS
Corporate Director
19/06/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DIDIERS PATISSERIE LIMITED

DIDIERS PATISSERIE LIMITED is an(a) Active company incorporated on 13/06/1995 with the registered office located at Unit 5 City Cross Business Park, Salutation Road, London SE10 0AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of DIDIERS PATISSERIE LIMITED?

toggle

DIDIERS PATISSERIE LIMITED is currently Active. It was registered on 13/06/1995 .

Where is DIDIERS PATISSERIE LIMITED located?

toggle

DIDIERS PATISSERIE LIMITED is registered at Unit 5 City Cross Business Park, Salutation Road, London SE10 0AT.

What does DIDIERS PATISSERIE LIMITED do?

toggle

DIDIERS PATISSERIE LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does DIDIERS PATISSERIE LIMITED have?

toggle

DIDIERS PATISSERIE LIMITED had 60 employees in 2023.

What is the latest filing for DIDIERS PATISSERIE 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.