logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mr Marc Gilles Boulesteix
    Born in February 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Bigot, Jean-marc Marie, Monsieur
    Born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Bonny, Philippe Henri
    Chief Executive born in December 1956
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 2
    Riteau, Nathalie
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2018-11-19
    OF - Secretary → CIF 0
  • 3
    Mr Karel Kroupa
    Born in January 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2023-02-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Barral, Didier
    Ceo born in March 1957
    Individual
    Officer
    icon of calendar 2004-10-21 ~ 2014-11-03
    OF - Director → CIF 0
  • 5
    Mr Louis Didier Marcel André Godron
    Born in October 1966
    Individual
    Person with significant control
    icon of calendar 2018-11-07 ~ 2023-02-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Guy William Semmens
    Born in November 1968
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-11-07
    PE - Has significant influence or control as a member of a firmCIF 0
  • 7
    Mr Gilles Lorang
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2023-02-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    Bertrand, Sylvain
    Sales Director
    Individual
    Officer
    icon of calendar 2004-10-21 ~ 2007-12-28
    OF - Secretary → CIF 0
  • 9
    Ribes, Fermin
    Director born in February 1967
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2020-01-01
    OF - Director → CIF 0
    Ribes, Firmin
    Sales Manager
    Individual
    Officer
    icon of calendar 2007-12-28 ~ 2014-11-03
    OF - Secretary → CIF 0
  • 10
    Gilles Yves Marie Mougenot
    Born in December 1956
    Individual
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-11-07
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Mr David Jacques Jean Richy
    Born in July 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-02-15 ~ 2025-01-01
    PE - Has significant influence or controlCIF 0
  • 12
    icon of address34, Rue Du Wacken, 67000, Strasbourg, Strasbourg, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-12-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-10-21 ~ 2004-10-25
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-10-21 ~ 2004-10-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COMPAGNIE DES DESSERTS LIMITED

Previous name
POLE SUD LIMITED - 2009-01-05
Standard Industrial Classification
46380 - Wholesale Of Other Food, Including Fish, Crustaceans And Molluscs
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
27,867 GBP2024-12-31
30,275 GBP2023-12-31
Debtors
358,958 GBP2024-12-31
144,921 GBP2023-12-31
Cash at bank and in hand
43,117 GBP2024-12-31
31,873 GBP2023-12-31
Current Assets
402,075 GBP2024-12-31
176,794 GBP2023-12-31
Creditors
Amounts falling due within one year
883,705 GBP2024-12-31
621,218 GBP2023-12-31
Net Current Assets/Liabilities
481,630 GBP2024-12-31
444,424 GBP2023-12-31
Total Assets Less Current Liabilities
-453,763 GBP2024-12-31
-414,149 GBP2023-12-31
Net Assets/Liabilities
-453,763 GBP2024-12-31
-414,149 GBP2023-12-31
Equity
Called up share capital
200,100 GBP2024-12-31
200,100 GBP2023-12-31
Retained earnings (accumulated losses)
-653,863 GBP2024-12-31
-614,249 GBP2023-12-31
Equity
-453,763 GBP2024-12-31
-414,149 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
330,760 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
358,549 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
302,893 GBP2024-12-31
300,485 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
330,682 GBP2024-12-31
328,274 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
27,867 GBP2024-12-31
30,275 GBP2023-12-31
Trade Debtors/Trade Receivables
73,298 GBP2024-12-31
127,202 GBP2023-12-31
Other Debtors
285,660 GBP2024-12-31
17,719 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,198 GBP2024-12-31
2,206 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
844,532 GBP2024-12-31
550,894 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,027 GBP2024-12-31
3,855 GBP2023-12-31
Other Creditors
Amounts falling due within one year
23,948 GBP2024-12-31
64,263 GBP2023-12-31

  • COMPAGNIE DES DESSERTS LIMITED
    Info
    POLE SUD LIMITED - 2009-01-05
    Registered number 05266874
    icon of addressDestiny House, Preston Street, Manchester, Manchester M18 8DB
    PRIVATE LIMITED COMPANY incorporated on 2004-10-21 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.