B L I S BUSINESS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B L I S BUSINESS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098765

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Statement of capital on 2022-04-08
dot icon08/04/2022
Statement by Directors
dot icon08/04/2022
Solvency Statement dated 22/03/22
dot icon08/04/2022
Resolutions
dot icon18/03/2022
Appointment of Mr Edward William Mole as a director on 2022-03-18
dot icon18/03/2022
Termination of appointment of Stephen Richards Daniels as a director on 2022-03-18
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Gareth Miller as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2018
Notification of Ian Thomas Morton and Patricia Leona Morton as a person with significant control on 2017-12-08
dot icon23/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon23/01/2018
Withdrawal of a person with significant control statement on 2018-01-23
dot icon01/08/2017
Director's details changed for Mr Gareth Miller on 2017-08-01
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon12/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/05/2014
Appointment of Mr Gareth Miller as a director
dot icon21/05/2014
Termination of appointment of Oliver Ellingham as a director
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-09
dot icon31/01/2014
Appointment of Mr Oliver Bernard Ellingham as a director
dot icon31/01/2014
Termination of appointment of John Dodwell as a director
dot icon07/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/11/2011
Appointment of Mr John Christopher Dodwell as a director
dot icon25/11/2011
Termination of appointment of Oliver Ellingham as a director
dot icon21/11/2011
Previous accounting period shortened from 2012-03-31 to 2011-09-30
dot icon04/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon05/04/2011
Director's details changed for Mr Stephen Richards Daniels on 2011-02-25
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2011-03-02
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon09/12/2009
Appointment of Mr Oliver Bernard Ellingham as a director
dot icon09/12/2009
Appointment of Mr Robert James Rickman as a director
dot icon09/12/2009
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon08/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Mole, Edward William
Director
18/03/2022 - Present
843
Rickman, Robert James
Director
09/12/2009 - 22/10/2020
272
Daniels, Stephen Richards
Director
08/12/2009 - 18/03/2022
771
Miller, Gareth
Director
22/04/2014 - 22/10/2020
174

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B L I S BUSINESS DEVELOPMENTS LIMITED

B L I S BUSINESS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B L I S BUSINESS DEVELOPMENTS LIMITED?

toggle

B L I S BUSINESS DEVELOPMENTS LIMITED is currently Active. It was registered on 08/12/2009 .

Where is B L I S BUSINESS DEVELOPMENTS LIMITED located?

toggle

B L I S BUSINESS DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does B L I S BUSINESS DEVELOPMENTS LIMITED do?

toggle

B L I S BUSINESS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B L I S BUSINESS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Edward William Mole on 2024-07-19.