BLIS GLOBAL LTD

Register to unlock more data on OkredoRegister

BLIS GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06455773

Incorporation date

18/12/2007

Size

Group

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon20/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon08/05/2025
Satisfaction of charge 064557730007 in full
dot icon08/05/2025
Satisfaction of charge 064557730008 in full
dot icon08/05/2025
Satisfaction of charge 064557730010 in full
dot icon08/05/2025
Satisfaction of charge 064557730011 in full
dot icon08/05/2025
Satisfaction of charge 064557730012 in full
dot icon08/05/2025
Satisfaction of charge 064557730013 in full
dot icon08/05/2025
Satisfaction of charge 064557730014 in full
dot icon08/05/2025
Satisfaction of charge 064557730016 in full
dot icon08/05/2025
Satisfaction of charge 064557730017 in full
dot icon07/05/2025
Satisfaction of charge 064557730015 in full
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon17/02/2025
Satisfaction of charge 064557730018 in full
dot icon15/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon07/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon19/10/2023
Satisfaction of charge 064557730009 in full
dot icon16/10/2023
Registration of charge 064557730018, created on 2023-10-09
dot icon01/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-01
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Solvency Statement dated 17/03/23
dot icon17/03/2023
Statement by Directors
dot icon17/03/2023
Statement of capital on 2023-03-17
dot icon15/03/2023
Withdrawal of a person with significant control statement on 2023-03-15
dot icon15/03/2023
Notification of Blis Group Limited as a person with significant control on 2021-09-12
dot icon08/11/2022
Registration of charge 064557730017, created on 2022-11-04
dot icon17/10/2022
Registration of charge 064557730016, created on 2022-09-29
dot icon11/10/2022
Registration of charge 064557730013, created on 2022-09-21
dot icon07/10/2022
Registration of charge 064557730014, created on 2022-09-29
dot icon07/10/2022
Registration of charge 064557730015, created on 2022-09-29
dot icon30/09/2022
Registration of charge 064557730011, created on 2022-09-29
dot icon30/09/2022
Registration of charge 064557730012, created on 2022-09-29
dot icon28/09/2022
Registration of charge 064557730010, created on 2022-09-13
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Change of share class name or designation
dot icon15/07/2022
Particulars of variation of rights attached to shares
dot icon14/07/2022
Appointment of Mr Parmpreet Singh Dhami as a director on 2022-06-16
dot icon14/07/2022
Termination of appointment of Charles Philip Rothstein as a director on 2022-06-16
dot icon14/07/2022
Termination of appointment of Karen Ann Mccormick as a director on 2022-06-16
dot icon14/07/2022
Termination of appointment of Ian Michael Lane as a director on 2022-06-16
dot icon14/07/2022
Termination of appointment of Martijn Maria Cornelis Hamann as a director on 2022-06-16
dot icon24/06/2022
Registration of charge 064557730009, created on 2022-06-23
dot icon20/06/2022
Registration of charge 064557730008, created on 2022-06-16
dot icon17/06/2022
Registration of charge 064557730007, created on 2022-06-16
dot icon01/06/2022
Satisfaction of charge 064557730006 in full
dot icon01/06/2022
Satisfaction of charge 064557730004 in full
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon14/10/2021
Group of companies' accounts made up to 2021-06-30
dot icon11/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon28/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/10/2020
Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2020-10-06
dot icon06/10/2020
Registered office address changed from Manor House 21 Soho Square London W1D 3QP England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2020-10-06
dot icon30/06/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/03/2020
Termination of appointment of Harry Dewhirst as a director on 2020-03-08
dot icon11/11/2019
Resolutions
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon19/07/2019
Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH England to Manor House 21 Soho Square London W1D 3QP on 2019-07-19
dot icon07/05/2019
Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH England to Aviation House 125 Kingsway London WC2B 6NH on 2019-05-07
dot icon07/05/2019
Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to Wework Aviation House 125 Kingsway London WC2B 6NH on 2019-05-07
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon09/04/2018
Director's details changed for Mr Gregor Isbister on 2018-04-09
dot icon21/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon22/08/2017
Appointment of Mr Charles Philip Rothstein as a director on 2017-08-08
dot icon14/08/2017
Registration of charge 064557730006, created on 2017-08-10
dot icon08/08/2017
Termination of appointment of Mark Patrick Donnelly as a director on 2017-08-07
dot icon31/05/2017
Registered office address changed from Mappin House Winsley Street London W1W 8HF England to 10 Bloomsbury Way London WC1A 2SL on 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/05/2017
Appointment of Ms Karen Ann Mccormick as a director on 2016-09-16
dot icon09/05/2017
Termination of appointment of Robert John Hodgkinson as a director on 2016-09-16
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Registered office address changed from Level 5, 85 Tottenham Court Road London W1T 4TQ England to Mappin House Winsley Street London W1W 8HF on 2016-10-07
dot icon02/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon27/04/2016
Resolutions
dot icon21/04/2016
Appointment of Mr Mark Patrick Donnelly as a director on 2016-03-22
dot icon20/04/2016
Appointment of Dr Ian Michael Lane as a director on 2016-03-22
dot icon20/04/2016
Appointment of Mr Martijn Maria Cornelis Hamann as a director on 2016-03-22
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon13/04/2016
Change of share class name or designation
dot icon07/04/2016
Registered office address changed from 101 3rd Floor 101 New Cavendish Street London W1W 6XH to Level 5, 85 Tottenham Court Road London W1T 4TQ on 2016-04-07
dot icon24/03/2016
Satisfaction of charge 064557730005 in full
dot icon21/02/2016
Registration of charge 064557730005, created on 2016-02-03
dot icon23/11/2015
Termination of appointment of Ballpark Ventures Llp as a director on 2015-09-15
dot icon23/11/2015
Appointment of Mr Harry Dewhirst as a director on 2015-09-15
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon23/06/2015
Termination of appointment of Karen Mccormick as a director on 2015-05-01
dot icon23/06/2015
Appointment of Mr Robert John Hodgkinson as a director on 2015-05-01
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon03/02/2015
Purchase of own shares.
dot icon27/01/2015
Termination of appointment of Kevin Allan Mcgovern as a director on 2014-12-24
dot icon22/01/2015
Resolutions
dot icon19/01/2015
Satisfaction of charge 064557730002 in full
dot icon19/01/2015
Satisfaction of charge 1 in full
dot icon19/01/2015
Satisfaction of charge 064557730003 in full
dot icon13/11/2014
Change of share class name or designation
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon31/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 064557730004, created on 2014-09-17
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon30/08/2013
Resolutions
dot icon24/08/2013
Registration of charge 064557730002
dot icon24/08/2013
Registration of charge 064557730003
dot icon16/05/2013
Sub-division of shares on 2013-04-15
dot icon16/05/2013
Sub-division of shares on 2013-04-15
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon15/05/2013
Resolutions
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon05/04/2013
Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 2013-04-05
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon03/05/2012
Certificate of change of name
dot icon03/05/2012
Change of name notice
dot icon24/04/2012
Termination of appointment of Bearded Ventures Limited as a director
dot icon27/03/2012
Miscellaneous
dot icon27/03/2012
Appointment of Ballpark Ventures Llp as a director
dot icon15/03/2012
Auditor's resignation
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon06/01/2012
Statement of company's objects
dot icon06/01/2012
Notice of Restriction on the Company's Articles
dot icon06/01/2012
Resolutions
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Ms Karen Mccormick on 2011-08-04
dot icon04/08/2011
Secretary's details changed for Mr Gregor Isbister on 2011-08-04
dot icon04/08/2011
Director's details changed for Ms Karen Mccormick on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Kevin Allan Mcgovern on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Gregor Isbister on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Gregor Isbister on 2011-08-04
dot icon04/08/2011
Director's details changed for Ms Karen Mccormick on 2011-08-04
dot icon04/08/2011
Director's details changed for Ms Karen Mccormick on 2011-08-04
dot icon04/08/2011
Secretary's details changed for Mr Gregor Isbister on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Gregor Isbister on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Kevin Allan Mcgovern on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Kevin Allan Mcgovern on 2011-08-04
dot icon13/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Shaun Gregory as a director
dot icon30/03/2011
Director's details changed for Mr Gregor Isbister on 2011-03-16
dot icon24/02/2011
Appointment of Bearded Ventures Limited as a director
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon03/12/2010
Resolutions
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Accounts for a small company made up to 2008-12-31
dot icon26/03/2010
Director's details changed for Mr Gregor Isbister on 2010-03-19
dot icon02/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon02/02/2010
Director's details changed for Karen Mccormick on 2010-01-19
dot icon02/02/2010
Director's details changed for Gregor Isbister on 2010-01-19
dot icon02/02/2010
Secretary's details changed for Gregor Isbister on 2010-01-19
dot icon13/01/2010
Appointment of Shaun Gregory as a director
dot icon17/11/2009
Registered office address changed from 3Rd Floor 32-38 Saffron Hill London EC1N 8FH on 2009-11-17
dot icon27/03/2009
Return made up to 18/12/08; full list of members
dot icon13/03/2009
Appointment terminated secretary john macgregor
dot icon13/03/2009
Secretary appointed gregor isbister
dot icon13/03/2009
Registered office changed on 13/03/2009 from 3RD floor 32-38 saffron hill london EC1N 8FH
dot icon13/03/2009
Location of register of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from 19 cavendish square london W1A 2AW
dot icon08/12/2008
Appointment terminated director michael de kare-silver
dot icon18/03/2008
Director appointed karen mccormick
dot icon17/03/2008
Secretary appointed john macgregor
dot icon17/03/2008
Appointment terminated secretary gregor isbister
dot icon21/02/2008
New director appointed
dot icon12/02/2008
Ad 25/01/08--------- £ si [email protected]=679 £ ic 1/680
dot icon12/02/2008
S-div 25/01/08
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Nc inc already adjusted 25/01/08
dot icon12/02/2008
Ad 25/01/08--------- £ si [email protected]=320 £ ic 680/1000
dot icon12/02/2008
Resolutions
dot icon01/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
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
116
30.50M
-
0.00
1.57M
-
2022
128
6.43M
-
0.00
9.44M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Isbister, Gregor
Director
18/12/2007 - Present
2
Williams, Jr, Frederick Leo
Director
03/03/2025 - Present
5

Persons with Significant Control

2
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 BLIS GLOBAL LTD

BLIS GLOBAL LTD is an(a) Active company incorporated on 18/12/2007 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 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 BLIS GLOBAL LTD?

toggle

BLIS GLOBAL LTD is currently Active. It was registered on 18/12/2007 .

Where is BLIS GLOBAL LTD located?

toggle

BLIS GLOBAL LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BLIS GLOBAL LTD do?

toggle

BLIS GLOBAL LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLIS GLOBAL LTD?

toggle

The latest filing was on 20/10/2025: Current accounting period extended from 2025-06-30 to 2025-12-31.