BLISCO LTD

Register to unlock more data on OkredoRegister

BLISCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03397644

Incorporation date

03/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon09/10/2025
Registered office address changed from Unit 1 Park Farm Industrial Units Longstone Lane Bakewell DE45 1NH England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2025-10-09
dot icon17/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/06/2024
Appointment of Mr Duncan Mark Ruckledge as a director on 2024-06-01
dot icon13/06/2024
Termination of appointment of Simon Justin Heslop as a director on 2024-06-01
dot icon13/06/2024
Appointment of Ms Helen Clare Ruckledge as a director on 2024-06-01
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Cessation of Derwent Venue Limited as a person with significant control on 2023-05-02
dot icon20/09/2023
Notification of Helen Clare Ruckledge as a person with significant control on 2023-05-02
dot icon20/09/2023
Notification of Duncan Mark Ruckledge as a person with significant control on 2023-05-02
dot icon01/09/2023
Confirmation statement made on 2023-07-03 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-09-30
dot icon22/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon14/09/2020
Cessation of Helen Ruckledge as a person with significant control on 2020-01-29
dot icon14/09/2020
Cessation of Duncan Ruckledge as a person with significant control on 2020-01-29
dot icon14/09/2020
Notification of Derwent Venue Limited as a person with significant control on 2020-01-29
dot icon14/09/2020
Appointment of Mr Simon Justin Heslop as a director on 2020-01-29
dot icon14/09/2020
Termination of appointment of Helen Ruckledge as a director on 2020-01-29
dot icon14/09/2020
Termination of appointment of Helen Ruckledge as a secretary on 2020-01-29
dot icon14/09/2020
Termination of appointment of Duncan Ruckledge as a director on 2020-01-29
dot icon07/09/2020
Registered office address changed from Sovereign House 4 Machon Bank Sheffield South Yorkshire S7 1GP to Unit 1 Park Farm Industrial Units Longstone Lane Bakewell DE45 1NH on 2020-09-07
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/11/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Satisfaction of charge 1 in full
dot icon20/10/2017
Satisfaction of charge 2 in full
dot icon20/10/2017
Satisfaction of charge 3 in full
dot icon20/10/2017
Satisfaction of charge 4 in full
dot icon20/10/2017
Satisfaction of charge 5 in full
dot icon20/10/2017
Satisfaction of charge 6 in full
dot icon20/10/2017
Satisfaction of charge 7 in full
dot icon20/10/2017
Satisfaction of charge 8 in full
dot icon09/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon25/06/2015
Micro company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon30/07/2010
Director's details changed for Helen Ruckledge on 2010-07-03
dot icon30/07/2010
Director's details changed for Duncan Ruckledge on 2010-03-07
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/07/2009
Return made up to 03/07/09; full list of members
dot icon27/08/2008
Return made up to 03/07/08; no change of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/07/2007
Return made up to 03/07/07; full list of members
dot icon19/07/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon13/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 03/07/06; full list of members
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 03/07/05; full list of members
dot icon04/08/2005
Secretary's particulars changed;director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2004
Particulars of mortgage/charge
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2004
Return made up to 03/07/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 03/07/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 03/07/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 03/07/01; full list of members
dot icon22/03/2001
Certificate of change of name
dot icon07/12/2000
Particulars of mortgage/charge
dot icon23/10/2000
Return made up to 03/07/00; full list of members
dot icon11/08/2000
New director appointed
dot icon14/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon27/01/2000
Secretary's particulars changed
dot icon12/08/1999
Return made up to 03/07/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-09-30
dot icon27/10/1998
Registered office changed on 27/10/98 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS
dot icon28/09/1998
Return made up to 03/07/98; full list of members
dot icon18/05/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon27/04/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Registered office changed on 12/08/97 from: gate house fretherne road welwyn garden city hertfordshire AL8 6HS
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon03/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.65K
-
0.00
-
-
2022
1
6.65K
-
0.00
-
-
2023
1
6.65K
-
0.00
-
-
2023
1
6.65K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruckledge, Duncan Mark
Director
01/06/2024 - Present
9
Heslop, Simon Justin
Director
29/01/2020 - 01/06/2024
13
Ruckledge, Helen Clare
Director
01/06/2024 - Present
4
Ruckledge, Helen Clare
Director
08/07/2000 - 29/01/2020
4
Ruckledge, Helen Clare
Secretary
03/07/1997 - 29/01/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLISCO LTD

BLISCO LTD is an(a) Active company incorporated on 03/07/1997 with the registered office located at Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISCO LTD?

toggle

BLISCO LTD is currently Active. It was registered on 03/07/1997 .

Where is BLISCO LTD located?

toggle

BLISCO LTD is registered at Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQ.

What does BLISCO LTD do?

toggle

BLISCO LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLISCO LTD have?

toggle

BLISCO LTD had 1 employees in 2023.

What is the latest filing for BLISCO LTD?

toggle

The latest filing was on 09/10/2025: Registered office address changed from Unit 1 Park Farm Industrial Units Longstone Lane Bakewell DE45 1NH England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2025-10-09.