BLISS OF LONDON LIMITED

Register to unlock more data on OkredoRegister

BLISS OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07679608

Incorporation date

23/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Hayward Ind Park, Brickyard Road, Aldridge WS9 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon19/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon02/12/2024
Director's details changed for Ms Nicola Jane Newcombe on 2024-09-01
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon20/02/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon11/01/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon01/08/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/08/2021
Registered office address changed from College Farm Bosty Lane Walsall WS9 0LF England to Unit 2 Hayward Ind Park Brickyard Road Aldridge WS9 8SR on 2021-08-23
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon03/06/2021
Cessation of Ian Andrew Rea as a person with significant control on 2021-03-02
dot icon03/06/2021
Notification of Archway Horizon Limited as a person with significant control on 2021-03-02
dot icon30/03/2021
Registration of charge 076796080001, created on 2021-03-02
dot icon09/03/2021
Micro company accounts made up to 2020-10-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-10-31
dot icon06/08/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon15/03/2019
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to College Farm Bosty Lane Walsall WS9 0LF on 2019-03-15
dot icon15/03/2019
Micro company accounts made up to 2018-10-31
dot icon12/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-10-31
dot icon14/08/2017
Notification of Ian Rea as a person with significant control on 2016-04-06
dot icon14/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Ian Rea as a director
dot icon22/02/2013
Appointment of Ms Nicola Jane Newcombe as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon29/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/06/2012
Current accounting period extended from 2012-06-30 to 2012-10-31
dot icon20/02/2012
Registered office address changed from Unit 8-10 Strawberry Lane Industrial Estate Straw Willenhall West Midlands WV13 3RS United Kingdom on 2012-02-20
dot icon23/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
323.19K
-
0.00
143.57K
-
2022
23
490.70K
-
0.00
206.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rea, Ian Andrew
Director
23/06/2011 - 01/06/2013
11
Newcombe, Nicola Jane
Director
01/02/2013 - Present
6

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 BLISS OF LONDON LIMITED

BLISS OF LONDON LIMITED is an(a) Active company incorporated on 23/06/2011 with the registered office located at Unit 2 Hayward Ind Park, Brickyard Road, Aldridge WS9 8SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS OF LONDON LIMITED?

toggle

BLISS OF LONDON LIMITED is currently Active. It was registered on 23/06/2011 .

Where is BLISS OF LONDON LIMITED located?

toggle

BLISS OF LONDON LIMITED is registered at Unit 2 Hayward Ind Park, Brickyard Road, Aldridge WS9 8SR.

What does BLISS OF LONDON LIMITED do?

toggle

BLISS OF LONDON LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for BLISS OF LONDON LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-10-31.