BLISS SALES LIMITED

Register to unlock more data on OkredoRegister

BLISS SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602721

Incorporation date

23/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor North, Union Street, London SE1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Laura Elizabeth Campbell as a secretary on 2025-10-09
dot icon10/10/2025
Appointment of Gemma Wadsley as a secretary on 2025-10-09
dot icon18/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Jason Parker as a director on 2024-10-17
dot icon07/11/2024
Appointment of Mr John Calder as a director on 2024-10-16
dot icon07/11/2024
Appointment of Ms Laura Elizabeth Campbell as a secretary on 2024-11-04
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon26/05/2023
Termination of appointment of Kay D'cruz as a secretary on 2023-05-15
dot icon03/03/2023
Registered office address changed from PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB United Kingdom to 1st Floor North Union Street London SE1 1SZ on 2023-03-03
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon17/01/2022
Termination of appointment of Verity Anne Baldry as a director on 2021-12-08
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Appointment of Mr Jason Parker as a director on 2021-07-29
dot icon30/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/07/2020
Appointment of Mr Calvin Lee Sellers as a director on 2020-06-04
dot icon23/07/2020
Termination of appointment of Sarah Margaret Mullen as a director on 2020-06-04
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon16/05/2019
Termination of appointment of Leslie John Dittrich as a secretary on 2019-05-15
dot icon16/05/2019
Appointment of Ms Kay D'cruz as a secretary on 2019-05-15
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Sandra Tetsola as a secretary on 2018-11-19
dot icon26/11/2018
Appointment of Mr Leslie John Dittrich as a secretary on 2018-11-19
dot icon01/08/2018
Termination of appointment of Caroline Mary Lee-Davey as a secretary on 2018-07-18
dot icon01/08/2018
Appointment of Mrs Sandra Tetsola as a secretary on 2018-07-18
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon07/06/2018
Registered office address changed from Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW to PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB on 2018-06-07
dot icon22/05/2018
Director's details changed for Ms Caroline Mary Davey on 2018-05-21
dot icon21/05/2018
Appointment of Ms Caroline Mary Lee-Davey as a secretary on 2018-05-21
dot icon21/05/2018
Termination of appointment of Paul James Butler as a secretary on 2018-05-21
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/08/2015
Appointment of Ms Verity Anne Baldry as a director on 2015-07-09
dot icon19/08/2015
Appointment of Ms Caroline Mary Davey as a director on 2015-07-09
dot icon19/08/2015
Termination of appointment of Christopher John Sullivan as a director on 2015-07-07
dot icon19/08/2015
Appointment of Mrs Sarah Margaret Mullen as a director on 2015-07-09
dot icon19/08/2015
Termination of appointment of Keith Graeme Soper as a director on 2015-07-07
dot icon30/03/2015
Appointment of Mr Paul James Butler as a secretary on 2015-03-26
dot icon30/03/2015
Termination of appointment of Peter Lewis Mcmahon as a director on 2014-09-30
dot icon30/03/2015
Termination of appointment of Robert Wilson Bartlett as a secretary on 2015-03-26
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Robert Wilson Bartlett as a secretary on 2014-08-11
dot icon19/08/2014
Termination of appointment of Stephen Thomas Braviner Roman as a secretary on 2013-09-25
dot icon19/02/2014
Registered office address changed from 9 Holyrood Street London SE1 2EL on 2014-02-19
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/07/2012
Appointment of Mr Christopher John Sullivan as a director
dot icon25/07/2012
Appointment of Mr Keith Graeme Soper as a director
dot icon24/07/2012
Termination of appointment of Isobel Gowan as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Peter Lewis Mcmahon as a director
dot icon26/11/2009
Termination of appointment of John Dumbleton as a secretary
dot icon26/11/2009
Appointment of Mr Stephen Thomas Braviner Roman as a secretary
dot icon26/11/2009
Termination of appointment of John Dumbleton as a director
dot icon26/11/2009
Termination of appointment of Josephine Evans as a director
dot icon26/11/2009
Appointment of Mrs Isobel Mary Gowan as a director
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 23/07/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 23/07/08; full list of members
dot icon20/11/2007
Return made up to 23/07/07; full list of members
dot icon22/09/2007
Full accounts made up to 2007-03-31
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Resolutions
dot icon22/08/2006
Return made up to 23/07/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: 68 south lambeth road london SW8 1RL
dot icon18/08/2005
Return made up to 23/07/05; full list of members
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 23/07/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 23/07/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 23/07/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Registered office changed on 27/12/01 from: 2ND floor 87-89 albert embankment london SE1 7TP
dot icon24/08/2001
Return made up to 23/07/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Director resigned
dot icon31/07/2000
Return made up to 23/07/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 23/07/99; full list of members
dot icon16/12/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumbleton, John
Director
22/07/1998 - 10/11/2009
3
Gowan, Isobel Mary
Director
10/11/2009 - 20/03/2012
7
Sellers, Calvin Lee
Director
04/06/2020 - Present
11
Mullen, Sarah Margaret
Director
09/07/2015 - 04/06/2020
8
Mcmahon, Peter Lewis
Director
10/11/2009 - 29/09/2014
7

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 BLISS SALES LIMITED

BLISS SALES LIMITED is an(a) Active company incorporated on 23/07/1998 with the registered office located at 1st Floor North, Union Street, London SE1 1SZ. There are currently 4 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 BLISS SALES LIMITED?

toggle

BLISS SALES LIMITED is currently Active. It was registered on 23/07/1998 .

Where is BLISS SALES LIMITED located?

toggle

BLISS SALES LIMITED is registered at 1st Floor North, Union Street, London SE1 1SZ.

What does BLISS SALES LIMITED do?

toggle

BLISS SALES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLISS SALES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.