BLISSFORD ARCHETYPE LTD

Register to unlock more data on OkredoRegister

BLISSFORD ARCHETYPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09856776

Incorporation date

04/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Micro company accounts made up to 2025-11-30
dot icon18/03/2026
Application to strike the company off the register
dot icon11/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon14/10/2025
Micro company accounts made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/04/2024
Termination of appointment of Giancarlo Barreiros as a director on 2024-03-15
dot icon05/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon05/04/2024
Cessation of Giancarlo Barreiros as a person with significant control on 2024-03-15
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon05/04/2024
Registered office address changed from 29 Wyatt Road London E7 9nd United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/03/2021
Registered office address changed from 78 Tower Road Newquay TR7 1LY United Kingdom to 29 Wyatt Road London E7 9nd on 2021-03-19
dot icon19/03/2021
Notification of Giancarlo Barreiros as a person with significant control on 2021-02-23
dot icon19/03/2021
Cessation of Marcus Jenkins as a person with significant control on 2021-02-23
dot icon19/03/2021
Appointment of Mr Giancarlo Barreiros as a director on 2021-02-23
dot icon19/03/2021
Termination of appointment of Marcus Jenkins as a director on 2021-02-23
dot icon24/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon23/11/2020
Registered office address changed from 46 Highfield Drive Bakewell DE45 1GW United Kingdom to 78 Tower Road Newquay TR7 1LY on 2020-11-23
dot icon23/11/2020
Appointment of Mr Marcus Jenkins as a director on 2020-11-03
dot icon23/11/2020
Cessation of Mirela Kovacs as a person with significant control on 2020-11-03
dot icon23/11/2020
Notification of Marcus Jenkins as a person with significant control on 2020-11-03
dot icon23/11/2020
Termination of appointment of Mirela Kovacs as a director on 2020-11-03
dot icon08/09/2020
Registered office address changed from 43 Fox Grove Court Nottingham NG5 1JA United Kingdom to 46 Highfield Drive Bakewell DE45 1GW on 2020-09-08
dot icon08/09/2020
Notification of Mirela Kovacs as a person with significant control on 2020-08-24
dot icon08/09/2020
Cessation of Kelley Mosedale as a person with significant control on 2020-08-24
dot icon08/09/2020
Appointment of Ms Mirela Kovacs as a director on 2020-08-24
dot icon08/09/2020
Termination of appointment of Kelley Mosedale as a director on 2020-08-24
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2019
Notification of Kelley Mosedale as a person with significant control on 2019-11-06
dot icon26/11/2019
Registered office address changed from 7 Elm Tree Close North Anston Sheffield S25 4FG United Kingdom to 43 Fox Grove Court Nottingham NG5 1JA on 2019-11-26
dot icon26/11/2019
Cessation of Darren Simpson as a person with significant control on 2019-11-06
dot icon26/11/2019
Appointment of Miss Kelley Mosedale as a director on 2019-11-06
dot icon26/11/2019
Termination of appointment of Darren Simpson as a director on 2019-11-06
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon01/10/2019
Registered office address changed from 32 Claythorne Drive Gainsborough DN21 1TZ United Kingdom to 7 Elm Tree Close North Anston Sheffield S25 4FG on 2019-10-01
dot icon01/10/2019
Appointment of Mr Darren Simpson as a director on 2019-09-11
dot icon01/10/2019
Cessation of Jonathan Storey as a person with significant control on 2019-09-11
dot icon01/10/2019
Notification of Darren Simpson as a person with significant control on 2019-09-11
dot icon01/10/2019
Termination of appointment of Jonathan Storey as a director on 2019-09-11
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon15/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 32 Claythorne Drive Gainsborough DN21 1TZ on 2018-10-15
dot icon15/10/2018
Notification of Jonathan Storey as a person with significant control on 2018-10-03
dot icon15/10/2018
Termination of appointment of Terry Dunne as a director on 2018-10-03
dot icon15/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-10-03
dot icon15/10/2018
Appointment of Mr Jonathan Storey as a director on 2018-10-03
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Registered office address changed from Apartment 100 Kingsley Avenue Stotfold Hitchin SG5 4FX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Joel West as a director on 2018-04-05
dot icon29/06/2018
Cessation of Joel West as a person with significant control on 2018-04-05
dot icon05/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon10/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-04
dot icon09/10/2017
Notification of Joel West as a person with significant control on 2017-08-04
dot icon09/10/2017
Appointment of Mr Joel West as a director on 2017-08-04
dot icon09/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Apartment 100 Kingsley Avenue Stotfold Hitchin SG5 4FX on 2017-10-09
dot icon09/10/2017
Cessation of Wayne Webber as a person with significant control on 2017-03-10
dot icon03/08/2017
Micro company accounts made up to 2016-11-30
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Termination of appointment of Wayne Webber as a director on 2017-03-10
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 14 Trinity Close Crowland Peterborough PE6 0DZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon23/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Trinity Close Crowland Peterborough PE6 0DZ on 2016-05-23
dot icon23/05/2016
Appointment of Wayne Webber as a director on 2016-05-12
dot icon23/05/2016
Termination of appointment of Kevin Laidlaw as a director on 2016-05-12
dot icon08/12/2015
Appointment of Kevin Laidlaw as a director on 2015-11-27
dot icon08/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-08
dot icon08/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-27
dot icon04/11/2015
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
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Wayne
Director
12/05/2016 - 10/03/2017
-
Dunne, Terence
Director
04/11/2015 - 27/11/2015
9215
Dunne, Terence
Director
10/03/2017 - 04/08/2017
9215
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Barreiros, Giancarlo
Director
23/02/2021 - 15/03/2024
2

Persons with Significant Control

11
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 BLISSFORD ARCHETYPE LTD

BLISSFORD ARCHETYPE LTD is an(a) Active company incorporated on 04/11/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISSFORD ARCHETYPE LTD?

toggle

BLISSFORD ARCHETYPE LTD is currently Active. It was registered on 04/11/2015 .

Where is BLISSFORD ARCHETYPE LTD located?

toggle

BLISSFORD ARCHETYPE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLISSFORD ARCHETYPE LTD do?

toggle

BLISSFORD ARCHETYPE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BLISSFORD ARCHETYPE LTD have?

toggle

BLISSFORD ARCHETYPE LTD had 1 employees in 2023.

What is the latest filing for BLISSFORD ARCHETYPE LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.