Warning: file_put_contents(c/26ac7b8494f5b66246d19651b9194097.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blispa Limited, BA1 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLISPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blispa Limited. The company was founded 10 years ago and was given the registration number 09071155. The firm's registered office is in BATH. You can find them at 38 Gay Street, , Bath, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BLISPA LIMITED
Company Number:09071155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:38 Gay Street, Bath, BA1 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scots House, Scots Lane, Salisbury, England, SP1 3TR

Director04 June 2014Active
Scots House, Scots Lane, Salisbury, England, SP1 3TR

Director04 June 2014Active

People with Significant Control

Dr Michael David Youngman
Notified on:04 June 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Scots House, Scots Lane, Salisbury, England, SP1 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Marie Louise Youngman
Notified on:04 June 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Scots House, Scots Lane, Salisbury, England, SP1 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Address

Change registered office address company with date old address new address.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type micro entity.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Change person director company with change date.

Download
2015-06-16Officers

Change person director company with change date.

Download
2015-05-28Address

Change registered office address company with date old address new address.

Download
2014-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.