UKBizDB.co.uk

BLISS BIDCO LIMITED

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

This company is commonly known as Bliss Bidco Limited. The company was founded 7 years ago and was given the registration number 10241453. The firm's registered office is in CHESTER. You can find them at Bridgetown House, Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:BLISS BIDCO LIMITED
Company Number:10241453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director23 June 2020Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director26 August 2016Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director18 June 2019Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director05 October 2016Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director23 June 2020Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director28 November 2018Active
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ

Director20 June 2016Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director22 November 2017Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director28 November 2018Active
Northedge Capital Llp, 13th Floor, Number One Spinningfields, Hardman Square, Manchester, England, M3 3EB

Director28 November 2018Active
4th Floor Imperial House, 15 Kingsway, London, England, WC2B 6UN

Director12 October 2016Active
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ

Director26 August 2016Active
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ

Director26 August 2016Active

People with Significant Control

Mrs Jennifer Isobel Atkinson
Notified on:26 August 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Nature of control:
  • Significant influence or control
Northedge Capital Llp
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:13th Floor, Number One Spinningfields, 1 Harman Square, Manchester, United Kingdom, M3 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
Northedge Capital Ii Gp Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:13th Floor, Number One Spinningfields, Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
Bliss Topco Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-03-09Capital

Capital allotment shares.

Download
2021-03-09Capital

Capital alter shares subdivision.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.