Background WavePink WaveYellow Wave

BLISS SALES LIMITED (03602721)

BLISS SALES LIMITED (03602721) is an active UK company. incorporated on 23 July 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BLISS SALES LIMITED has been registered for 27 years. Current directors include CALDER, John, LEE-DAVEY, Caroline Mary, SELLERS, Calvin Lee.

Company Number
03602721
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
1st Floor North, London, SE1 1SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CALDER, John, LEE-DAVEY, Caroline Mary, SELLERS, Calvin Lee
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISS SALES LIMITED

BLISS SALES LIMITED is an active company incorporated on 23 July 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BLISS SALES LIMITED was registered 27 years ago.(SIC: 47990)

Status

active

Active since 27 years ago

Company No

03602721

LTD Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

1st Floor North Union Street London, SE1 1SZ,

Previous Addresses

PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB United Kingdom
From: 7 June 2018To: 3 March 2023
Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW
From: 19 February 2014To: 7 June 2018
9 Holyrood Street London SE1 2EL
From: 23 July 1998To: 19 February 2014
Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WADSLEY, Gemma

Active
Union Street, LondonSE1 1SZ
Secretary
Appointed 09 Oct 2025

CALDER, John

Active
Union Street, LondonSE1 1SZ
Born March 1979
Director
Appointed 16 Oct 2024

LEE-DAVEY, Caroline Mary

Active
Union Street, LondonSE1 1SZ
Born May 1977
Director
Appointed 09 Jul 2015

SELLERS, Calvin Lee

Active
Union Street, LondonSE1 1SZ
Born September 1967
Director
Appointed 04 Jun 2020

BARTLETT, Robert Wilson

Resigned
2nd Floor, LondonSE1 3JW
Secretary
Appointed 11 Aug 2014
Resigned 26 Mar 2015

BRAVINER ROMAN, Stephen Thomas

Resigned
2nd Floor, LondonSE1 3JW
Secretary
Appointed 26 Nov 2009
Resigned 25 Sept 2013

BUTLER, Paul James

Resigned
2nd Floor, LondonSE1 3JW
Secretary
Appointed 26 Mar 2015
Resigned 21 May 2018

CAMPBELL, Laura Elizabeth

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 04 Nov 2024
Resigned 09 Oct 2025

D'CRUZ, Kay

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 15 May 2019
Resigned 15 May 2023

DITTRICH, Leslie John

Resigned
Fourth Floor, LondonSE1 1LB
Secretary
Appointed 19 Nov 2018
Resigned 15 May 2019

DUMBLETON, John

Resigned
31 Fairway, GuildfordGU1 2XJ
Secretary
Appointed 23 Jul 1998
Resigned 26 Nov 2009

LEE-DAVEY, Caroline Mary

Resigned
Fourth Floor, LondonSE1 1LB
Secretary
Appointed 21 May 2018
Resigned 18 Jul 2018

TETSOLA, Sandra

Resigned
Fourth Floor, LondonSE1 1LB
Secretary
Appointed 18 Jul 2018
Resigned 19 Nov 2018

BALDRY, Verity Anne

Resigned
Fourth Floor, LondonSE1 1LB
Born March 1978
Director
Appointed 09 Jul 2015
Resigned 08 Dec 2021

DUMBLETON, John

Resigned
31 Fairway, GuildfordGU1 2XJ
Born July 1948
Director
Appointed 23 Jul 1998
Resigned 11 Nov 2009

EVANS, Josephine Lilian

Resigned
Meadowlea 298 Woodlands Avenue, RuislipHA4 9QZ
Born May 1942
Director
Appointed 23 Jul 1998
Resigned 11 Nov 2009

GOWAN, Isobel Mary

Resigned
9 Holyrood StreetSE1 2EL
Born January 1958
Director
Appointed 11 Nov 2009
Resigned 21 Mar 2012

GREEN, Bonnie Denise

Resigned
Deepwater, East MoleseyKT8 9BP
Born February 1947
Director
Appointed 23 Jul 1998
Resigned 20 Dec 2000

MCMAHON, Peter Lewis

Resigned
2nd Floor, LondonSE1 3JW
Born March 1946
Director
Appointed 11 Nov 2009
Resigned 30 Sept 2014

MULLEN, Sarah Margaret

Resigned
Fourth Floor, LondonSE1 1LB
Born February 1967
Director
Appointed 09 Jul 2015
Resigned 04 Jun 2020

PARKER, Jason

Resigned
Union Street, LondonSE1 1SZ
Born May 1974
Director
Appointed 29 Jul 2021
Resigned 17 Oct 2024

SOPER, Keith Graeme

Resigned
2nd Floor, LondonSE1 3JW
Born December 1975
Director
Appointed 20 Jun 2012
Resigned 07 Jul 2015

SULLIVAN, Christopher John

Resigned
2nd Floor, LondonSE1 3JW
Born March 1955
Director
Appointed 20 Jun 2012
Resigned 07 Jul 2015

Persons with significant control

1

18-20 Crucifix Lane, LondonSE1 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
225Change of Accounting Reference Date
Incorporation Company
23 July 1998
NEWINCIncorporation