Background WavePink WaveYellow Wave

HELENA BISSETT MARKETING LTD (07327910)

HELENA BISSETT MARKETING LTD (07327910) is an active UK company. incorporated on 27 July 2010. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HELENA BISSETT MARKETING LTD has been registered for 15 years. Current directors include BISSETT, Helena Clare, BISSETT, Timothy John.

Company Number
07327910
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
6 Charlecote Mews, Winchester, SO23 8SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BISSETT, Helena Clare, BISSETT, Timothy John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENA BISSETT MARKETING LTD

HELENA BISSETT MARKETING LTD is an active company incorporated on 27 July 2010 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HELENA BISSETT MARKETING LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07327910

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

6 Charlecote Mews Staple Gardens Winchester, SO23 8SR,

Previous Addresses

Sherwood Park Road Winchester Hampshire SO22 6AA
From: 27 July 2010To: 13 March 2024
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BISSETT, Helena Clare

Active
Staple Gardens, WinchesterSO23 8SR
Born May 1967
Director
Appointed 27 Jul 2010

BISSETT, Timothy John

Active
Staple Gardens, WinchesterSO23 8SR
Born June 1964
Director
Appointed 27 Jul 2010

Persons with significant control

4

2 Active
2 Ceased

Miss Esther Bissett

Ceased
Staple Gardens, WinchesterSO23 8SR
Born August 1994

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2025

Mr Greg Bissett

Ceased
Staple Gardens, WinchesterSO23 8SR
Born April 1996

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2025

Mr Timothy John Bissett

Active
Staple Gardens, WinchesterSO23 8SR
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Helena Clare Bissett

Active
Staple Gardens, WinchesterSO23 8SR
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Incorporation Company
27 July 2010
NEWINCIncorporation