Background WavePink WaveYellow Wave

BLISSFORD ARCHETYPE LTD (09856776)

BLISSFORD ARCHETYPE LTD (09856776) is an active UK company. incorporated on 4 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BLISSFORD ARCHETYPE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09856776
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISSFORD ARCHETYPE LTD

BLISSFORD ARCHETYPE LTD is an active company incorporated on 4 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BLISSFORD ARCHETYPE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09856776

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

29 Wyatt Road London E7 9nd United Kingdom
From: 19 March 2021To: 5 April 2024
78 Tower Road Newquay TR7 1LY United Kingdom
From: 23 November 2020To: 19 March 2021
46 Highfield Drive Bakewell DE45 1GW United Kingdom
From: 8 September 2020To: 23 November 2020
43 Fox Grove Court Nottingham NG5 1JA United Kingdom
From: 26 November 2019To: 8 September 2020
7 Elm Tree Close North Anston Sheffield S25 4FG United Kingdom
From: 1 October 2019To: 26 November 2019
32 Claythorne Drive Gainsborough DN21 1TZ United Kingdom
From: 15 October 2018To: 1 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 15 October 2018
Apartment 100 Kingsley Avenue Stotfold Hitchin SG5 4FX United Kingdom
From: 9 October 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 March 2017To: 9 October 2017
14 Trinity Close Crowland Peterborough PE6 0DZ United Kingdom
From: 23 May 2016To: 11 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 December 2015To: 23 May 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 8 December 2015
Timeline

43 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BARREIROS, Giancarlo

Resigned
LondonE7 9ND
Born September 1981
Director
Appointed 23 Feb 2021
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 04 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 27 Nov 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 Oct 2018

JENKINS, Marcus

Resigned
NewquayTR7 1LY
Born June 1969
Director
Appointed 03 Nov 2020
Resigned 23 Feb 2021

KOVACS, Mirela

Resigned
BakewellDE45 1GW
Born October 1974
Director
Appointed 24 Aug 2020
Resigned 03 Nov 2020

LAIDLAW, Kevin

Resigned
Meikle Loan, KirkcaldyKY2 6FH
Born October 1980
Director
Appointed 27 Nov 2015
Resigned 12 May 2016

MOSEDALE, Kelley

Resigned
NottinghamNG5 1JA
Born April 1971
Director
Appointed 06 Nov 2019
Resigned 24 Aug 2020

SIMPSON, Darren

Resigned
North Anston, SheffieldS25 4FG
Born July 1969
Director
Appointed 11 Sept 2019
Resigned 06 Nov 2019

STOREY, Jonathan

Resigned
GainsboroughDN21 1TZ
Born March 1978
Director
Appointed 03 Oct 2018
Resigned 11 Sept 2019

WEBBER, Wayne

Resigned
Trinity Close, PeterboroughPE6 0DZ
Born January 1965
Director
Appointed 12 May 2016
Resigned 10 Mar 2017

WEST, Joel

Resigned
Stotfold, HitchinSG5 4FX
Born September 1995
Director
Appointed 04 Aug 2017
Resigned 05 Apr 2018

Persons with significant control

10

1 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Giancarlo Barreiros

Ceased
LondonE7 9ND
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021
Ceased 15 Mar 2024

Mr Marcus Jenkins

Ceased
NewquayTR7 1LY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 23 Feb 2021

Ms Mirela Kovacs

Ceased
BakewellDE45 1GW
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 03 Nov 2020

Miss Kelley Mosedale

Ceased
NottinghamNG5 1JA
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 24 Aug 2020

Mr Darren Simpson

Ceased
North Anston, SheffieldS25 4FG
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Ceased 06 Nov 2019

Mr Jonathan Storey

Ceased
GainsboroughDN21 1TZ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 11 Sept 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 03 Oct 2018

Mr Joel West

Ceased
Stotfold, HitchinSG5 4FX
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 05 Apr 2018

Wayne Webber

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation