Background WavePink WaveYellow Wave

BLISS TOPCO LIMITED (10241393)

BLISS TOPCO LIMITED (10241393) is an active UK company. incorporated on 20 June 2016. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BLISS TOPCO LIMITED has been registered for 9 years.

Company Number
10241393
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Bridgetown House, Chester, CH1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISS TOPCO LIMITED

BLISS TOPCO LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BLISS TOPCO LIMITED was registered 9 years ago.(SIC: 79120)

Status

active

Active since 9 years ago

Company No

10241393

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Bridgetown House Lower Bridge Street Chester, CH1 1RU,

Previous Addresses

Concorde House Canal Street Chester CH1 4EJ United Kingdom
From: 6 September 2016To: 23 July 2019
1 Park Row Leeds LS1 5AB United Kingdom
From: 20 June 2016To: 6 September 2016
Timeline

42 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Joined
Feb 17
New Owner
Sept 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Share Buyback
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Aug 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Jan 24
Director Joined
Jun 24
12
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
16 May 2022
MR05Certification of Charge
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
24 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Capital Return Purchase Own Shares
14 February 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Resolution
6 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation