Background WavePink WaveYellow Wave

ART BLISS LTD (12589476)

ART BLISS LTD (12589476) is an active UK company. incorporated on 6 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ART BLISS LTD has been registered for 5 years. Current directors include GREENFELD, Joel.

Company Number
12589476
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENFELD, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART BLISS LTD

ART BLISS LTD is an active company incorporated on 6 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ART BLISS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12589476

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

Flat 13 Gordon House 67 Stamford Hill London N16 5FG England
From: 18 December 2023To: 11 March 2024
52 Woodstock Avenue London NW11 9RJ England
From: 14 June 2020To: 18 December 2023
3 Golders Manor Drive London NW11 9HU England
From: 6 May 2020To: 14 June 2020
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREENFELD, Joel

Active
Stamford Hill, LondonN16 6XS
Born January 1981
Director
Appointed 11 Mar 2024

LEISER, Sarah Jane

Resigned
Golders Manor Drive, LondonNW11 9HU
Born June 1987
Director
Appointed 06 May 2020
Resigned 06 May 2020

TESLER, Abraham

Resigned
Woodstock Avenue, LondonNW11 9RJ
Born January 1984
Director
Appointed 06 May 2020
Resigned 18 Dec 2023

WIND, Mordechaj Jaakow

Resigned
67 Stamford Hill, LondonN16 5FG
Born July 1988
Director
Appointed 18 Dec 2023
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Stamford Hill, LondonN16 6XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Mordechaj Jaakow Wind

Ceased
67 Stamford Hill, LondonN16 5FG
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Ceased 11 Mar 2024

Mrs Sarah Jane Leiser

Ceased
Golders Manor Drive, LondonNW11 9HU
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2020
NEWINCIncorporation