Background WavePink WaveYellow Wave

BLIS HOLDCO LIMITED (13974159)

BLIS HOLDCO LIMITED (13974159) is an active UK company. incorporated on 14 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLIS HOLDCO LIMITED has been registered for 4 years. Current directors include WILLIAMS JR., Frederick Leo.

Company Number
13974159
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS JR., Frederick Leo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIS HOLDCO LIMITED

BLIS HOLDCO LIMITED is an active company incorporated on 14 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLIS HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13974159

LTD Company

Age

4 Years

Incorporated 14 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

PROJECT BALLOON BIDCO LIMITED
From: 14 March 2022To: 8 January 2024
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

First Floor 85 Great Portland Street London W1W 7LT
From: 2 August 2022To: 1 June 2023
PO Box 4385 13974159: Companies House Default Address Cardiff CF14 8LH
From: 14 March 2022To: 2 August 2022
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Share Issue
Sept 22
Owner Exit
Apr 23
Director Left
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLIAMS JR., Frederick Leo

Active
Great Portland Street, LondonW1W 7LT
Born January 1970
Director
Appointed 03 Mar 2025

ANDREWS, David

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1983
Director
Appointed 16 Jun 2022
Resigned 03 Mar 2025

DHAMI, Parmpreet Singh

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1974
Director
Appointed 16 Jun 2022
Resigned 03 Mar 2025

FARRELL, John Francis Patrick

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1957
Director
Appointed 16 Jun 2022
Resigned 03 Mar 2025

GREEN, John Charles

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1967
Director
Appointed 16 Jun 2022
Resigned 11 Feb 2025

ISBISTER, Gregor Donald

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1978
Director
Appointed 14 Mar 2022
Resigned 03 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2022
Ceased 03 Mar 2025

Gregor Donald Isbister

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company
22 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
26 September 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Notification Of A Person With Significant Control
16 August 2022
RP04PSC02RP04PSC02
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Default Companies House Registered Office Address Applied
9 June 2022
RP05RP05
Change Account Reference Date Company Current Extended
14 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2022
NEWINCIncorporation