Company NameBliss College UK Limited
DirectorsNithya Mary Varghese and
Company StatusActive
Company Number07994525
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Nithya Mary Varghese
Date of BirthMarch 1993 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed04 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203 Olympic House 28-42 Clements Road
Ilford
IG1 1BA
Director NameMrs Nithya Mary Varghese
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203 Olympic House 28-42 Clements Road
Ilford
IG1 1BA
Director NameMs Shani Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203 Olympic House 28-42 Clements Road
Ilford
IG1 1BA
Director NameMr Olusegun Oladipupo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Factory Road
London
E16 2EL
Director NameSaju Karumangal Varghese
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chestnut Avenue
Forest Gate
London
E7 0JQ
Director NameMs Abigail Khandaker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Peel House
30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NameMr Takwi Christopher Ngwasiri
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 High Road
Ilford
Essex
Director NameMr Tinu Thomas
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed02 August 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 High Road
Ilford
Essex
Director NameMs Shani Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2017(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203 Olympic House 28-42 Clements Road
Ilford
IG1 1BA
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2012(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
WA16 6TX

Location

Registered AddressSuite 203 Olympic House 28-42 Clements Road
Ilford
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

55 at £1Takwi Ngwasiri
55.00%
Ordinary
45 at £1Tinu Thomas
45.00%
Ordinary

Financials

Year2014
Turnover£7,504
Gross Profit£6,826
Net Worth-£19
Cash£496
Current Liabilities£359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
31 October 2022Change of details for Mrs Nithya Mary Varghese as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
5 October 2022Notification of Shani Thomas as a person with significant control on 1 June 2022 (2 pages)
5 October 2022Appointment of Ms Shani Thomas as a director on 1 June 2022 (2 pages)
4 April 2022Appointment of Mrs Nithya Mary Varghese as a director on 4 January 2022 (2 pages)
4 April 2022Termination of appointment of Shani Thomas as a director on 4 January 2022 (1 page)
4 April 2022Cessation of Shani Thomas as a person with significant control on 4 January 2022 (1 page)
4 April 2022Notification of Nithya Mary Varghese as a person with significant control on 4 January 2022 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 December 2021Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA on 7 December 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
21 June 2021Cessation of Takwi Christopher Ngwasiri as a person with significant control on 1 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Director's details changed for Ms Shani Thomas on 16 December 2020 (2 pages)
16 December 2020Change of details for Ms Shani Thomas as a person with significant control on 16 December 2020 (2 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Registered office address changed from 164-166 High Road Ilford Essex to 164-166 High Road Ilford IG1 1LL on 11 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Appointment of Ms Shani Thomas as a director on 1 September 2017 (2 pages)
2 October 2017Cessation of Tinu Thomas as a person with significant control on 1 September 2017 (1 page)
2 October 2017Termination of appointment of Tinu Thomas as a director on 1 September 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Notification of Shani Thomas as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Termination of appointment of Tinu Thomas as a director on 1 September 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Notification of Shani Thomas as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Cessation of Tinu Thomas as a person with significant control on 2 October 2017 (1 page)
2 October 2017Appointment of Ms Shani Thomas as a director on 1 September 2017 (2 pages)
19 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Termination of appointment of Takwi Ngwasiri as a director (1 page)
25 September 2013Termination of appointment of Takwi Ngwasiri as a director (1 page)
16 September 2013Appointment of Mr Tinu Thomas as a director (2 pages)
16 September 2013Appointment of Mr Tinu Thomas as a director (2 pages)
23 August 2013Termination of appointment of Tinu Thomas as a director (1 page)
23 August 2013Termination of appointment of Tinu Thomas as a director (1 page)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Appointment of Mr Takwi Christopher Ngwasiri as a director (2 pages)
14 August 2013Appointment of Mr Takwi Christopher Ngwasiri as a director (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
21 March 2013Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
21 March 2013Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 21 March 2013 (1 page)
21 March 2013Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
21 March 2013Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 21 March 2013 (1 page)
25 February 2013Termination of appointment of Abigail Khandaker as a director (1 page)
25 February 2013Termination of appointment of Abigail Khandaker as a director (1 page)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 100
(3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 100
(3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Olusegun Oladipupo as a director (1 page)
28 November 2012Termination of appointment of Olusegun Oladipupo as a director (1 page)
27 November 2012Appointment of Mr Tinu Thomas as a director (2 pages)
27 November 2012Appointment of Mr Tinu Thomas as a director (2 pages)
14 June 2012Appointment of Ms Abigail Khandaker as a director (2 pages)
14 June 2012Appointment of Ms Abigail Khandaker as a director (2 pages)
17 March 2012Appointment of Businesslegal Secretaries Limited as a secretary (2 pages)
17 March 2012Termination of appointment of Saju Varghese as a director (1 page)
17 March 2012Appointment of Businesslegal Secretaries Limited as a secretary (2 pages)
17 March 2012Termination of appointment of Saju Varghese as a director (1 page)
16 March 2012Incorporation (23 pages)
16 March 2012Incorporation (23 pages)