About

Registered Number: 10257192
Date of Incorporation: 29/06/2016 (8 years and 9 months ago)
Company Status: Active
Registered Address: 6 East Parade, Leeds, LS1 2AD,

 

Blink Innovation (UK) Ltd was setup in 2016. Beavis, Lorraine Grace, Bowling, David, Whitfield, Michael Peter, Bermingham, Peter, Prendergast, Mary, Prendergast, Paul, Ross, David Anthony, Sidle, Gary Douglas are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLING, David 26 October 2018 - 1
WHITFIELD, Michael Peter 10 May 2018 - 1
BERMINGHAM, Peter 07 September 2017 26 June 2018 1
PRENDERGAST, Mary 29 June 2016 17 November 2016 1
PRENDERGAST, Paul 17 November 2016 26 June 2018 1
ROSS, David Anthony 29 October 2019 18 June 2020 1
SIDLE, Gary Douglas 13 June 2017 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Lorraine Grace 07 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
SH01 - Return of Allotment of shares 11 August 2020
SH01 - Return of Allotment of shares 11 August 2020
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 07 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 12 June 2019
SH01 - Return of Allotment of shares 01 April 2019
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AA01 - Change of accounting reference date 09 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 08 March 2018
MA - Memorandum and Articles 08 March 2018
MR01 - N/A 06 March 2018
SH01 - Return of Allotment of shares 17 January 2018
PSC05 - N/A 01 November 2017
AD01 - Change of registered office address 27 October 2017
AP01 - Appointment of director 29 September 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
PSC02 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
RESOLUTIONS - N/A 01 June 2017
CONNOT - N/A 01 June 2017
AP01 - Appointment of director 22 May 2017
AP03 - Appointment of secretary 12 May 2017
AD01 - Change of registered office address 12 May 2017
AD01 - Change of registered office address 27 March 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
NEWINC - New incorporation documents 29 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.