BLINK AGENCY LIMITED

Register to unlock more data on OkredoRegister

BLINK AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738235

Incorporation date

31/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Gazebo Hesslewood Business Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon02/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon06/06/2024
Director's details changed for Mr Jacob Blakey on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr James Capper on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Ben Alexander Keith on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Ben Alexander Keith on 2024-06-06
dot icon06/06/2024
Change of details for Mr Jacob Blakey as a person with significant control on 2024-06-06
dot icon06/06/2024
Change of details for Mr James Capper as a person with significant control on 2024-06-06
dot icon06/06/2024
Change of details for Mr Ben Alexander Keith as a person with significant control on 2024-06-06
dot icon27/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/07/2023
Termination of appointment of James William White as a director on 2023-03-02
dot icon20/07/2023
Registered office address changed from 6 Redcliff Road Melton Office Village Melton East Yorkshire HU14 3RS to The Gazebo Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 2023-07-20
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon18/08/2022
Change of details for Mr Ben Alexander Keith as a person with significant control on 2022-08-18
dot icon18/08/2022
Director's details changed for Mr Ben Alexander Keith on 2022-08-18
dot icon09/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon14/07/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/11/2018
Director's details changed for Mr Ben Alexander Keith on 2018-11-02
dot icon05/11/2018
Change of details for Mr Ben Alexander Keith as a person with significant control on 2018-11-02
dot icon16/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/08/2018
Resolutions
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/07/2017
Memorandum and Articles of Association
dot icon19/07/2017
Resolutions
dot icon15/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Christopher Anthony Leek as a director on 2015-11-26
dot icon09/07/2015
Termination of appointment of Neil Houston Richard Robinson as a director on 2014-12-01
dot icon22/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-27
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Certificate of change of name
dot icon08/01/2014
Change of name notice
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Neil Houston Richard Robinson as a director
dot icon01/11/2013
Appointment of Mr Ben Alexander Keith as a director
dot icon01/11/2013
Appointment of Mr James William White as a director
dot icon01/11/2013
Termination of appointment of Rachel Wilbraham as a director
dot icon01/11/2013
Termination of appointment of Sean Maloney as a secretary
dot icon06/06/2013
Current accounting period extended from 2013-05-31 to 2013-11-30
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 2013-01-23
dot icon11/12/2012
Termination of appointment of Melvyn Sadofsky as a director
dot icon11/12/2012
Termination of appointment of Michael Gibbin as a director
dot icon11/12/2012
Termination of appointment of Sean Maloney as a director
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Sean Timothy Maloney on 2012-01-01
dot icon28/11/2012
Director's details changed for Mr Michael David Gibbin on 2012-01-01
dot icon28/11/2012
Director's details changed for Ms Rachel Madelaine Wilbraham on 2012-03-12
dot icon28/11/2012
Secretary's details changed for Mr Sean Timothy Maloney on 2012-01-01
dot icon13/03/2012
Appointment of Mr Jacob Blakey as a director
dot icon12/03/2012
Appointment of Ms Rachel Madelaine Wilbraham as a director
dot icon12/03/2012
Appointment of Mr Christopher Anthony Leek as a director
dot icon12/03/2012
Appointment of Mr James Capper as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/11/2011
Registered office address changed from C/O Mws Business Management Ltd 6 Earls Court Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 2011-11-16
dot icon29/09/2011
Change of share class name or designation
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon29/09/2011
Resolutions
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/01/2011
Register(s) moved to registered office address
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/01/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-01-14
dot icon03/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr Melvyn Warren Sadofsky on 2009-10-31
dot icon24/11/2009
Termination of appointment of Alexander Cameron as a director
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Change of name notice
dot icon12/11/2008
Director appointed alexander cameron
dot icon12/11/2008
Director appointed michael david gibbin
dot icon12/11/2008
Director appointed melvyn warren sadofsky
dot icon12/11/2008
Director and secretary appointed sean timothy maloney
dot icon10/11/2008
Ad 04/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon10/11/2008
Accounting reference date shortened from 31/10/2009 to 31/05/2009
dot icon04/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/11/2008
Appointment terminated director barbara kahan
dot icon31/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+48.26 % *

* during past year

Cash in Bank

£96,887.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
125.01K
-
0.00
65.35K
-
2022
3
97.56K
-
0.00
96.89K
-
2022
3
97.56K
-
0.00
96.89K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

97.56K £Descended-21.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.89K £Ascended48.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
31/10/2008 - 31/10/2008
27939
Sadofsky, Melvyn Warren
Director
31/10/2008 - 16/11/2012
81
Keith, Ben Alexander
Director
01/11/2013 - Present
3
Cameron, Alexander
Director
31/10/2008 - 09/11/2009
4
White, James William
Director
01/11/2013 - 02/03/2023
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLINK AGENCY LIMITED

BLINK AGENCY LIMITED is an(a) Active company incorporated on 31/10/2008 with the registered office located at The Gazebo Hesslewood Business Park, Ferriby Road, Hessle HU13 0LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK AGENCY LIMITED?

toggle

BLINK AGENCY LIMITED is currently Active. It was registered on 31/10/2008 .

Where is BLINK AGENCY LIMITED located?

toggle

BLINK AGENCY LIMITED is registered at The Gazebo Hesslewood Business Park, Ferriby Road, Hessle HU13 0LH.

What does BLINK AGENCY LIMITED do?

toggle

BLINK AGENCY LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does BLINK AGENCY LIMITED have?

toggle

BLINK AGENCY LIMITED had 3 employees in 2022.

What is the latest filing for BLINK AGENCY LIMITED?

toggle

The latest filing was on 29/08/2025: Unaudited abridged accounts made up to 2024-11-30.