BLINK DESIGN (UK) LIMITED

Register to unlock more data on OkredoRegister

BLINK DESIGN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129286

Incorporation date

04/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Carpenter Box Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA England to Carpenter Box Piper House 4 Dukes Court, Bognor Road Chichester West Sussex PO19 8FX on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Stefano Cicala on 2024-07-08
dot icon08/07/2024
Director's details changed for Ms Teresa Palmer on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/12/2022
Termination of appointment of Brian Brake as a secretary on 2022-12-05
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/07/2022
Registered office address changed from Suite F 1 -3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 2022-07-07
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Secretary's details changed for Mr Brian Brake on 2018-02-20
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon05/07/2018
Change of details for Mr Stefano Cicala as a person with significant control on 2018-01-15
dot icon04/07/2018
Director's details changed for Ms Teresa Palmer on 2018-01-15
dot icon04/07/2018
Director's details changed for Mr Stefano Cicala on 2018-01-15
dot icon04/07/2018
Change of details for Mr Stefano Cicala as a person with significant control on 2018-02-20
dot icon20/02/2018
Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 2018-02-20
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon26/06/2017
Notification of Stefano Cicala as a person with significant control on 2016-08-01
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon02/02/2017
Registered office address changed from 18B Lordship Lane London SE22 8HN to First Floor 20 Margaret Street London W1W 8RS on 2017-02-02
dot icon02/02/2017
Appointment of Mr Brian Brake as a secretary on 2017-01-31
dot icon08/09/2016
Micro company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/07/2015
Micro company accounts made up to 2015-03-31
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon02/11/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon04/07/2012
Appointment of Mr Stefano Cicala as a director
dot icon04/07/2012
Appointment of Ms Teresa Palmer as a director
dot icon04/07/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.35K
-
0.00
41.45K
-
2022
2
14.90K
-
0.00
12.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stefano Cicala
Director
04/07/2012 - Present
-
Palmer, Teresa
Director
04/07/2012 - Present
-
Brake, Brian
Secretary
31/01/2017 - 05/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLINK DESIGN (UK) LIMITED

BLINK DESIGN (UK) LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Carpenter Box Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLINK DESIGN (UK) LIMITED?

toggle

BLINK DESIGN (UK) LIMITED is currently Active. It was registered on 04/07/2012 .

Where is BLINK DESIGN (UK) LIMITED located?

toggle

BLINK DESIGN (UK) LIMITED is registered at Carpenter Box Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex PO19 8FX.

What does BLINK DESIGN (UK) LIMITED do?

toggle

BLINK DESIGN (UK) LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BLINK DESIGN (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.