BLINK POINT LIMITED

Register to unlock more data on OkredoRegister

BLINK POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831871

Incorporation date

26/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Ryger House, 11 Arlington Street, London SW1A 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon12/09/2025
Termination of appointment of John Clinton Hewett as a director on 2025-09-11
dot icon12/09/2025
Appointment of Mr Cristian Cornelius Young as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of Cristian Cornelius Young as a secretary on 2025-09-11
dot icon03/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2024
Accounts for a small company made up to 2020-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2022-12-31
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon25/08/2023
Director's details changed for Mr John Clinton Hewett on 2023-01-01
dot icon25/08/2023
Secretary's details changed for Cristian Cornelius Young on 2023-01-01
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon23/09/2020
Cessation of Anna Margaret Smedvig as a person with significant control on 2020-08-20
dot icon23/09/2020
Notification of Smedvig Capital As as a person with significant control on 2020-07-20
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon19/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon03/12/2016
Satisfaction of charge 2 in full
dot icon03/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon04/04/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon24/07/2015
Registered office address changed from 20 st James`S Street London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 2015-07-24
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon25/06/2014
Accounts for a small company made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2012
Appointment of Cristian Cornelius Young as a secretary
dot icon12/09/2012
Termination of appointment of Alistair Cairns as a secretary
dot icon12/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon21/08/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for The Hon Alistair Cairns on 2010-04-28
dot icon06/09/2011
Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
dot icon31/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Director's details changed for John Clinton Hewett on 2011-07-27
dot icon11/05/2011
Auditor's resignation
dot icon15/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon15/09/2010
Secretary's details changed for Alistair Cairns on 2009-10-01
dot icon09/07/2010
Accounts for a small company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/09/2008
Return made up to 26/08/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
Return made up to 26/08/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2006
Return made up to 26/08/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/08/2005
Return made up to 26/08/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 235 old marylebone road london NW1 5QT
dot icon05/05/2005
Accounts for a small company made up to 2003-12-31
dot icon15/12/2004
Return made up to 26/08/04; full list of members
dot icon14/12/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Secretary's particulars changed
dot icon09/09/2003
Return made up to 26/08/03; full list of members
dot icon30/06/2003
Secretary's particulars changed
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon05/09/2002
Return made up to 26/08/02; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: c/o peter smedvig capital LTD 20 saint jamess street london SW1A 1ES
dot icon18/12/2001
Accounts for a small company made up to 2000-12-31
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon02/10/2001
Return made up to 26/08/01; full list of members
dot icon14/09/2000
Return made up to 26/08/00; full list of members
dot icon13/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon19/05/2000
Certificate of change of name
dot icon15/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Resolutions
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT
dot icon26/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, John Clinton
Director
26/01/2000 - 11/09/2025
30
Young, Cristian Cornelius
Director
11/09/2025 - Present
13
Young, Cristian Cornelius
Secretary
05/09/2012 - 11/09/2025
-

Persons with Significant Control

1
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 POINT LIMITED

BLINK POINT LIMITED is an(a) Active company incorporated on 26/08/1999 with the registered office located at Ryger House, 11 Arlington Street, London SW1A 1RD. There is currently 1 active director 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 POINT LIMITED?

toggle

BLINK POINT LIMITED is currently Active. It was registered on 26/08/1999 .

Where is BLINK POINT LIMITED located?

toggle

BLINK POINT LIMITED is registered at Ryger House, 11 Arlington Street, London SW1A 1RD.

What does BLINK POINT LIMITED do?

toggle

BLINK POINT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLINK POINT LIMITED?

toggle

The latest filing was on 12/09/2025: Termination of appointment of John Clinton Hewett as a director on 2025-09-11.