BLINK TYLER LIMITED

Register to unlock more data on OkredoRegister

BLINK TYLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540444

Incorporation date

20/03/2008

Size

Small

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon15/04/2026
Director's details changed for Jason Christian Abair on 2026-01-07
dot icon08/01/2026
Change of details for Katena Products Uk Limited as a person with significant control on 2026-01-07
dot icon07/01/2026
Registered office address changed from 205 Squires House High Street West Wickham BR4 0PH England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2026-01-07
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Laura Joanne Mullins as a director on 2025-09-16
dot icon22/09/2025
Appointment of Mrs Rebecca Louise Burridge as a director on 2025-09-16
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon23/04/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 205 Squires House High Street West Wickham BR4 0PH on 2025-04-23
dot icon16/04/2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-16
dot icon16/04/2025
Appointment of Jason Christian Lucier as a director on 2025-04-08
dot icon16/04/2025
Director's details changed for Jason Christian Lucier on 2025-04-08
dot icon15/04/2025
Appointment of Derek Chaves as a director on 2025-04-08
dot icon15/04/2025
Appointment of Gregory Thomas Lucier as a director on 2025-04-08
dot icon15/04/2025
Termination of appointment of Henry Augustus Burmeister Iv as a director on 2025-04-08
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/11/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Appointment of Laura Joanne Mullins as a director on 2023-05-25
dot icon31/05/2023
Appointment of Henry August Burmeister Iv as a director on 2023-05-25
dot icon31/05/2023
Termination of appointment of Thomas Benjamin Testa as a director on 2023-05-25
dot icon31/05/2023
Termination of appointment of Roger Paul Tyler as a director on 2023-05-25
dot icon03/05/2023
Director's details changed for Mr Thomas Benjamin Testa on 2023-01-01
dot icon03/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/04/2023
Second filing of Confirmation Statement dated 2021-07-14
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon04/04/2022
Termination of appointment of Stephen Blazejewski as a director on 2022-01-17
dot icon02/02/2022
Termination of appointment of Robert Earley as a director on 2022-01-17
dot icon25/01/2022
Director's details changed for Roger Paul Tyler on 2022-01-17
dot icon25/01/2022
Appointment of Thomas Benjamin Testa as a director on 2022-01-17
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Appointment of Stephen Blazejewski as a director on 2021-07-19
dot icon14/07/2021
17/04/21 Statement of Capital gbp 51
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/01/2021
Termination of appointment of Mark Joseph Fletcher as a director on 2020-12-31
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon25/07/2018
Change of share class name or designation
dot icon24/07/2018
Resolutions
dot icon20/07/2018
Satisfaction of charge 1 in full
dot icon17/07/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-07-02
dot icon17/07/2018
Appointment of Mr Mark Joseph Fletcher as a director on 2018-07-02
dot icon17/07/2018
Appointment of Mr Robert Earley as a director on 2018-07-02
dot icon17/07/2018
Cessation of Roger Paul Tyler as a person with significant control on 2018-07-02
dot icon17/07/2018
Notification of Katena Products Uk Limited as a person with significant control on 2018-07-02
dot icon17/07/2018
Registered office address changed from Radway Road Shirley Solihull West Midlands B90 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-07-17
dot icon16/07/2018
Termination of appointment of Charlotte Jane Tyler as a secretary on 2018-07-02
dot icon04/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon22/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon30/05/2017
Secretary's details changed for Charlotte Jane Tyler on 2017-05-30
dot icon30/05/2017
Director's details changed for Roger Paul Tyler on 2017-05-30
dot icon25/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/05/2017
Registered office address changed from 8 Calthorpe Road Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 2017-05-10
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 2013-05-10
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Memorandum and Articles of Association
dot icon24/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon18/05/2012
Change of share class name or designation
dot icon18/05/2012
Resolutions
dot icon18/05/2012
Sub-division of shares on 2012-03-16
dot icon23/04/2012
Director's details changed for Roger Paul Tyler on 2011-04-30
dot icon23/04/2012
Secretary's details changed for Charlotte Jane Tyler on 2011-04-30
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Certificate of change of name
dot icon30/01/2012
Change of name notice
dot icon30/06/2011
Certificate of change of name
dot icon11/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon11/05/2010
Director's details changed for Roger Paul Tyler on 2010-03-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2010
Secretary's details changed for Charlotte Jane Tyler on 2010-03-31
dot icon01/03/2010
Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2010-03-01
dot icon26/01/2010
Statement of capital following an allotment of shares on 2008-07-03
dot icon26/01/2010
Particulars of contract relating to shares
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon06/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2008
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
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.37K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/07/2018 - 16/04/2025
45
Roger Paul Tyler
Director
20/03/2008 - 25/05/2023
5
Burridge, Rebecca Louise
Director
16/09/2025 - Present
14
Testa, Thomas Benjamin
Director
17/01/2022 - 25/05/2023
15
Earley, Robert Eugene
Director
02/07/2018 - 17/01/2022
17

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 TYLER LIMITED

BLINK TYLER LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 4 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 TYLER LIMITED?

toggle

BLINK TYLER LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BLINK TYLER LIMITED located?

toggle

BLINK TYLER LIMITED is registered at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does BLINK TYLER LIMITED do?

toggle

BLINK TYLER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLINK TYLER LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Jason Christian Abair on 2026-01-07.