BLYNK LIMITED

Register to unlock more data on OkredoRegister

BLYNK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11317300

Incorporation date

18/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon26/02/2026
Appointment of Mr Alexander Froud as a director on 2026-02-23
dot icon14/01/2026
Termination of appointment of Timothy Richard Dixon as a director on 2025-12-31
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/07/2025
Registration of charge 113173000001, created on 2025-07-24
dot icon27/03/2025
Termination of appointment of David Martin Simpson as a director on 2025-03-25
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Registered office address changed from Blynk House Young Street Bradford BD8 9RE England to 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2024-07-26
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon22/02/2024
Change of details for Mr Brian George Lumb as a person with significant control on 2023-10-16
dot icon21/02/2024
Notification of Behzad Saednejad as a person with significant control on 2023-10-16
dot icon21/02/2024
Statement of capital following an allotment of shares on 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon15/09/2023
Registered office address changed from Marshall Mills Marshall Street Leeds LS11 9YJ England to Blynk House Young Street Bradford BD8 9RE on 2023-09-15
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to Marshall Mills Marshall Street Leeds LS11 9YJ on 2023-08-25
dot icon21/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon21/07/2023
Cessation of Pro Audio Systems Limited as a person with significant control on 2023-06-21
dot icon21/07/2023
Notification of Brian Lumb as a person with significant control on 2023-06-21
dot icon14/07/2023
Termination of appointment of Neil Muir as a director on 2023-06-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Registered office address changed from 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ England to 107 Kirkgate Leeds LS1 6DP on 2022-11-11
dot icon07/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon14/10/2021
Appointment of Mr Justin Lee Seymour as a director on 2021-10-01
dot icon14/10/2021
Appointment of Mr Timothy Richard Dixon as a director on 2021-10-01
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2021
Notification of Pro Audio Systems Limited as a person with significant control on 2021-06-07
dot icon08/06/2021
Cessation of Brian George Lumb as a person with significant control on 2021-06-07
dot icon17/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/12/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/12/2020
Notification of Brian George Lumb as a person with significant control on 2020-07-01
dot icon18/12/2020
Cessation of Pro Audio Systems Limited as a person with significant control on 2020-07-01
dot icon21/07/2020
Appointment of Mr Neil Muir as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr David Simpson as a director on 2020-07-01
dot icon03/07/2020
Registered office address changed from Blynk House Young Street Bradford West Yorkshire BD8 9RE United Kingdom to 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2020-07-03
dot icon11/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon18/04/2018
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
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.65K
-
0.00
145.75K
-
2022
0
167.37K
-
0.00
203.80K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian George Lumb
Director
18/04/2018 - Present
18
Saednejad, Behzad
Director
18/04/2018 - Present
28
Dixon, Timothy Richard
Director
01/10/2021 - 31/12/2025
3
Muir, Neil
Director
01/07/2020 - 30/06/2023
3
Seymour, Justin Lee
Director
01/10/2021 - Present
-

Persons with Significant Control

5
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 BLYNK LIMITED

BLYNK LIMITED is an(a) Active company incorporated on 18/04/2018 with the registered office located at 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ. 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 BLYNK LIMITED?

toggle

BLYNK LIMITED is currently Active. It was registered on 18/04/2018 .

Where is BLYNK LIMITED located?

toggle

BLYNK LIMITED is registered at 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ.

What does BLYNK LIMITED do?

toggle

BLYNK LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BLYNK LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Alexander Froud as a director on 2026-02-23.