General information

Name:

Blinkio Limited

Office Address:

43 Coniscliffe Road DL3 7EH Darlington

Number: 07266742

Incorporation date: 2010-05-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blinkio came into being in 2010 as a company enlisted under no 07266742, located at DL3 7EH Darlington at 43 Coniscliffe Road. This firm has been in business for fourteen years and its status at the time is active. It has been already eleven years from the moment It's name is Blinkio Ltd, but until 2013 the business name was Precept (UK) and before that, until 2013/04/19 the business was known as Loveday Collective. It means this company used three other names. The firm's registered with SIC code 62012 - Business and domestic software development. Blinkio Limited reported its account information for the period that ended on April 30, 2022. The business latest confirmation statement was filed on May 27, 2023.

There's a number of three directors managing the following limited company at present, including Daniel H., Aaron K. and Simon L. who have been utilizing the directors obligations since 2016.

  • Previous company's names
  • Blinkio Ltd 2013-11-18
  • Precept (UK) Ltd 2013-04-19
  • Loveday Collective Ltd 2010-05-27

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 22 March 2016

Latest update: 2 February 2024

Aaron K.

Role: Director

Appointed: 01 March 2012

Latest update: 2 February 2024

Simon L.

Role: Director

Appointed: 27 May 2010

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Simon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aaron K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon L.
Notified on 26 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aaron K.
Notified on 26 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lyndsey K.
Notified on 5 October 2016
Ceased on 26 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 8th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 17th October 2016
Date Approval Accounts 17th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
On 2023/07/17 director's details were changed (CH01)
filed on: 25th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

9-11 Tru Knit House Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

9-11 Tru Knit House Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode