Company NameBlinkit Limited
DirectorsPeter Richards and Susan Richards
Company StatusActive - Proposal to Strike off
Company Number06679778
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(1 week after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameSusan Richards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameSusan Richards
NationalityBritish
StatusCurrent
Appointed29 August 2008(1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Robert William Hounslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2011)
RoleSales Director
Correspondence Address10 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Peter Richards
50.00%
Ordinary
50 at £1Susan Richards
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
6 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
17 June 2022Director's details changed for Susan Richards on 30 May 2022 (2 pages)
16 June 2022Secretary's details changed for Susan Richards on 30 May 2022 (1 page)
16 June 2022Director's details changed for Mr Peter Richards on 30 May 2022 (2 pages)
16 June 2022Change of details for Mr Peter Richards as a person with significant control on 30 May 2022 (2 pages)
16 June 2022Change of details for Mrs Susan Richards as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 (1 page)
25 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
27 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
24 June 2020Director's details changed for Susan Richards on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Susan Richards on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Peter Richards as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Change of details for Mrs Susan Richards as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Peter Richards on 23 June 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
30 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
16 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Peter Richards on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Susan Richards as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Susan Richards on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Peter Richards as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Susan Richards on 18 July 2017 (2 pages)
18 July 2017Secretary's details changed for Susan Richards on 18 July 2017 (1 page)
18 July 2017Change of details for Mrs Susan Richards as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Peter Richards as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Secretary's details changed for Susan Richards on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Central House 142 Central Street London EC1V 8AR to 39a Welbeck Street London W1G 8DH on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr Peter Richards on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Central House 142 Central Street London EC1V 8AR to 39a Welbeck Street London W1G 8DH on 18 July 2017 (1 page)
6 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
13 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
6 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 August 2011Termination of appointment of Robert Hounslow as a director (1 page)
16 August 2011Termination of appointment of Robert Hounslow as a director (1 page)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
11 November 2008Director appointed robert hounslow logged form (2 pages)
11 November 2008Director appointed robert hounslow logged form (2 pages)
9 September 2008Director appointed peter richards (2 pages)
9 September 2008Director appointed peter richards (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 32 queen anne street london W1G 8HD united kingdom (1 page)
9 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
9 September 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
9 September 2008Director and secretary appointed susan richards (2 pages)
9 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
9 September 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
9 September 2008Director appointed robert hounslow (2 pages)
9 September 2008Director and secretary appointed susan richards (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 32 queen anne street london W1G 8HD united kingdom (1 page)
9 September 2008Director appointed robert hounslow (2 pages)
27 August 2008Registered office changed on 27/08/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
27 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page)
27 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 August 2008Appointment terminated director qa nominees LIMITED (1 page)
27 August 2008Appointment terminated director qa nominees LIMITED (1 page)
22 August 2008Incorporation (16 pages)
22 August 2008Incorporation (16 pages)