Company NameBlinkio Ltd
Company StatusActive
Company Number07266742
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Previous NamesLoveday Collective Ltd and Precept (UK) Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Dickson Loveday
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr Aaron Christopher Knox
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr Daniel Hopper
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr Nicholas Johnson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressKingsland Church Studios Priory Green
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 2DW

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1Lyndsey Martin
49.83%
Ordinary
150 at £1Simon Dickson Loveday
49.83%
Ordinary
50 at £0.01Daniel Hopper
0.17%
Ordinary A
25 at £0.01Aaron Christopher Knox
0.08%
Ordinary A
25 at £0.01Simon Dickson Loveday
0.08%
Ordinary A

Financials

Year2014
Net Worth£4,768
Cash£41,537
Current Liabilities£69,332

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Director's details changed for Mr Simon Dickson Loveday on 17 July 2023 (2 pages)
25 July 2023Change of details for Mr Simon Dickson Loveday as a person with significant control on 17 July 2023 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
17 May 2022Change of details for Mr Aaron Christopher Knox as a person with significant control on 22 April 2022 (2 pages)
17 May 2022Director's details changed for Mr Aaron Christopher Knox on 22 April 2022 (2 pages)
17 May 2022Change of details for Mr Simon Dickson Loveday as a person with significant control on 22 April 2022 (2 pages)
17 May 2022Director's details changed for Mr Simon Dickson Loveday on 22 April 2022 (2 pages)
17 May 2022Director's details changed for Mr Daniel Hopper on 22 April 2022 (2 pages)
7 April 2022Registered office address changed from Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 7 April 2022 (2 pages)
10 December 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
15 June 2020Cessation of Lyndsey Knox as a person with significant control on 26 May 2020 (1 page)
15 June 2020Confirmation statement made on 27 May 2020 with updates (6 pages)
15 June 2020Notification of Simon Dickson Loveday as a person with significant control on 26 May 2020 (2 pages)
15 June 2020Notification of Aaron Christopher Knox as a person with significant control on 26 May 2020 (2 pages)
8 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
17 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 305
(4 pages)
17 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 305
(4 pages)
17 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 305
(4 pages)
17 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 305
(4 pages)
17 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 305
(4 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
17 May 2019Change of details for Miss Lyndsey Martin as a person with significant control on 14 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Aaron Christopher Knox on 7 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Daniel Hopper on 7 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Simon Dickson Loveday on 7 May 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
28 November 2017Registered office address changed from 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 28 November 2017 (1 page)
17 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
17 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
10 November 2016Solvency Statement dated 05/10/16 (1 page)
10 November 2016Statement of capital on 10 November 2016
  • GBP 300
(6 pages)
10 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 November 2016Statement of capital on 10 November 2016
  • GBP 300
(6 pages)
10 November 2016Statement by Directors (1 page)
10 November 2016Solvency Statement dated 05/10/16 (1 page)
10 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 November 2016Statement by Directors (1 page)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 October 2016Appointment of Mr Daniel Hopper as a director on 22 March 2016 (2 pages)
11 October 2016Appointment of Mr Daniel Hopper as a director on 22 March 2016 (2 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 301
(6 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 301
(6 pages)
8 March 2016Termination of appointment of Nicholas Johnson as a director on 19 November 2013 (1 page)
8 March 2016Termination of appointment of Nicholas Johnson as a director on 19 November 2013 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 301
(5 pages)
3 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 301
(5 pages)
1 June 2015Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page)
29 May 2015Director's details changed for Mr Aaron Christopher Knox on 14 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Aaron Christopher Knox on 14 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Simon Dickson Loveday on 14 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Simon Dickson Loveday on 14 April 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2014Director's details changed for Mr Aaron Christopher Knox on 26 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Aaron Christopher Knox on 26 August 2014 (2 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 301
(5 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 301
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
21 November 2013Registered office address changed from Studio 1 & 2 Unit 48, Hoults Yard Walker Road Newcastle upon Tyne Northumberland NE6 2HL England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Studio 1 & 2 Unit 48, Hoults Yard Walker Road Newcastle upon Tyne Northumberland NE6 2HL England on 21 November 2013 (1 page)
18 November 2013Change of name notice (2 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Company name changed precept (uk) LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
18 November 2013Company name changed precept (uk) LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
7 November 2013Director's details changed for Mr Simon Dickson Loveday on 18 July 2013 (2 pages)
7 November 2013Director's details changed for Mr Simon Dickson Loveday on 18 July 2013 (2 pages)
9 October 2013Registered office address changed from 86 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 86 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE England on 9 October 2013 (1 page)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
25 April 2013Appointment of Nicholas Johnson as a director (3 pages)
25 April 2013Appointment of Nicholas Johnson as a director (3 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
19 April 2013Company name changed loveday collective LTD\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Company name changed loveday collective LTD\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
19 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 301
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 August 2012Appointment of Mr Aaron Christopher Knox as a director (2 pages)
30 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 August 2012Appointment of Mr Aaron Christopher Knox as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)