Company NameBlink Intermediary Solutions Ltd
DirectorsMark Edward Paul Hutley and Margarita Hutley
Company StatusActive
Company Number07732788
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Mark Edward Paul Hutley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baxter Building 80 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Margarita Hutley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baxter Building 80 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Margarita Hutley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baxter Building 80 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameMrs Carol Ann Ranger
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleInsurance Exec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baxter Building 80 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameMr Richard Boynton Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Baxter Building 80 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Websitewww.blinkintermediaysolutionsltd.com

Location

Registered AddressThe Baxter Building
80 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Iris Insurance Brokers LTD
50.00%
Ordinary
500 at £1Mrs Carol Ann Ranger
50.00%
Ordinary

Financials

Year2014
Net Worth£387
Current Liabilities£613

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2019Delivered on: 16 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company.. By way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged by clause 1.1.. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the company. By way of fixed charge all plant and machinery of the company present and future and all associated warranties and maintenance contracts.. By way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the company. By way of fixed charge all intellectual property rights chose in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property. "Intellectual property rights" include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information known -how domain names and business names.
Outstanding

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
30 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Richard Boynton Harrison as a director on 30 June 2021 (1 page)
21 December 2021Registered office address changed from C/O the Directors the Baxter Building 80 Baxter Avenue Southend-on-Sea SS2 6HZ to The Baxter Building 80 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 21 December 2021 (1 page)
21 December 2021Director's details changed for Mr Richard Boynton Harrison on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Mark Edward Paul Hutley on 21 December 2021 (2 pages)
21 December 2021Director's details changed (2 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
17 June 2021Confirmation statement made on 7 June 2021 with updates (6 pages)
28 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
6 July 2020Termination of appointment of Carol Ann Ranger as a director on 1 July 2020 (1 page)
25 June 2020Confirmation statement made on 7 June 2020 with updates (6 pages)
18 July 2019Confirmation statement made on 7 June 2019 with updates (6 pages)
28 June 2019Cessation of Mark Edward Paul Hutley as a person with significant control on 1 April 2019 (1 page)
28 June 2019Cessation of Margarita Hutley as a person with significant control on 1 April 2019 (1 page)
28 June 2019Cessation of Carol Ann Ranger as a person with significant control on 1 April 2019 (1 page)
28 June 2019Cessation of Richard Harrison as a person with significant control on 1 April 2019 (1 page)
16 April 2019Registration of charge 077327880001, created on 1 April 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Stock xfer 16/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Stock xfer 16/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 August 2017Appointment of Mrs Margarita Hutley as a director on 6 June 2017 (2 pages)
8 August 2017Appointment of Mrs Margarita Hutley as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Richard Boynton Harrison as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Margarita Hutley as a director on 6 June 2017 (1 page)
7 June 2017Appointment of Mr Richard Boynton Harrison as a director on 6 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Termination of appointment of Margarita Hutley as a director on 6 June 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
18 December 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Director's details changed for Mr Mark Edward Paul Hutley on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mr Mark Edward Paul Hutley on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mrs Carol Ann Ranger on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mrs Carol Ann Ranger on 31 August 2012 (2 pages)
17 April 2012Registered office address changed from 7Th Floor Maitland House Warrior Square Southend-on-Sea Essex SS1 2JN United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 7Th Floor Maitland House Warrior Square Southend-on-Sea Essex SS1 2JN United Kingdom on 17 April 2012 (1 page)
4 January 2012Appointment of Margarita Hutley as a director (2 pages)
4 January 2012Appointment of Mark Edward Paul Hutley as a director (2 pages)
4 January 2012Appointment of Mark Edward Paul Hutley as a director (2 pages)
4 January 2012Appointment of Margarita Hutley as a director (2 pages)
8 August 2011Incorporation (23 pages)
8 August 2011Incorporation (23 pages)