Background WavePink WaveYellow Wave

BLINK COMMERCIAL SERVICES LIMITED (03398032)

BLINK COMMERCIAL SERVICES LIMITED (03398032) is an active UK company. incorporated on 3 July 1997. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BLINK COMMERCIAL SERVICES LIMITED has been registered for 28 years. Current directors include WALL, Louise.

Company Number
03398032
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Lockgates House, Northampton, NN4 7YB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
WALL, Louise
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINK COMMERCIAL SERVICES LIMITED

BLINK COMMERCIAL SERVICES LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BLINK COMMERCIAL SERVICES LIMITED was registered 28 years ago.(SIC: 94110)

Status

active

Active since 28 years ago

Company No

03398032

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HOWPER 217 LIMITED
From: 3 July 1997To: 22 August 1997
Contact
Address

Lockgates House 6 Rushmills Northampton, NN4 7YB,

Previous Addresses

Waterside House 8 Waterside Way Northampton NN4 7XD
From: 23 August 2012To: 1 July 2025
Opus House Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA
From: 3 July 1997To: 23 August 2012
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Nov 14
Director Left
Jun 20
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WALL, Louise

Active
6 Rushmills, NorthamptonNN4 7YB
Born December 1971
Director
Appointed 14 Aug 2020

ALDRIDGE, Julian Eric

Resigned
42 Thorburn Road, NorthamptonNN3 3DA
Secretary
Appointed 01 Sept 1997
Resigned 21 Jun 2001

DEAN, Jill Christine

Resigned
27 Whitegates, NorthamptonNN4 9XA
Secretary
Appointed 21 Jun 2001
Resigned 30 Jul 2004

GRIFFITHS, Paul

Resigned
Martins Lane, NorthamptonNN4 6DL
Secretary
Appointed 01 Aug 2005
Resigned 10 Nov 2011

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 31 Jul 2005

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 01 Sept 1997

ARNOLD, Richard Morse

Resigned
120 Northampton Road, KetteringNN15 7LA
Born July 1950
Director
Appointed 19 Dec 2007
Resigned 20 Nov 2014

GRAHAMSLAW, Anne Elizabeth

Resigned
Yew Tree Cottage, Leamington SpaCV33 0AT
Born March 1952
Director
Appointed 01 Sept 1997
Resigned 31 Dec 1997

GRIFFITHS, Paul

Resigned
8 Waterside Way, NorthamptonNN4 7XD
Born July 1965
Director
Appointed 01 Apr 2007
Resigned 17 Jun 2020

SMITH, Stephen David

Resigned
Foxdown Cottage, HanningtonNN6 9ST
Born September 1958
Director
Appointed 06 Nov 2003
Resigned 31 Mar 2007

WYLIE, Martyn Graham

Resigned
Windsor House, PitsfordNN6 9AZ
Born November 1943
Director
Appointed 01 Sept 1997
Resigned 05 Nov 2003

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 03 Jul 1997
Resigned 01 Sept 1997

Persons with significant control

1

Northamptonshire Chamber Of Commerce

Active
6 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288cChange of Particulars
Legacy
4 May 2004
288cChange of Particulars
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
8 September 1997
287Change of Registered Office
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1997
NEWINCIncorporation