Background WavePink WaveYellow Wave

BLINK POINT LIMITED (03831871)

BLINK POINT LIMITED (03831871) is an active UK company. incorporated on 26 August 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLINK POINT LIMITED has been registered for 26 years. Current directors include YOUNG, Cristian Cornelius.

Company Number
03831871
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
Ryger House, London, SW1A 1RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
YOUNG, Cristian Cornelius
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINK POINT LIMITED

BLINK POINT LIMITED is an active company incorporated on 26 August 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLINK POINT LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03831871

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

JERESCO LIMITED
From: 26 August 1999To: 22 May 2000
Contact
Address

Ryger House 11 Arlington Street London, SW1A 1RD,

Previous Addresses

20 st James`S Street London SW1A 1ES
From: 26 August 1999To: 24 July 2015
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Oct 16
Loan Cleared
Dec 16
Owner Exit
Sept 20
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YOUNG, Cristian Cornelius

Active
11 Arlington Street, LondonSW1A 1RD
Born June 1979
Director
Appointed 11 Sept 2025

CAIRNS, Alistair, The Hon

Resigned
20 St James`S StreetSW1A 1ES
Secretary
Appointed 03 Dec 2004
Resigned 05 Sept 2012

DENHAM, Emma Mary Russell

Resigned
19 Elliott Road, LondonW4 1PF
Secretary
Appointed 26 Jan 2000
Resigned 03 Dec 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 26 Aug 1999
Resigned 26 Jan 2000

YOUNG, Cristian Cornelius

Resigned
11 Arlington Street, LondonSW1A 1RD
Secretary
Appointed 05 Sept 2012
Resigned 11 Sept 2025

HEWETT, John Clinton

Resigned
11 Arlington Street, LondonSW1A 1RD
Born December 1963
Director
Appointed 26 Jan 2000
Resigned 11 Sept 2025

SUMMERHAYES, Mark Richard David

Resigned
336 Fulham Road, LondonSW10 9UG
Born May 1967
Director
Appointed 15 Aug 2001
Resigned 06 Nov 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 26 Aug 1999
Resigned 26 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
No-4004 Stavenger, Rogaland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020

Miss Anna Margaret Smedvig

Ceased
11 Arlington Street, LondonSW1A 1RD
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Sail Address Company With Old Address
6 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
20 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288cChange of Particulars
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Resolution
4 February 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
287Change of Registered Office
Incorporation Company
26 August 1999
NEWINCIncorporation