Background WavePink WaveYellow Wave

BLINK AGENCY LIMITED (06738235)

BLINK AGENCY LIMITED (06738235) is an active UK company. incorporated on 31 October 2008. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BLINK AGENCY LIMITED has been registered for 17 years. Current directors include BLAKEY, Jacob, CAPPER, James, KEITH, Ben Alexander.

Company Number
06738235
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
The Gazebo Hesslewood Business Park, Hessle, HU13 0LH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BLAKEY, Jacob, CAPPER, James, KEITH, Ben Alexander
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINK AGENCY LIMITED

BLINK AGENCY LIMITED is an active company incorporated on 31 October 2008 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BLINK AGENCY LIMITED was registered 17 years ago.(SIC: 63110)

Status

active

Active since 17 years ago

Company No

06738235

LTD Company

Age

17 Years

Incorporated 31 October 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

IMPELMEDIA LIMITED
From: 17 October 2009To: 8 January 2014
INTERDEV-MEDIA LTD
From: 31 October 2008To: 17 October 2009
Contact
Address

The Gazebo Hesslewood Business Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

6 Redcliff Road Melton Office Village Melton East Yorkshire HU14 3RS
From: 23 January 2013To: 20 July 2023
6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom
From: 16 November 2011To: 23 January 2013
C/O Mws Business Management Ltd 6 Earls Court Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom
From: 14 January 2010To: 16 November 2011
788-790 Finchley Road London NW11 7TJ
From: 31 October 2008To: 14 January 2010
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 09
Funding Round
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Funding Round
Nov 14
Director Left
Jul 15
Director Left
Nov 15
Director Left
Jul 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLAKEY, Jacob

Active
Hesslewood Business Park, HessleHU13 0LH
Born May 1989
Director
Appointed 12 Mar 2012

CAPPER, James

Active
Redcliffe Road Melton Office Village, MeltonHU14 3RS
Born March 1975
Director
Appointed 12 Mar 2012

KEITH, Ben Alexander

Active
Hesslewood Business Park, HessleHU13 0LH
Born October 1985
Director
Appointed 01 Nov 2013

MALONEY, Sean Timothy

Resigned
Redcliff Road, MeltonHU14 3RS
Secretary
Appointed 31 Oct 2008
Resigned 01 Nov 2013

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 31 Oct 2008
Resigned 31 Oct 2008

CAMERON, Alexander

Resigned
Ormerod Road, HullHU5 5TS
Born October 1974
Director
Appointed 31 Oct 2008
Resigned 09 Nov 2009

GIBBIN, Michael David

Resigned
Earls Court, HullHU4 7DY
Born November 1970
Director
Appointed 31 Oct 2008
Resigned 16 Nov 2012

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2008

LEEK, Christopher Anthony

Resigned
Redcliffe Road Melton Office Village, MeltonHU14 3RS
Born January 1983
Director
Appointed 12 Mar 2012
Resigned 26 Nov 2015

MALONEY, Sean Timothy

Resigned
Earls Court, HullHU4 7DY
Born October 1970
Director
Appointed 31 Oct 2008
Resigned 16 Nov 2012

ROBINSON, Neil Houston Richard

Resigned
Redcliff Road, MeltonHU14 3RS
Born June 1957
Director
Appointed 06 Nov 2013
Resigned 01 Dec 2014

SADOFSKY, Melvyn Warren

Resigned
8 Welton Low Road, ElloughtonHU15 1HR
Born July 1949
Director
Appointed 31 Oct 2008
Resigned 16 Nov 2012

WHITE, James William

Resigned
Redcliff Road, MeltonHU14 3RS
Born August 1978
Director
Appointed 01 Nov 2013
Resigned 02 Mar 2023

WILBRAHAM, Rachel Madelaine

Resigned
Redcliff Road, MeltonHU14 3RS
Born October 1982
Director
Appointed 12 Mar 2012
Resigned 01 Jul 2012

Persons with significant control

4

Mr James Capper

Active
Hesslewood Business Park, HessleHU13 0LH
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ben Alexander Keith

Active
Hesslewood Business Park, HessleHU13 0LH
Born October 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James William White

Active
Melton Office Village, MeltonHU14 3RS
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jacob Blakey

Active
Hesslewood Business Park, HessleHU13 0LH
Born May 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Memorandum Articles
19 July 2017
MAMA
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Resolution
29 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Move Registers To Registered Office Company
20 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2009
CONNOTConfirmation Statement Notification
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Incorporation Company
31 October 2008
NEWINCIncorporation