Background WavePink WaveYellow Wave

BLINK PARAMETRIC UK LIMITED (15346150)

BLINK PARAMETRIC UK LIMITED (15346150) is an active UK company. incorporated on 12 December 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. BLINK PARAMETRIC UK LIMITED has been registered for 2 years. Current directors include BARTER, Brian, MOUNCEY, Stephen.

Company Number
15346150
Status
active
Type
ltd
Incorporated
12 December 2023
Age
2 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BARTER, Brian, MOUNCEY, Stephen
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINK PARAMETRIC UK LIMITED

BLINK PARAMETRIC UK LIMITED is an active company incorporated on 12 December 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. BLINK PARAMETRIC UK LIMITED was registered 2 years ago.(SIC: 58290)

Status

active

Active since 2 years ago

Company No

15346150

LTD Company

Age

2 Years

Incorporated 12 December 2023

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 10 June 2025 (9 months ago)
Period: 12 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6 East Parade Leeds LS1 2AD United Kingdom
From: 12 December 2023To: 1 September 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATHERTON, Sarah

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 12 Dec 2023

BARTER, Brian

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1984
Director
Appointed 25 Jun 2025

MOUNCEY, Stephen

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1977
Director
Appointed 12 Dec 2023

BOWLING, David John

Resigned
East Parade, LeedsLS1 2AD
Born October 1976
Director
Appointed 12 Dec 2023
Resigned 25 Jun 2025

PYPER, Simon John

Resigned
East Parade, LeedsLS1 2AD
Born November 1966
Director
Appointed 12 Dec 2023
Resigned 25 Jun 2025

SYKES, Eleanor Jane

Resigned
East Parade, LeedsLS1 2AD
Born November 1976
Director
Appointed 12 Dec 2023
Resigned 25 Jun 2025

Persons with significant control

1

Blink Parametric Holdings Limited

Active
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 December 2023
NEWINCIncorporation