UKBizDB.co.uk

BINK NETWORKS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bink Networks Ltd. The company was founded 10 years ago and was given the registration number 08618166. The firm's registered office is in CARDIFF. You can find them at Regus House Cardiff Gate Business Park, Pontprennau, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BINK NETWORKS LTD
Company Number:08618166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Regus House Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-16, Tiller Road, London, England, E14 8PX

Secretary20 April 2022Active
10-16, Tiller Road, London, England, E14 8PX

Director18 May 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 July 2013Active
48, Boston Road, London, United Kingdom, W7 3TR

Director28 July 2017Active
Regus House, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RU

Director24 April 2018Active

People with Significant Control

Mr Joseph Waite
Notified on:01 May 2022
Status:Active
Date of birth:March 1981
Nationality:Welsh
Country of residence:England
Address:10-16, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Alexander Smith
Notified on:24 April 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Wales
Address:Regus House, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Metropolitan Capital Partners Ltd
Notified on:28 July 2017
Status:Active
Country of residence:England
Address:2, Temple Back East, Bristol, England, BS1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Cecil Marks
Notified on:28 July 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:48, Boston Road, London, England, W7 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2, Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-06-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2021-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.