Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBP - THE BLUEPRINT PARTNERS LIMITED
Company Information for

TBP - THE BLUEPRINT PARTNERS LIMITED

126-128 NEW KINGS ROAD, LONDON, SW6 4LZ,
Company Registration Number
03234282
Private Limited Company
Active

Company Overview

About Tbp - The Blueprint Partners Ltd
TBP - THE BLUEPRINT PARTNERS LIMITED was founded on 1996-08-06 and has its registered office in London. The organisation's status is listed as "Active". Tbp - The Blueprint Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TBP - THE BLUEPRINT PARTNERS LIMITED
 
Legal Registered Office
126-128 NEW KINGS ROAD
LONDON
SW6 4LZ
Other companies in SW15
 
Filing Information
Company Number 03234282
Company ID Number 03234282
Date formed 1996-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB777813679  
Last Datalog update: 2024-04-07 06:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBP - THE BLUEPRINT PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TBP - THE BLUEPRINT PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TAYLERSON
Company Secretary 2012-08-17
LUCY HAYMAN
Director 2012-08-17
GWYN ELLIS WILLIAMS
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE MACQUEEN
Company Secretary 2010-03-01 2012-08-17
CLORINDA JANE BATEY
Director 1996-10-17 2012-08-17
KATHRYN ANN LENO
Director 1996-10-17 2012-08-17
CAROLINE ANNE MACQUEEN
Director 1996-08-06 2012-08-17
RUTH JANE MAINWARING
Director 1996-08-06 2012-08-17
JACQUELINE MOXHAM
Company Secretary 2007-12-05 2010-03-01
RUTH JANE MAINWARING
Company Secretary 1996-08-06 2007-12-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1996-08-06 1996-08-06
LUCIENE JAMES LIMITED
Nominated Director 1996-08-06 1996-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY HAYMAN BLUEPRINT PARTNERS INTERNATIONAL LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
LUCY HAYMAN BLUEPRINT PARTNERS CREATIVE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
LUCY HAYMAN BP2 LTD Director 2012-08-17 CURRENT 2000-10-16 Active - Proposal to Strike off
LUCY HAYMAN THE BLUEPRINT (GROUP) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS INTERNATIONAL LIMITED Director 2015-12-14 CURRENT 2015-07-14 Active
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS CREATIVE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS BP2 LTD Director 2012-08-17 CURRENT 2000-10-16 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS THE BLUEPRINT (GROUP) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
GWYN ELLIS WILLIAMS FNS YORKSHIRE LIMITED Director 2008-03-20 CURRENT 2008-02-15 Liquidation
GWYN ELLIS WILLIAMS WCB STONE LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2017-02-21
GWYN ELLIS WILLIAMS WOODKIRK STONE SALES LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS QUARRYCO MANAGEMENT LIMITED Director 2002-01-07 CURRENT 2002-01-07 Dissolved 2015-11-04
GWYN ELLIS WILLIAMS DUNCTON MINERALS LIMITED Director 2000-12-22 CURRENT 2000-12-12 Dissolved 2015-08-11
GWYN ELLIS WILLIAMS INNOVATIVE MINERALS PROCESSING LIMITED Director 1999-10-06 CURRENT 1998-09-15 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS ASHRA GROUP LIMITED Director 1999-07-13 CURRENT 1996-02-01 Dissolved 2013-08-20
GWYN ELLIS WILLIAMS ENVIROLEX MANAGEMENT LTD Director 1998-03-27 CURRENT 1998-03-16 Active
GWYN ELLIS WILLIAMS MININVEST (EPPLETON) LIMITED Director 1997-01-31 CURRENT 1996-08-21 Active
GWYN ELLIS WILLIAMS MINERAL INVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-10-02 Active
GWYN ELLIS WILLIAMS MININVEST LIMITED Director 1996-08-05 CURRENT 1996-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-28Director's details changed for Miss Lucy Hayman on 2023-10-26
2023-08-17CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032342820001
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032342820001
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Building 3, Chiswick Park Chiswick High Road London W4 5YA England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Building 3, Chiswick Park Chiswick High Road London W4 5YA England
2021-12-01AP01DIRECTOR APPOINTED MR MARK ANAND
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GWYN ELLIS WILLIAMS on 2021-08-16
2021-08-16PSC05Change of details for The Blueprint (Group) Ltd as a person with significant control on 2020-09-01
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 123 Disraeli Road London SW15 2DZ
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 123 Disraeli Road London SW15 2DZ
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-20AP03Appointment of Mr Gwyn Ellis Williams as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Matthew Taylerson on 2019-09-06
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032342820002
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032342820001
2017-04-20CH01Director's details changed for Lucy Hayman on 2017-04-18
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1168
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1168
2015-09-03AR0106/08/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1168
2014-09-15AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-14AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU United Kingdom
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-04AP03Appointment of Mr Matthew Taylerson as company secretary
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE MACQUEEN
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CLORINDA BATEY
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LENO
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MAINWARING
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACQUEEN
2012-08-30AP01DIRECTOR APPOINTED GWYN ELLIS WILLIAMS
2012-08-30AP01DIRECTOR APPOINTED LUCY HAYMAN
2012-08-30SH0117/08/12 STATEMENT OF CAPITAL GBP 1168
2012-08-13AR0106/08/12 FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU
2012-06-19AA30/09/11 TOTAL EXEMPTION FULL
2011-09-20AR0106/08/11 FULL LIST
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MACQUEEN / 15/07/2011
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-13AR0106/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN LENO / 01/10/2009
2010-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MOXHAM
2010-04-09AP03SECRETARY APPOINTED CAROLINE MACQUEEN
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH JANE MAINWARING / 26/10/2009
2009-08-25363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES12VARYING SHARE RIGHTS AND NAMES
2009-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-09-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-08-16363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/05
2005-08-16363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: F W STEPHENS 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2003-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/03
2003-08-29363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-09-17363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-29123£ NC 1000/10000 25/09/01
2001-11-29RES04NC INC ALREADY ADJUSTED 25/09/01
2001-10-05363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-10363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-02363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-01-10288aNEW DIRECTOR APPOINTED
1997-01-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TBP - THE BLUEPRINT PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TBP - THE BLUEPRINT PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TBP - THE BLUEPRINT PARTNERS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TBP - THE BLUEPRINT PARTNERS LIMITED registering or being granted any patents
Domain Names

TBP - THE BLUEPRINT PARTNERS LIMITED owns 1 domain names.

microsoftclub.co.uk  

Trademarks
We have not found any records of TBP - THE BLUEPRINT PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBP - THE BLUEPRINT PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TBP - THE BLUEPRINT PARTNERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TBP - THE BLUEPRINT PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TBP - THE BLUEPRINT PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBP - THE BLUEPRINT PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBP - THE BLUEPRINT PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.