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

BLUEPRINT ORGANISATION LIMITED

Ernst & Young Llp, 1 More London Place, London, SE1 2AF,
Company Registration Number
04821809
Private Limited Company
Active

Company Overview

About Blueprint Organisation Ltd
BLUEPRINT ORGANISATION LIMITED was founded on 2003-07-04 and has its registered office in London. The organisation's status is listed as "Active". Blueprint Organisation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUEPRINT ORGANISATION LIMITED
 
Legal Registered Office
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Other companies in SN3
 
Filing Information
Company Number 04821809
Company ID Number 04821809
Date formed 2003-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-07-04
Return next due 2024-07-18
Type of accounts FULL
Last Datalog update: 2024-03-25 15:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEPRINT ORGANISATION 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 BLUEPRINT ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2018-01-12
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-03
ANDREW BERNARD THOMPSON
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LEONARD CLARKE
Company Secretary 2014-07-01 2017-09-29
WILLIAM WALLACE DOBBIN
Director 2012-04-04 2017-02-03
RICHARD DAVID FREEMAN
Director 2012-04-04 2016-02-19
WILLIAM WALLACE DOBBIN
Company Secretary 2012-04-04 2014-07-01
DAVID CAPEL
Director 2012-04-04 2013-01-01
SAMANTHA THOMPSON
Company Secretary 2006-09-27 2012-04-04
ANDREW THOMPSON
Company Secretary 2004-07-19 2006-09-27
RICHARD DAVID FREEMAN
Director 2004-07-19 2006-09-27
PAUL NEWMAN
Director 2004-07-19 2006-09-27
SUZANNE DUNCAN
Company Secretary 2003-07-04 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Active
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Active
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Active
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Active
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Active
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Active
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
DARREN WILLIAM JOHN SHARKEY DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
DARREN WILLIAM JOHN SHARKEY QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1995-05-16 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL LIMITED Director 2017-06-01 CURRENT 2009-01-07 Active
DARREN WILLIAM JOHN SHARKEY CAERUS BUREAU SERVICES LIMITED Director 2017-06-01 CURRENT 2014-10-24 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2015-03-11 Active
DARREN WILLIAM JOHN SHARKEY CAERUS CAPITAL GROUP LIMITED Director 2017-06-01 CURRENT 2009-11-08 Active
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2010-06-28 Active
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH LIMITED Director 2017-06-01 CURRENT 2010-06-25 Active
DARREN WILLIAM JOHN SHARKEY MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
DARREN WILLIAM JOHN SHARKEY NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
DARREN WILLIAM JOHN SHARKEY INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
DARREN WILLIAM JOHN SHARKEY PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
DARREN WILLIAM JOHN SHARKEY QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT DISTRIBUTION LIMITED Director 2017-02-03 CURRENT 2004-07-22 Liquidation
DARREN WILLIAM JOHN SHARKEY THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2017-02-03 CURRENT 2000-07-13 Liquidation
DARREN WILLIAM JOHN SHARKEY BLUEPRINT FINANCIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2003-04-16 Active
DARREN WILLIAM JOHN SHARKEY QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2017-02-03 CURRENT 2007-04-03 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2007-12-14 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
DARREN WILLIAM JOHN SHARKEY DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER WEALTH LIMITED Director 2017-02-09 CURRENT 2002-07-31 Active
ANDREW BERNARD THOMPSON QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
ANDREW BERNARD THOMPSON QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
ANDREW BERNARD THOMPSON THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Active
ANDREW BERNARD THOMPSON INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
ANDREW BERNARD THOMPSON INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2015-09-25 CURRENT 2000-07-13 Liquidation
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING LIMITED Director 2014-04-16 CURRENT 2005-02-22 Active
ANDREW BERNARD THOMPSON BLUEPRINT DISTRIBUTION LIMITED Director 2004-07-22 CURRENT 2004-07-22 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT FINANCIAL SERVICES LIMITED Director 2003-06-19 CURRENT 2003-04-16 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
2024-03-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-25Appointment of a voluntary liquidator
2024-03-25Voluntary liquidation declaration of solvency
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2023-10-09Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-07-13Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14SH19Statement of capital on 2021-07-14 GBP 1
2021-07-14SH20Statement by Directors
2021-07-14CAP-SSSolvency Statement dated 30/06/21
2021-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-25PSC05Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Wiltshire Court Farnsby Street Swindon SN1 5AH England
2021-02-22CH01Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD THOMPSON
2020-01-07SH0118/12/19 STATEMENT OF CAPITAL GBP 88563000
2019-12-19AD03Registers moved to registered inspection location of Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2019-09-04SH0123/08/19 STATEMENT OF CAPITAL GBP 78863000
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-09PSC05Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018
2018-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 38203000
2018-01-26SH0128/12/17 STATEMENT OF CAPITAL GBP 38203000
2018-01-19AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-10-17TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-14AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD THOMPSON / 25/09/2015
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-07AR0104/07/15 FULL LIST
2015-07-07AD02SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND
2015-02-09AD02SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-09AD02SAIL ADDRESS CREATED
2014-11-14MISCSECTION 519
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-08AR0104/07/14 FULL LIST
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-07-04AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05MISCSECT 519
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-07-17AR0104/07/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 51 MOORGATE LONDON EC2R 6PB
2013-01-15AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-25AR0104/07/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON
2012-04-10AP03SECRETARY APPOINTED WILLIAM WALLACE DOBBIN
2012-04-10AP01DIRECTOR APPOINTED MR DAVID CAPEL
2012-04-10AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0104/07/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-05AR0104/07/10 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-07-08363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2009-03-31GAZ1FIRST GAZETTE
2009-03-28DISS40DISS40 (DISS40(SOAD))
2009-03-27363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2009-03-26288cSECRETARY'S CHANGE OF PARTICULARS / SAMANTHA THOMPSON / 26/03/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 26/03/2009
2008-05-13RES13AGREE TO CHANGE REG OFFIC 06/02/2008
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 51 MOORGATE LONDON WC2A 3LH
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 7 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bSECRETARY RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-02123NC INC ALREADY ADJUSTED 10/11/04
2004-11-23RES04£ NC 1000/3000 10/11/0
2004-11-2388(2)RAD 10/11/04--------- £ SI 2000@1=2000 £ IC 1000/3000
2004-11-22363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-11-09225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 1 BEAUFORT HOUSE BEAUFORT COURT SIR THOAMS LONGLEY ROAD ROCHESTER KENT ME2 4FB
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: SPAIN BROTHERS AND CO THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ
2004-08-23288bSECRETARY RESIGNED
2003-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT ORGANISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT ORGANISATION LIMITED

Intangible Assets
Patents
We have not found any records of BLUEPRINT ORGANISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEPRINT ORGANISATION LIMITED
Trademarks
We have not found any records of BLUEPRINT ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEPRINT ORGANISATION 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 (82990 - Other business support service activities n.e.c.) as BLUEPRINT ORGANISATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT ORGANISATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEPRINT ORGANISATION LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEPRINT ORGANISATION 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 BLUEPRINT ORGANISATION 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.