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

BLUPRINT GLOBAL LIMITED

UNIT 302, TEA FACTORY, WOOD STREET, LIVERPOOL, L1 4DQ,
Company Registration Number
05920354
Private Limited Company
Active

Company Overview

About Bluprint Global Ltd
BLUPRINT GLOBAL LIMITED was founded on 2006-08-31 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bluprint Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUPRINT GLOBAL LIMITED
 
Legal Registered Office
UNIT 302, TEA FACTORY
WOOD STREET
LIVERPOOL
L1 4DQ
Other companies in L3
 
Previous Names
YOUR SALES TEAM CLOUD LIMITED08/04/2015
PANTHEON INTERNATIONAL LIMITED09/11/2011
HACKETT EQUITY LIMITED07/05/2010
C.M.S. GROUP HOLDINGS LIMITED24/07/2007
SHELF 123 LIMITED19/10/2006
Filing Information
Company Number 05920354
Company ID Number 05920354
Date formed 2006-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899760639  
Last Datalog update: 2024-01-05 06:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUPRINT GLOBAL 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.
Companies with same name BLUPRINT GLOBAL LIMITED
The following companies were found which have the same name as BLUPRINT GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUPRINT GLOBAL DIGITAL LIMITED Unit 302, Tea Factory Wood Street WOOD STREET Liverpool L1 4DQ Active Company formed on the 2018-04-20
BLUPRINT GLOBAL E-LEARNING LIMITED Unit 302, Tea Factory Wood Street WOOD STREET Liverpool L1 4DQ Active - Proposal to Strike off Company formed on the 2018-03-20

Company Officers of BLUPRINT GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL WILKES
Company Secretary 2010-09-06
GARY MARTIN BAILEY
Director 2018-01-10
URS BLICKENSTORFER
Director 2017-03-07
LEE CHRISTOPHER HACKETT
Director 2007-09-14
TRACEY ANN HACKETT
Director 2010-10-01
ANDREW MULLINGS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN HAYBURN YOUNG
Director 2016-08-23 2017-06-30
JADE LOUISE RICE
Director 2014-01-01 2014-06-13
PETER FRANCIS HACKETT
Director 2006-08-31 2010-08-18
ROBERT JOHN SYMMS
Company Secretary 2009-02-20 2010-08-06
CAROL HODKINSON
Company Secretary 2006-08-31 2009-02-20
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-08-31 2006-08-31
ONLINE NOMINEES LIMITED
Director 2006-08-31 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CHRISTOPHER HACKETT BLUPRINT GLOBAL DIGITAL LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
LEE CHRISTOPHER HACKETT BLUPRINT GLOBAL E-LEARNING LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
LEE CHRISTOPHER HACKETT PERSONA NUMBER ONE LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
LEE CHRISTOPHER HACKETT IVE GLOBAL LIMITED Director 2009-04-30 CURRENT 2006-10-17 Dissolved 2013-09-03

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time AdministratorLiverpoolCarry out general office administration including but not limited to stationary orders. 18,000 pro rata per annum....2016-02-02

Jobs results powered by Indeed
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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059203540001
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-08PSC05Change of details for Bluprintx Holdings Limited as a person with significant control on 2020-01-01
2022-07-06PSC05Change of details for Bluprintx Holdings Limited as a person with significant control on 2020-01-01
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINGS
2021-04-27PSC07CESSATION OF TRACEY ANN HACKETT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27PSC02Notification of Bluprintx Holdings Limited as a person with significant control on 2019-11-19
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-11-05RES13Resolutions passed:
  • Re: agreement and reorganisation/notice of meeting to incorporate a form of consent to short notice of meeting 23/09/2019
2019-11-05RES13Resolutions passed:
  • Re: agreement and reorganisation/notice of meeting to incorporate a form of consent to short notice of meeting 23/09/2019
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR URS BLICKENSTORFER
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN BAILEY
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Liverpool Science Park Ic2 Brownlow Hill Liverpool L3 5RF
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059203540002
2018-01-18AP01DIRECTOR APPOINTED MR GARY MARTIN BAILEY
2017-11-13AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HAYBURN YOUNG
2017-07-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23AP01DIRECTOR APPOINTED MR URS BLICKENSTORFER
2016-11-29SH02Sub-division of shares on 2016-03-31
2016-11-29SH06Cancellation of shares. Statement of capital on 2016-03-30 GBP 100
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR ALLAN HAYBURN YOUNG
2016-08-04SH08Change of share class name or designation
2016-08-04RES13SUB DIVISON OF SHARES 31/03/2016
2016-08-04RES01ADOPT ARTICLES 31/03/2016
2016-08-04RES09Resolution of authority to purchase a number of shares
2016-08-04SH03Purchase of own shares
2016-08-04RES12Resolution of varying share rights or name
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-17AR0131/08/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-08RES15CHANGE OF NAME 01/04/2015
2015-04-08CERTNMCOMPANY NAME CHANGED YOUR SALES TEAM CLOUD LIMITED CERTIFICATE ISSUED ON 08/04/15
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-26AR0131/08/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JADE RICE
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059203540001
2014-01-20AP01DIRECTOR APPOINTED MS JADE LOUISE RICE
2013-10-01AP01DIRECTOR APPOINTED MR ANDREW MULLINGS
2013-09-16AR0131/08/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-04AR0131/08/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09RES15CHANGE OF NAME 11/10/2011
2011-11-09CERTNMCOMPANY NAME CHANGED PANTHEON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/11/11
2011-11-01AR0131/08/11 FULL LIST
2011-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-29AP01DIRECTOR APPOINTED MRS TRACEY ANN HACKETT
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 5TH FLOOR, HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF UNITED KINGDOM
2010-09-28AR0131/08/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HACKETT
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 256 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TN UNITED KINGDOM
2010-09-13AP03SECRETARY APPOINTED MR NEIL WILKES
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SYMMS
2010-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-07RES15CHANGE OF NAME 05/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED HACKETT EQUITY LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-21RES15CHANGE OF NAME 16/04/2010
2009-09-28363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-20288aSECRETARY APPOINTED MR ROBERT JOHN SYMMS
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY CAROL HODKINSON
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-25190LOCATION OF DEBENTURE REGISTER
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HACKETT / 01/07/2008
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 256 EUROPA BOULEVARD, WESTBROOK WARRINGTON CHESHIRE WA5 7TN
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26288aDIRECTOR APPOINTED MR LEE HACKETT
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 18 EAGLE PARK EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA
2007-10-05225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-10-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-1488(2)RAD 14/10/06-14/10/06 £ SI 5464@.01=54 £ IC 1/55
2007-08-1488(2)RAD 27/10/06-27/10/06 £ SI 4536@.01=45 £ IC 55/100
2007-08-1488(2)RAD 30/10/06-30/10/06 £ SI 99@1=99 £ IC 100/199
2007-07-24CERTNMCOMPANY NAME CHANGED C.M.S. GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/07/07
2007-07-09RES12VARYING SHARE RIGHTS AND NAMES
2007-07-09RES13SDIV 01/10/06
2007-07-09RES12VARYING SHARE RIGHTS AND NAMES
2006-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-19CERTNMCOMPANY NAME CHANGED SHELF 123 LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLUPRINT GLOBAL 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 BLUPRINT GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 63,386
Creditors Due Within One Year 2011-09-30 £ 68,976
Provisions For Liabilities Charges 2012-09-30 £ 7,065
Provisions For Liabilities Charges 2011-09-30 £ 1,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 BLUPRINT GLOBAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 6,974
Cash Bank In Hand 2011-09-30 £ 8,507
Current Assets 2012-09-30 £ 36,928
Current Assets 2011-09-30 £ 81,631
Debtors 2012-09-30 £ 29,954
Debtors 2011-09-30 £ 73,124
Shareholder Funds 2012-09-30 £ 1,802
Shareholder Funds 2011-09-30 £ 18,380
Tangible Fixed Assets 2012-09-30 £ 35,325
Tangible Fixed Assets 2011-09-30 £ 7,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUPRINT GLOBAL LIMITED registering or being granted any patents
Domain Names

BLUPRINT GLOBAL LIMITED owns 1 domain names.

hackettequity.co.uk  

Trademarks
We have not found any records of BLUPRINT GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUPRINT GLOBAL 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 (62012 - Business and domestic software development) as BLUPRINT GLOBAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLUPRINT GLOBAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUPRINT GLOBAL 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 BLUPRINT GLOBAL 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.