Blueprint Acquisitions Limited

DataGardener
live
Medium

Blueprint Acquisitions Limited

07099357Private Limited With Share Capital

1 Oscar House 1B Fairfield Road, Brentwood, CM144LR
Incorporated

09/12/2009

Company Age

16 years

Directors

1

Employees

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Blueprint Acquisitions Limited (07099357) is a private limited with share capital incorporated on 09/12/2009 (16 years old) and registered in brentwood, CM144LR. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 09/12/2009
CM144LR

Financial Overview

Total Assets

£3.68M

Liabilities

£2.81M

Net Assets

£875.3K

Est. Turnover

£23.30M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Change Sail Address Company With New Address
Category:Address
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Incorporation Company
Category:Incorporation
Date:09-12-2009

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date05/12/2025
Latest Accounts31/12/2024

Trading Addresses

Oscar House, 1B Fairfield Road, Brentwood, Essex, CM144LR
1 Oscar House 1B Fairfield Road, Brentwood, CM144LRRegistered

Related Companies

2

Contact

02073772048
www.blueprintproperties.co.uk
1 Oscar House 1B Fairfield Road, Brentwood, CM144LR