BLUEPRINT ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07099357

Incorporation date

09/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Oscar House, 1b Fairfield Road, Brentwood CM14 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2009)
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon05/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Registered office address changed from Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2025-09-10
dot icon27/08/2025
Cessation of Hayley Anne Perry as a person with significant control on 2025-06-17
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon12/11/2024
Micro company accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon02/07/2024
Micro company accounts made up to 2022-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/09/2023
Registration of charge 070993570006, created on 2023-09-15
dot icon19/09/2023
Registration of charge 070993570007, created on 2023-09-15
dot icon31/08/2023
Satisfaction of charge 070993570005 in full
dot icon01/06/2023
Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW on 2023-06-01
dot icon10/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2023
Registered office address changed from 1 Oscar Court Fairfield Road Brentwood CM14 4LR England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2023-01-25
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2022
Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to 1 Oscar Court Fairfield Road Brentwood CM14 4LR on 2022-10-19
dot icon06/07/2022
Termination of appointment of Hayley Anne Perry as a secretary on 2022-07-06
dot icon04/07/2022
Registered office address changed from Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2022-07-04
dot icon01/07/2022
Registration of charge 070993570005, created on 2022-06-24
dot icon27/04/2022
Registration of charge 070993570003, created on 2022-04-22
dot icon27/04/2022
Registration of charge 070993570004, created on 2022-04-22
dot icon25/04/2022
Satisfaction of charge 070993570001 in full
dot icon25/04/2022
Satisfaction of charge 070993570002 in full
dot icon18/02/2022
Registration of charge 070993570001, created on 2022-02-10
dot icon18/02/2022
Registration of charge 070993570002, created on 2022-02-10
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon22/10/2021
Registered office address changed from 57 Commercial Street London E1 6BD to Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW on 2021-10-22
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon04/03/2020
Confirmation statement made on 2019-10-19 with no updates
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon26/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon08/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon22/02/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon16/12/2014
Register inspection address has been changed to Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 2012-08-10
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
875.30K
-
0.00
-
-
2021
3
875.30K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

875.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Alan Lee
Director
09/12/2009 - Present
58
Perry, Hayley Anne
Secretary
09/12/2009 - 06/07/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT ACQUISITIONS LIMITED

BLUEPRINT ACQUISITIONS LIMITED is an(a) Active company incorporated on 09/12/2009 with the registered office located at 1 Oscar House, 1b Fairfield Road, Brentwood CM14 4LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT ACQUISITIONS LIMITED?

toggle

BLUEPRINT ACQUISITIONS LIMITED is currently Active. It was registered on 09/12/2009 .

Where is BLUEPRINT ACQUISITIONS LIMITED located?

toggle

BLUEPRINT ACQUISITIONS LIMITED is registered at 1 Oscar House, 1b Fairfield Road, Brentwood CM14 4LR.

What does BLUEPRINT ACQUISITIONS LIMITED do?

toggle

BLUEPRINT ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BLUEPRINT ACQUISITIONS LIMITED have?

toggle

BLUEPRINT ACQUISITIONS LIMITED had 3 employees in 2021.

What is the latest filing for BLUEPRINT ACQUISITIONS LIMITED?

toggle

The latest filing was on 06/12/2025: Compulsory strike-off action has been discontinued.