BLUEPRINT GAMING LTD

Register to unlock more data on OkredoRegister

BLUEPRINT GAMING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06225948

Incorporation date

25/04/2007

Size

Full

Contacts

Registered address

Registered address

Blueprint House, Northern Road, Newark NG24 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/02/2025
Change of details for Mr Jurgen Stuhmeyer as a person with significant control on 2025-02-13
dot icon13/02/2025
Notification of Jankia Gauselmann as a person with significant control on 2025-02-13
dot icon13/02/2025
Notification of Jurgen Stuhmeyer as a person with significant control on 2025-02-13
dot icon13/02/2025
Change of details for Mrs Jankia Gauselmann as a person with significant control on 2025-02-13
dot icon10/01/2025
Cessation of Armin Gauselmann as a person with significant control on 2024-09-30
dot icon10/01/2025
Cessation of Paul Gauselmann as a person with significant control on 2024-09-30
dot icon10/01/2025
Notification of Michael Gauselmann as a person with significant control on 2025-01-10
dot icon02/01/2025
Registered office address changed from PO Box NG24 2EU Fortune House Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU United Kingdom to Blueprint House Northern Road Newark NG24 2EU on 2025-01-02
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon11/05/2018
Registered office address changed from Fortune House Fortune House Northgate Terrace, Northern Road Newark Nottinghamshire NG24 2EU England to PO Box NG24 2EU Fortune House Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU on 2018-05-11
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon05/03/2018
Notification of Manfred Stoffers as a person with significant control on 2016-04-06
dot icon05/03/2018
Notification of Armin Gauselmann as a person with significant control on 2016-04-06
dot icon05/03/2018
Notification of Paul Gauselmann as a person with significant control on 2016-04-06
dot icon02/11/2017
Director's details changed for Mrs Sophie Hannah Pope on 2017-10-23
dot icon15/09/2017
Accounts for a medium company made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon13/04/2017
Termination of appointment of Darren John Breese as a director on 2017-04-12
dot icon11/08/2016
Appointment of Mrs Sophie Hannah Pope as a director on 2016-07-15
dot icon13/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/03/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from Fortune House Fortune House, Northern Terrace Northern Road Newark Nottinghamshire NG24 2EU England to Fortune House Fortune House Northgate Terrace, Northern Road Newark Nottinghamshire NG24 2EU on 2016-02-22
dot icon04/02/2016
Registered office address changed from Unit 4.3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Fortune House Fortune House, Northern Terrace Northern Road Newark Nottinghamshire NG24 2EU on 2016-02-04
dot icon29/01/2016
Termination of appointment of Simon Barff as a director on 2015-12-21
dot icon24/12/2015
Registration of charge 062259480001, created on 2015-12-11
dot icon08/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon17/06/2015
Registered office address changed from The Exchange,, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Unit 4.3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB on 2015-06-17
dot icon10/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/08/2014
Appointment of Mr Simon Barff as a director on 2014-06-12
dot icon17/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon24/04/2014
Director's details changed for Matthew Charles Cole on 2014-04-24
dot icon21/02/2014
Accounts for a small company made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon07/03/2013
Accounts for a small company made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon22/05/2012
Director's details changed for Matthew Charles Cole on 2012-05-22
dot icon16/02/2012
Accounts for a small company made up to 2011-12-31
dot icon14/07/2011
Director's details changed for Darren John Breese on 2011-07-14
dot icon14/07/2011
Director's details changed for Matthew Charles Cole on 2011-07-14
dot icon12/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon15/03/2011
Termination of appointment of Peter Breese as a secretary
dot icon03/03/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Darren John Breese on 2009-10-01
dot icon09/06/2010
Director's details changed for Matthew Charles Cole on 2009-10-01
dot icon09/06/2010
Register inspection address has been changed
dot icon09/03/2010
Certificate of change of name
dot icon09/03/2010
Change of name notice
dot icon05/03/2010
Accounts for a small company made up to 2009-12-31
dot icon23/09/2009
Director appointed matthew charles cole
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon22/10/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon17/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 25/04/08; full list of members
dot icon16/05/2007
Ad 25/04/07--------- £ si 1@1=1 £ ic 2/3
dot icon25/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Sophie Hannah
Director
15/07/2016 - Present
12
Cole, Matthew Charles
Director
31/07/2009 - Present
6
Breese, Darren John
Director
25/04/2007 - 12/04/2017
1
Barff, Simon
Director
12/06/2014 - 21/12/2015
2
Breese, Peter Edward
Secretary
25/04/2007 - 08/03/2011
-

Persons with Significant Control

8
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 GAMING LTD

BLUEPRINT GAMING LTD is an(a) Active company incorporated on 25/04/2007 with the registered office located at Blueprint House, Northern Road, Newark NG24 2EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT GAMING LTD?

toggle

BLUEPRINT GAMING LTD is currently Active. It was registered on 25/04/2007 .

Where is BLUEPRINT GAMING LTD located?

toggle

BLUEPRINT GAMING LTD is registered at Blueprint House, Northern Road, Newark NG24 2EU.

What does BLUEPRINT GAMING LTD do?

toggle

BLUEPRINT GAMING LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BLUEPRINT GAMING LTD?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.