BLUEPRINT INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07900334

Incorporation date

06/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2012)
dot icon23/03/2026
Director's details changed for Mr Paul Masson on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Robert Fauvel Picot on 2026-03-23
dot icon20/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon18/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Registered office address changed from C/O Defries Weiss 1 Bridge Lane London NW11 0EA United Kingdom to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30
dot icon13/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-04-27
dot icon27/04/2023
Director's details changed for Mr Paul Masson on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Robert Fauvel Picot on 2023-04-18
dot icon27/04/2023
Change of details for Mr Paul Masson as a person with significant control on 2023-04-18
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Director's details changed for Mr Robert Fauvel Picot on 2021-05-28
dot icon15/06/2021
Director's details changed for Mr Paul Masson on 2021-05-28
dot icon15/06/2021
Registered office address changed from 311 Ballards Lane London N12 8LY England to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 2021-06-15
dot icon19/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-01-06 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon27/03/2019
Confirmation statement made on 2019-01-06 with updates
dot icon27/03/2019
Cessation of Robert Fauvel Picot as a person with significant control on 2017-10-13
dot icon27/03/2019
Change of details for Mr Paul Masson as a person with significant control on 2017-10-13
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Registered office address changed from The Business Centre Edward Street Redditch B97 6HA England to 311 Ballards Lane London N12 8LY on 2018-08-06
dot icon06/08/2018
Termination of appointment of James Pritchard as a director on 2018-07-12
dot icon25/07/2018
Appointment of Mr James Pritchard as a director on 2018-07-12
dot icon25/07/2018
Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to The Business Centre Edward Street Redditch B97 6HA on 2018-07-25
dot icon27/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon03/01/2018
Registration of charge 079003340001, created on 2017-12-18 without deed
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon13/06/2012
Certificate of change of name
dot icon13/06/2012
Change of name notice
dot icon02/05/2012
Appointment of Mr Robert Fauvel Picot as a director
dot icon02/05/2012
Appointment of Mr Paul Masson as a director
dot icon24/04/2012
Appointment of Mr Paul Masson as a director
dot icon24/04/2012
Appointment of Mr Robert Fauvel Picot as a director
dot icon20/04/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-04-20
dot icon20/04/2012
Termination of appointment of Barbara Kahan as a director
dot icon06/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

3
2022
change arrow icon+126.70 % *

* during past year

Cash in Bank

£1,539,961.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.05M
-
0.00
679.28K
-
2022
3
1.04M
-
0.00
1.54M
-
2022
3
1.04M
-
0.00
1.54M
-

Employees

2022

Employees

3 Descended-84 % *

Net Assets(GBP)

1.04M £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended126.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
06/01/2012 - 18/04/2012
27944
Mr Paul Masson
Director
19/04/2012 - Present
8
Mr Robert Fauvel Picot
Director
19/04/2012 - Present
3
Pritchard, James
Director
12/07/2018 - 12/07/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEPRINT INITIATIVES LIMITED

BLUEPRINT INITIATIVES LIMITED is an(a) Active company incorporated on 06/01/2012 with the registered office located at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors 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 INITIATIVES LIMITED?

toggle

BLUEPRINT INITIATIVES LIMITED is currently Active. It was registered on 06/01/2012 .

Where is BLUEPRINT INITIATIVES LIMITED located?

toggle

BLUEPRINT INITIATIVES LIMITED is registered at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW.

What does BLUEPRINT INITIATIVES LIMITED do?

toggle

BLUEPRINT INITIATIVES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUEPRINT INITIATIVES LIMITED have?

toggle

BLUEPRINT INITIATIVES LIMITED had 3 employees in 2022.

What is the latest filing for BLUEPRINT INITIATIVES LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Paul Masson on 2026-03-23.