BLUEPRINT ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04821809

Incorporation date

04/07/2003

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon05/02/2026
Final Gazette dissolved following liquidation
dot icon05/11/2025
Return of final meeting in a members' voluntary winding up
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon24/08/2024
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon24/08/2024
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon13/08/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Declaration of solvency
dot icon25/03/2024
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2024-03-25
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon13/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Statement of capital on 2021-07-14
dot icon14/07/2021
Statement by Directors
dot icon14/07/2021
Solvency Statement dated 30/06/21
dot icon14/07/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon25/05/2021
Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-05-14
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Andrew Bernard Thompson as a director on 2020-06-30
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon19/12/2019
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon09/07/2019
Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon17/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-11-27
dot icon16/10/2018
Second filing of Confirmation Statement dated 04/07/2016
dot icon10/09/2018
Resolutions
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon22/08/2018
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon23/05/2018
Director's details changed for Mr Darren William John Sharkey on 2018-05-17
dot icon02/05/2018
Statement of company's objects
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon19/01/2018
Appointment of Omw Cosec Services Limited as a secretary on 2018-01-12
dot icon17/10/2017
Termination of appointment of Dean Leonard Clarke as a secretary on 2017-09-29
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon15/06/2017
Director's details changed for Mr Darren William John Sharkey on 2017-05-27
dot icon16/02/2017
Termination of appointment of William Wallace Dobbin as a director on 2017-02-03
dot icon14/02/2017
Appointment of Mr Darren William John Sharkey as a director on 2017-02-03
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/03/2016
Termination of appointment of Richard David Freeman as a director on 2016-02-19
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Director's details changed for Mr Andrew Bernard Thompson on 2015-09-25
dot icon01/09/2015
Registered office address changed from Wakefield House Aspect Park Pipers Way Swindon Wiltshire SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 2015-09-01
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/07/2015
Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon09/02/2015
Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon09/02/2015
Register(s) moved to registered inspection location Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon09/02/2015
Register inspection address has been changed to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon14/11/2014
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon04/07/2014
Appointment of Dean Leonard Clarke as a secretary
dot icon04/07/2014
Termination of appointment of William Dobbin as a secretary
dot icon19/04/2014
Satisfaction of charge 1 in full
dot icon05/11/2013
Miscellaneous
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 51 Moorgate London EC2R 6PB on 2013-03-12
dot icon15/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/01/2013
Termination of appointment of David Capel as a director
dot icon28/09/2012
Accounts for a small company made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/04/2012
Appointment of Mr Richard David Freeman as a director
dot icon10/04/2012
Termination of appointment of Samantha Thompson as a secretary
dot icon10/04/2012
Appointment of William Wallace Dobbin as a secretary
dot icon10/04/2012
Appointment of Mr David Capel as a director
dot icon10/04/2012
Appointment of Mr William Wallace Dobbin as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/01/2010
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon07/07/2009
Return made up to 04/07/08; full list of members
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon28/03/2009
Compulsory strike-off action has been discontinued
dot icon27/03/2009
Return made up to 04/07/07; full list of members
dot icon26/03/2009
Secretary's change of particulars / samantha thompson / 26/03/2009
dot icon26/03/2009
Director's change of particulars / andrew thompson / 26/03/2009
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Registered office changed on 13/05/2008 from 51 moorgate london WC2A 3LH
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2008
Registered office changed on 26/02/2008 from 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon28/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Return made up to 04/07/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/12/2004
Nc inc already adjusted 10/11/04
dot icon23/11/2004
Ad 10/11/04--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon23/11/2004
Resolutions
dot icon22/11/2004
Return made up to 04/07/04; full list of members
dot icon09/11/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon01/10/2004
Registered office changed on 01/10/04 from: 1 beaufort house beaufort court sir thoams longley road rochester kent ME2 4FB
dot icon23/08/2004
New director appointed
dot icon23/08/2004
New secretary appointed;new director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Registered office changed on 23/08/04 from: spain brothers and co thames house roman square sittingbourne kent ME10 4BJ
dot icon23/08/2004
Secretary resigned
dot icon04/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILTER COSEC SERVICES LIMITED
Corporate Secretary
12/01/2018 - Present
68
Newman, Paul
Director
19/07/2004 - 27/09/2006
2
Freeman, Richard David
Director
04/04/2012 - 19/02/2016
20
Freeman, Richard David
Director
19/07/2004 - 27/09/2006
20
Thompson, Andrew Bernard
Director
19/07/2004 - 30/06/2020
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT ORGANISATION LIMITED

BLUEPRINT ORGANISATION LIMITED is an(a) Dissolved company incorporated on 04/07/2003 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. 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 ORGANISATION LIMITED?

toggle

BLUEPRINT ORGANISATION LIMITED is currently Dissolved. It was registered on 04/07/2003 and dissolved on 05/02/2026.

Where is BLUEPRINT ORGANISATION LIMITED located?

toggle

BLUEPRINT ORGANISATION LIMITED is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does BLUEPRINT ORGANISATION LIMITED do?

toggle

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

What is the latest filing for BLUEPRINT ORGANISATION LIMITED?

toggle

The latest filing was on 05/02/2026: Final Gazette dissolved following liquidation.