BLUPRINT GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BLUPRINT GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05920354

Incorporation date

31/08/2006

Size

Small

Contacts

Registered address

Registered address

Unit 233, The Tea Factory, Wood Street, Liverpool L1 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon20/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon11/12/2025
Registered office address changed from Unit 302, Tea Factory Wood Street Liverpool L1 4DQ England to Unit 233, the Tea Factory Wood Street Liverpool L1 4DQ on 2025-12-11
dot icon11/12/2025
Change of details for Bluprintx Holdings Limited as a person with significant control on 2025-12-01
dot icon04/11/2025
Appointment of Mr Jake Woodrow Barton as a director on 2025-10-21
dot icon28/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Registration of charge 059203540005, created on 2025-04-23
dot icon28/04/2025
Registration of charge 059203540006, created on 2025-04-23
dot icon16/04/2025
Termination of appointment of Julie Anne Redfern as a director on 2025-04-11
dot icon28/02/2025
Accounts for a small company made up to 2023-12-31
dot icon19/02/2025
Registration of charge 059203540004, created on 2025-02-13
dot icon13/02/2025
Cessation of Palatine Private Equity Llp as a person with significant control on 2024-09-19
dot icon11/02/2025
Appointment of Ms Julie Anne Redfern as a director on 2025-02-11
dot icon07/02/2025
Termination of appointment of David Antony Reeve as a director on 2025-02-04
dot icon17/12/2024
Notification of Palatine Private Equity Llp as a person with significant control on 2024-09-19
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon21/10/2024
Satisfaction of charge 059203540002 in full
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon04/10/2024
Appointment of Mr David Antony Reeve as a director on 2024-09-19
dot icon03/10/2024
Termination of appointment of Neil Wilkes as a secretary on 2024-09-19
dot icon03/10/2024
Termination of appointment of Tracey Ann Hackett as a director on 2024-09-19
dot icon23/09/2024
Registration of charge 059203540003, created on 2024-09-19
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 059203540001 in full
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon08/07/2022
Change of details for Bluprintx Holdings Limited as a person with significant control on 2020-01-01
dot icon08/07/2022
Change of details for Bluprintx Holdings Limited as a person with significant control on 2020-01-01
dot icon06/07/2022
Change of details for Bluprintx Holdings Limited as a person with significant control on 2020-01-01
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon14/09/2021
Termination of appointment of Andrew Mullings as a director on 2021-06-28
dot icon27/04/2021
Cessation of Lee Christopher Hackett as a person with significant control on 2019-11-19
dot icon27/04/2021
Cessation of Tracey Ann Hackett as a person with significant control on 2019-11-19
dot icon27/04/2021
Notification of Bluprintx Holdings Limited as a person with significant control on 2019-11-19
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon05/11/2019
Resolutions
dot icon05/11/2019
Resolutions
dot icon05/11/2019
Resolutions
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/05/2019
Termination of appointment of Urs Blickenstorfer as a director on 2019-02-28
dot icon25/02/2019
Termination of appointment of Gary Martin Bailey as a director on 2019-01-31
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2018
Registered office address changed from Liverpool Science Park Ic2 Brownlow Hill Liverpool L3 5RF to Unit 302, Tea Factory Wood Street Liverpool L1 4DQ on 2018-10-02
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon13/06/2018
Registration of charge 059203540002, created on 2018-06-12
dot icon18/01/2018
Appointment of Mr Gary Martin Bailey as a director on 2018-01-10
dot icon13/11/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon03/08/2017
Termination of appointment of Allan Hayburn Young as a director on 2017-06-30
dot icon17/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/03/2017
Appointment of Mr Urs Blickenstorfer as a director on 2017-03-07
dot icon29/11/2016
Sub-division of shares on 2016-03-31
dot icon29/11/2016
Cancellation of shares. Statement of capital on 2016-03-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/08/2016
Appointment of Mr Allan Hayburn Young as a director on 2016-08-23
dot icon04/08/2016
Change of share class name or designation
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Purchase of own shares.
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Certificate of change of name
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Termination of appointment of Jade Rice as a director
dot icon29/05/2014
Registration of charge 059203540001
dot icon20/01/2014
Appointment of Ms Jade Louise Rice as a director
dot icon01/10/2013
Appointment of Mr Andrew Mullings as a director
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Certificate of change of name
dot icon01/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/10/2011
Change of name notice
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2011
Appointment of Mrs Tracey Ann Hackett as a director
dot icon21/06/2011
Registered office address changed from 5Th Floor, Horton House Exchange Flags Liverpool L2 3PF United Kingdom on 2011-06-21
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Peter Hackett as a director
dot icon13/09/2010
Registered office address changed from 256 Europa Boulevard Westbrook Warrington Cheshire WA5 7TN United Kingdom on 2010-09-13
dot icon13/09/2010
Appointment of Mr Neil Wilkes as a secretary
dot icon13/09/2010
Termination of appointment of Robert Symms as a secretary
dot icon17/05/2010
Memorandum and Articles of Association
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Resolutions
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Secretary appointed mr robert john symms
dot icon20/02/2009
Appointment terminated secretary carol hodkinson
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon25/09/2008
Director's change of particulars / peter hackett / 01/07/2008
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Location of debenture register
dot icon25/09/2008
Registered office changed on 25/09/2008 from 256 europa boulevard, westbrook warrington cheshire WA5 7TN
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Director appointed mr lee hackett
dot icon28/01/2008
Registered office changed on 28/01/08 from: 18 eagle park eagle park drive warrington cheshire WA2 8JA
dot icon05/10/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon05/10/2007
Return made up to 31/08/07; full list of members
dot icon14/08/2007
Ad 30/10/06-30/10/06 £ si 99@1=99 £ ic 100/199
dot icon14/08/2007
Ad 27/10/06-27/10/06 £ si [email protected]=45 £ ic 55/100
dot icon14/08/2007
Ad 14/10/06-14/10/06 £ si [email protected]=54 £ ic 1/55
dot icon24/07/2007
Certificate of change of name
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon25/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Certificate of change of name
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Registered office changed on 11/09/06 from: 78-82 church street eccles manchester M30 0DA
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director resigned
dot icon31/08/2006
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
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Christopher Hackett
Director
14/09/2007 - Present
26
Mullings, Andrew
Director
01/10/2013 - 28/06/2021
6
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/08/2006 - 31/08/2006
5687
ONLINE NOMINEES LIMITED
Corporate Director
31/08/2006 - 31/08/2006
812
Hackett, Peter Francis
Director
31/08/2006 - 18/08/2010
14

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 BLUPRINT GLOBAL LIMITED

BLUPRINT GLOBAL LIMITED is an(a) Active company incorporated on 31/08/2006 with the registered office located at Unit 233, The Tea Factory, Wood Street, Liverpool L1 4DQ. 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 BLUPRINT GLOBAL LIMITED?

toggle

BLUPRINT GLOBAL LIMITED is currently Active. It was registered on 31/08/2006 .

Where is BLUPRINT GLOBAL LIMITED located?

toggle

BLUPRINT GLOBAL LIMITED is registered at Unit 233, The Tea Factory, Wood Street, Liverpool L1 4DQ.

What does BLUPRINT GLOBAL LIMITED do?

toggle

BLUPRINT GLOBAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUPRINT GLOBAL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-14 with no updates.