BLUPRINTX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUPRINTX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12036528

Incorporation date

06/06/2019

Size

Group

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 06/06/2019)
dot icon11/12/2025
Registered office address changed from Suite 302 the Tea Factory 82 Wood Street Liverpool L1 4DQ England to Unit 233, the Tea Factory Wood Street Liverpool L1 4DQ on 2025-12-11
dot icon04/11/2025
Appointment of Mr Jake Woodrow Barton as a director on 2025-10-21
dot icon28/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon28/04/2025
Registration of charge 120365280005, created on 2025-04-23
dot icon28/04/2025
Registration of charge 120365280006, created on 2025-04-23
dot icon28/04/2025
Registration of charge 120365280007, created on 2025-04-23
dot icon24/04/2025
Registration of charge 120365280004, 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
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2025
Registration of charge 120365280003, created on 2025-02-13
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 icon08/01/2025
Statement of capital following an allotment of shares on 2024-09-19
dot icon25/10/2024
Change of share class name or designation
dot icon21/10/2024
Satisfaction of charge 120365280001 in full
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Memorandum and Articles of Association
dot icon10/10/2024
Change of share class name or designation
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Memorandum and Articles of Association
dot icon10/10/2024
Resolutions
dot icon07/10/2024
Particulars of variation of rights attached to shares
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 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 Michael Holt as a director on 2024-09-19
dot icon03/10/2024
Termination of appointment of William Covington as a director on 2024-09-19
dot icon03/10/2024
Cessation of Tracey Ann Hackett as a person with significant control on 2024-09-19
dot icon03/10/2024
Cessation of Lee Christopher Hackett as a person with significant control on 2024-09-19
dot icon03/10/2024
Notification of Project Twenty Bidco Limited as a person with significant control on 2024-09-19
dot icon23/09/2024
Registration of charge 120365280002, created on 2024-09-19
dot icon02/09/2024
Cancellation of shares. Statement of capital on 2024-07-29
dot icon27/08/2024
Purchase of own shares.
dot icon29/07/2024
Resolutions
dot icon13/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon11/06/2024
Statement of capital following an allotment of shares on 2019-11-05
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Purchase of own shares.
dot icon02/10/2023
Cancellation of shares. Statement of capital on 2023-07-28
dot icon23/08/2023
Purchase of own shares.
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-07-11
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon14/02/2023
Resolutions
dot icon10/02/2023
Memorandum and Articles of Association
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon08/07/2022
Appointment of Mr William Covington as a director on 2022-06-27
dot icon08/07/2022
Appointment of Mr Michael Holt as a director on 2022-06-27
dot icon07/07/2022
Change of details for Mrs Tracey Ann Hackett as a person with significant control on 2020-01-01
dot icon06/07/2022
Change of details for Mr Lee Christopher Hackett as a person with significant control on 2020-01-01
dot icon22/06/2022
Appointment of Mr Neil Wilkes as a director on 2022-06-21
dot icon13/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Andrew Mullings as a director on 2021-06-28
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon12/05/2021
Resolutions
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon27/04/2021
Notification of Tracey Ann Hackett as a person with significant control on 2019-11-19
dot icon27/04/2021
Cessation of Andrew Mullings as a person with significant control on 2019-11-19
dot icon07/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon02/07/2020
Notification of Lee Christopher Hackett as a person with significant control on 2019-07-01
dot icon06/11/2019
Change of share class name or designation
dot icon05/11/2019
Resolutions
dot icon05/11/2019
Resolutions
dot icon06/09/2019
Registration of charge 120365280001, created on 2019-08-30
dot icon06/06/2019
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Covington, William
Director
27/06/2022 - 19/09/2024
1
Holt, Michael
Director
27/06/2022 - 19/09/2024
2
Mr Lee Christopher Hackett
Director
06/06/2019 - Present
25
Mullings, Andrew
Director
06/06/2019 - 28/06/2021
5
Wilkes, Neil
Director
21/06/2022 - 19/09/2024
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BLUPRINTX HOLDINGS LIMITED

BLUPRINTX HOLDINGS LIMITED is an(a) Active company incorporated on 06/06/2019 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 BLUPRINTX HOLDINGS LIMITED?

toggle

BLUPRINTX HOLDINGS LIMITED is currently Active. It was registered on 06/06/2019 .

Where is BLUPRINTX HOLDINGS LIMITED located?

toggle

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

What does BLUPRINTX HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BLUPRINTX HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Registered office address changed from Suite 302 the Tea Factory 82 Wood Street Liverpool L1 4DQ England to Unit 233, the Tea Factory Wood Street Liverpool L1 4DQ on 2025-12-11.