THE FOUNDRY BLUEPRINT LTD

Register to unlock more data on OkredoRegister

THE FOUNDRY BLUEPRINT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI674538

Incorporation date

26/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2381, NI674538 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2020)
dot icon21/04/2026
Order of court to wind up
dot icon02/04/2026
Address of officer Marlyn Malazarte Laping changed to NI674538 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-04-02
dot icon02/04/2026
Registered office address changed to PO Box 2381, Ni674538 - Companies House Default Address, Belfast, BT1 9DY on 2026-04-02
dot icon02/09/2025
Registered office address changed from , Unit C9 Inspire Business Park 16 Carrowreagh Road, Dundonald, Belfast, BT16 1QT, Northern Ireland to S P B Belfast Ltd Scottish Provident Buildings 7 Donegall, Square West Belfast BT1 6JH on 2025-09-02
dot icon28/08/2025
Cessation of Christopher Adair as a person with significant control on 2025-07-31
dot icon28/08/2025
Termination of appointment of Christopher Adair as a director on 2025-07-31
dot icon28/08/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-31
dot icon28/08/2025
Appointment of Marlyn Malazarte Laping as a director on 2025-07-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon28/08/2025
Certificate of change of name
dot icon12/12/2024
Director's details changed for Christopher Adair on 2024-12-10
dot icon09/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/05/2022
Registered office address changed
dot icon26/02/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon25/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.87 % *

* during past year

Cash in Bank

£10,577.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
16.75K
-
2022
0
752.00
-
0.00
10.58K
-
2022
0
752.00
-
0.00
10.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

752.00 £Descended-83.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.58K £Descended-36.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Adair
Director
26/11/2020 - 31/07/2025
2
Laping, Marlyn Malazarte
Director
31/07/2025 - Present
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE FOUNDRY BLUEPRINT LTD

THE FOUNDRY BLUEPRINT LTD is an(a) Liquidation company incorporated on 26/11/2020 with the registered office located at 2381, NI674538 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE FOUNDRY BLUEPRINT LTD?

toggle

THE FOUNDRY BLUEPRINT LTD is currently Liquidation. It was registered on 26/11/2020 .

Where is THE FOUNDRY BLUEPRINT LTD located?

toggle

THE FOUNDRY BLUEPRINT LTD is registered at 2381, NI674538 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast BT1 9DY.

What does THE FOUNDRY BLUEPRINT LTD do?

toggle

THE FOUNDRY BLUEPRINT LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for THE FOUNDRY BLUEPRINT LTD?

toggle

The latest filing was on 21/04/2026: Order of court to wind up.