Warning: file_put_contents(c/f44ea531c82e2935fdf2e2cd5ca036e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9aec0a97c0101b7c148fcf2670504704.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Blueprint Enterprise Ltd, CF23 8AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUEPRINT ENTERPRISE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueprint Enterprise Ltd. The company was founded 7 years ago and was given the registration number 10723812. The firm's registered office is in CARDIFF. You can find them at Radnor House Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLUEPRINT ENTERPRISE LTD
Company Number:10723812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Radnor House Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8AA

Director13 April 2017Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8AA

Director15 May 2017Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8AA

Director15 May 2017Active

People with Significant Control

Miss Rhian Riley
Notified on:15 April 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Wales
Address:Radnor House, Greenwood Close, Cardiff, Wales, CF23 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Graham Probert
Notified on:15 April 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Wales
Address:Radnor House, Greenwood Close, Cardiff, Wales, CF23 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Florendine
Notified on:13 April 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:Wales
Address:Radnor House, Greenwood Close, Cardiff, Wales, CF23 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Capital

Capital cancellation shares.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-25Capital

Capital return purchase own shares.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Accounts

Change account reference date company current shortened.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.