Background WavePink WaveYellow Wave

TECHNOLOGY BLUEPRINT LIMITED (03301980)

TECHNOLOGY BLUEPRINT LIMITED (03301980) is an active UK company. incorporated on 14 January 1997. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECHNOLOGY BLUEPRINT LIMITED has been registered for 29 years. Current directors include FINCH, Craig Ross, MA, Colin Sui-Leung, TAYLOR, Sarah and 1 others.

Company Number
03301980
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FINCH, Craig Ross, MA, Colin Sui-Leung, TAYLOR, Sarah, TURNER, Robert James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY BLUEPRINT LIMITED

TECHNOLOGY BLUEPRINT LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECHNOLOGY BLUEPRINT LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03301980

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Salisbury House Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England
From: 3 August 2023To: 3 August 2023
21-23 Clemens Street Leamington Spa CV31 2DW England
From: 30 January 2019To: 3 August 2023
The Atrium 21/23 Clemen Street Leamington Spa Warwickshire CV31 2DW
From: 9 March 2010To: 30 January 2019
2Nd Floor 23 Clemens Street Leamington Spa CV31 2DW
From: 14 January 1997To: 9 March 2010
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 12
Director Joined
Apr 14
Funding Round
May 18
Funding Round
May 18
Share Issue
May 18
Loan Secured
Jun 20
Funding Round
May 21
Loan Cleared
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Sept 24
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FINCH, Craig Ross

Active
Station Road, CambridgeCB1 2LA
Born April 1983
Director
Appointed 03 May 2024

MA, Colin Sui-Leung

Active
Station Road, CambridgeCB1 2LA
Born September 1979
Director
Appointed 30 Sept 2024

TAYLOR, Sarah

Active
Station Road, CambridgeCB1 2LA
Born April 1974
Director
Appointed 03 May 2024

TURNER, Robert James

Active
Station Road, CambridgeCB1 2LA
Born August 1989
Director
Appointed 02 Aug 2022

HOWLETT, Mark Christopher

Resigned
Manor Road, BedfordMK41 9LQ
Secretary
Appointed 01 Apr 2004
Resigned 02 Aug 2022

LEDWICH, Nicola

Resigned
1 Harlech Court, St NeotsPE19 2RY
Secretary
Appointed 15 Jan 1997
Resigned 01 Apr 2004

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 15 Jan 1997

BEATTIE, Brian

Resigned
Station Road, CambridgeCB1 2LA
Born April 1967
Director
Appointed 02 Aug 2022
Resigned 03 May 2024

BLAXTER PALIWALA, Adam

Resigned
Clemens Street, Leamington SpaCV31 2DW
Born December 1975
Director
Appointed 19 Mar 2014
Resigned 30 Aug 2024

CHANDRABABU, Deepak

Resigned
Brunswick Street, Leamington SpaCV31 2EP
Born May 1981
Director
Appointed 01 Nov 2008
Resigned 02 Aug 2022

HOWLETT, Mark Christopher

Resigned
Manor Road, BedfordMK41 9LQ
Born October 1970
Director
Appointed 10 Mar 1999
Resigned 02 Aug 2022

LEDWICH, Stuart

Resigned
Honeydon, BedfordMK44 2LT
Born October 1970
Director
Appointed 15 Jan 1997
Resigned 02 Aug 2022

MANAN, Neesha

Resigned
Ashford Gardens, Leamington SpaCV31 2NB
Born October 1981
Director
Appointed 01 Nov 2008
Resigned 31 Aug 2011

TARA, Vikas

Resigned
Bericote Road, Leamington SpaCV32 6QP
Born June 1973
Director
Appointed 01 Apr 2004
Resigned 02 Aug 2022

IMC CORPORATE NOMINEES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate director
Appointed 14 Jan 1997
Resigned 15 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Vikas Tara

Ceased
Clemens Street, Leamington SpaCV31 2DW
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 August 2021
RP04SH01RP04SH01
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Resolution
17 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 July 2018
AAMDAAMD
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Resolution
27 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts Amended With Made Up Date
10 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
12 November 2009
MG01MG01
Legacy
9 November 2009
MG02MG02
Legacy
9 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
5 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
5 March 2008
AAMDAAMD
Legacy
5 February 2008
363aAnnual Return
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
123Notice of Increase in Nominal Capital
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
287Change of Registered Office
Legacy
10 July 1997
88(2)R88(2)R
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation