Background WavePink WaveYellow Wave

BLUEPRINT GAMING LTD (06225948)

BLUEPRINT GAMING LTD (06225948) is an active UK company. incorporated on 25 April 2007. with registered office in Newark. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BLUEPRINT GAMING LTD has been registered for 18 years. Current directors include COLE, Matthew Charles, POPE, Sophie Hannah.

Company Number
06225948
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Blueprint House, Newark, NG24 2EU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
COLE, Matthew Charles, POPE, Sophie Hannah
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT GAMING LTD

BLUEPRINT GAMING LTD is an active company incorporated on 25 April 2007 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BLUEPRINT GAMING LTD was registered 18 years ago.(SIC: 62011)

Status

active

Active since 18 years ago

Company No

06225948

LTD Company

Age

18 Years

Incorporated 25 April 2007

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BLUEPRINT ENTERTAINMENT UK LIMITED
From: 25 April 2007To: 9 March 2010
Contact
Address

Blueprint House Northern Road Newark, NG24 2EU,

Previous Addresses

PO Box NG24 2EU Fortune House Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU United Kingdom
From: 11 May 2018To: 2 January 2025
Fortune House Fortune House Northgate Terrace, Northern Road Newark Nottinghamshire NG24 2EU England
From: 22 February 2016To: 11 May 2018
Fortune House Fortune House, Northern Terrace Northern Road Newark Nottinghamshire NG24 2EU England
From: 4 February 2016To: 22 February 2016
Unit 4.3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB
From: 17 June 2015To: 4 February 2016
The Exchange,, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
From: 25 April 2007To: 17 June 2015
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 14
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Apr 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLE, Matthew Charles

Active
Northern Road, NewarkNG24 2EU
Born April 1979
Director
Appointed 31 Jul 2009

POPE, Sophie Hannah

Active
Northern Road, NewarkNG24 2EU
Born April 1982
Director
Appointed 15 Jul 2016

BREESE, Peter Edward

Resigned
83 Burman Road, SolihullB90 2BQ
Secretary
Appointed 25 Apr 2007
Resigned 08 Mar 2011

BARFF, Simon

Resigned
Trentside Business Village, NewarkNG24 4XB
Born June 1967
Director
Appointed 12 Jun 2014
Resigned 21 Dec 2015

BREESE, Darren John

Resigned
Fortune House, NewarkNG24 2EU
Born April 1970
Director
Appointed 25 Apr 2007
Resigned 12 Apr 2017

Persons with significant control

6

4 Active
2 Ceased

Mrs Janika Gauselmann

Active
Merkur-Allee 1-15, D-32339, Espelkamp
Born February 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2025

Mr Jurgen Stuhmeyer

Active
Merkur-Allee 1-15, D-32339, Espelkamp
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2025

Mr Michael Gauselmann

Active
Merkur-Allee 1-15, 32339 Espelkamp
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jan 2025

Mr Armin Gauselmann

Ceased
Schlossallee 1, Espelkamp32339
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Director Paul Gauselmann

Ceased
Schlossallee 1, Espelkamp32339
Born August 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Manfred Stoffers

Active
Schlossallee 1, 32339 Espelkamp
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
22 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
16 May 2007
88(2)R88(2)R
Incorporation Company
25 April 2007
NEWINCIncorporation