Background WavePink WaveYellow Wave

BLUEPRINT INTERIOR ARCHITECTURE LTD (07530526)

BLUEPRINT INTERIOR ARCHITECTURE LTD (07530526) is an active UK company. incorporated on 15 February 2011. with registered office in Kibworth Beauchamp. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. BLUEPRINT INTERIOR ARCHITECTURE LTD has been registered for 15 years. Current directors include ROBINSON, Sophie Elizabeth.

Company Number
07530526
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
The Firs, Kibworth Beauchamp, LE8 0LG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ROBINSON, Sophie Elizabeth
SIC Codes
43390, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT INTERIOR ARCHITECTURE LTD

BLUEPRINT INTERIOR ARCHITECTURE LTD is an active company incorporated on 15 February 2011 with the registered office located in Kibworth Beauchamp. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. BLUEPRINT INTERIOR ARCHITECTURE LTD was registered 15 years ago.(SIC: 43390, 47990)

Status

active

Active since 15 years ago

Company No

07530526

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Firs 39 Smeeton Road Kibworth Beauchamp, LE8 0LG,

Previous Addresses

25a Burley Road Oakham Rutland LE15 6DH England
From: 26 February 2019To: 29 October 2023
The Limes 12 Church Street Easton on the Hill Stamford Rutland PE9 3LL
From: 6 September 2012To: 26 February 2019
150 Upper New Walk Leicester Leics LE1 7QA England
From: 15 February 2011To: 6 September 2012
Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Loan Secured
Feb 19
Loan Cleared
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBINSON, Jamie

Active
39 Smeeton Road, Kibworth BeauchampLE8 0LG
Secretary
Appointed 01 May 2016

ROBINSON, Sophie Elizabeth

Active
12 Church Street, StamfordPE9 3LL
Born November 1968
Director
Appointed 15 Feb 2011

Persons with significant control

1

Mrs Sophie Elizabeth Robinson

Active
39 Smeeton Road, Kibworth BeauchampLE8 0LG
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01