Background WavePink WaveYellow Wave

BLUEPRINT WORKSPACE LIMITED (07640506)

BLUEPRINT WORKSPACE LIMITED (07640506) is an active UK company. incorporated on 19 May 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEPRINT WORKSPACE LIMITED has been registered for 14 years. Current directors include MCCABE, Scott Richard, MCCABE, Simon Charles, ESPLANADE DIRECTOR LIMITED.

Company Number
07640506
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCABE, Scott Richard, MCCABE, Simon Charles, ESPLANADE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT WORKSPACE LIMITED

BLUEPRINT WORKSPACE LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEPRINT WORKSPACE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07640506

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 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

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

SCARBOROUGH ENTERPRISE CENTRE LIMITED
From: 19 May 2011To: 10 September 2021
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough YO11 2AQ
From: 19 May 2011To: 12 January 2026
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Aug 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 19 May 2011

MCCABE, Scott Richard

Active
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 05 Oct 2021

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 19 May 2011

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 19 May 2011

TUTTON, Jeremy John

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 20 Aug 2018
Resigned 05 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

57

Move Registers To Sail Company With New Address
26 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Resolution
10 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
23 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Legacy
20 June 2011
MG01MG01
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2011
NEWINCIncorporation