Background WavePink WaveYellow Wave

BLUEPRINT FITNESS LONDON LTD (09175711)

BLUEPRINT FITNESS LONDON LTD (09175711) is an active UK company. incorporated on 14 August 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BLUEPRINT FITNESS LONDON LTD has been registered for 11 years. Current directors include CARR, Alexander, CARR, Kevin Raymond, CONSTANTINOU, Chris.

Company Number
09175711
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Urban House, London, N14 5BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CARR, Alexander, CARR, Kevin Raymond, CONSTANTINOU, Chris
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT FITNESS LONDON LTD

BLUEPRINT FITNESS LONDON LTD is an active company incorporated on 14 August 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BLUEPRINT FITNESS LONDON LTD was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

09175711

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

N20 PERFORMANCE LIMITED
From: 14 August 2014To: 23 September 2014
Contact
Address

Urban House Rear Of 43 Chase Side London, N14 5BP,

Previous Addresses

1st Floor, Urban House 43 Chase Side London N14 5BP
From: 14 August 2014To: 4 October 2023
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jul 15
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Aug 20
Owner Exit
Aug 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARR, Alexander

Active
F-F 43 Chase Side, LondonN14 5BP
Born July 1989
Director
Appointed 14 Aug 2014

CARR, Kevin Raymond

Active
F-F 43 Chase Side, LondonN14 5BP
Born September 1955
Director
Appointed 14 Aug 2014

CONSTANTINOU, Chris

Active
F-F 43 Chase Side, LondonN14 5BP
Born July 1986
Director
Appointed 14 Aug 2014

CONSTANTINOU, Chris

Resigned
F/F 43 Chase Side, LondonN14 5BP
Born July 1986
Director
Appointed 14 Aug 2014
Resigned 24 Jul 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 14 Aug 2014
Resigned 14 Aug 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Christakis Constantinou

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019

Mr Kevin Raymond Carr

Ceased
43 Chase Side, LondonN14 5BP
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 31 Jul 2019

Mr Chris Constantinou

Ceased
43 Chase Side, LondonN14 5BP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Ceased 31 Oct 2018

Mr Alexander James Carr

Active
Rear Of 43 Chase Side, LondonN14 5BP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Incorporation Company
14 August 2014
NEWINCIncorporation