Background WavePink WaveYellow Wave

BLUEPRINT OPERATIONS LIMITED (09388354)

BLUEPRINT OPERATIONS LIMITED (09388354) is an active UK company. incorporated on 14 January 2015. 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 OPERATIONS LIMITED has been registered for 11 years. Current directors include POPE, Sophie Hannah, TIPPLE, Andrew James.

Company Number
09388354
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Blueprint House, Newark, NG24 2EU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
POPE, Sophie Hannah, TIPPLE, Andrew James
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT OPERATIONS LIMITED

BLUEPRINT OPERATIONS LIMITED is an active company incorporated on 14 January 2015 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 OPERATIONS LIMITED was registered 11 years ago.(SIC: 62011)

Status

active

Active since 11 years ago

Company No

09388354

LTD Company

Age

11 Years

Incorporated 14 January 2015

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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Blueprint House Northern Road Newark, NG24 2EU,

Previous Addresses

Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU England
From: 1 March 2016To: 2 January 2025
Blueprint Gaming Unit 4, Trentside Business Village Farndon Road Newark NG24 4XB United Kingdom
From: 14 January 2015To: 1 March 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 20
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POPE, Sophie Hannah

Active
Northern Road, NewarkNG24 2EU
Born April 1982
Director
Appointed 21 Dec 2015

TIPPLE, Andrew James

Active
Northern Road, NewarkNG24 2EU
Born July 1968
Director
Appointed 01 Sept 2023

BARFF, Simon

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born June 1967
Director
Appointed 14 Jan 2015
Resigned 01 Mar 2019

FELDERHOFF, Lars

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born May 1976
Director
Appointed 14 Jan 2015
Resigned 18 Aug 2016

PURVIS, David John

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born December 1963
Director
Appointed 01 Mar 2019
Resigned 01 Sept 2023

Persons with significant control

1

Northgate Terrace, Newark On TrentNG24 2EU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
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
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2015
NEWINCIncorporation