Background WavePink WaveYellow Wave

BLUEPRINT TECHNOLOGIES LTD (10043642)

BLUEPRINT TECHNOLOGIES LTD (10043642) is an active UK company. incorporated on 4 March 2016. 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 TECHNOLOGIES LTD has been registered for 10 years. Current directors include COLE, Matthew Charles, POPE, Sophie Hannah.

Company Number
10043642
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 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 TECHNOLOGIES LTD

BLUEPRINT TECHNOLOGIES LTD is an active company incorporated on 4 March 2016 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 TECHNOLOGIES LTD was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

10043642

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 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 (2 months ago)
Submitted on 19 February 2026 (2 months 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 Northern Road Newark NG24 2EU United Kingdom
From: 4 March 2016To: 2 January 2025
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLE, Matthew Charles

Active
Northern Road, NewarkNG24 2EU
Born April 1979
Director
Appointed 14 Mar 2016

POPE, Sophie Hannah

Active
Northern Road, NewarkNG24 2EU
Born April 1982
Director
Appointed 04 Mar 2016

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

25

Confirmation Statement With No Updates
19 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 Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 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 Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Incorporation Company
4 March 2016
NEWINCIncorporation