Background WavePink WaveYellow Wave

BLUEPRINT MGMT LTD (11768293)

BLUEPRINT MGMT LTD (11768293) is an active UK company. incorporated on 15 January 2019. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BLUEPRINT MGMT LTD has been registered for 7 years. Current directors include REHMAN, Tanzeel.

Company Number
11768293
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
REHMAN, Tanzeel
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT MGMT LTD

BLUEPRINT MGMT LTD is an active company incorporated on 15 January 2019 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. BLUEPRINT MGMT LTD was registered 7 years ago.(SIC: 59200)

Status

active

Active since 7 years ago

Company No

11768293

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Aug 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Aug 21
New Owner
Aug 21
Director Joined
Dec 21
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REHMAN, Tanzeel

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 15 Jan 2019

PATEL, Dharmesh Ramesh

Resigned
Spur Road, PortsmouthPO6 3EB
Born October 1991
Director
Appointed 09 Dec 2021
Resigned 09 Mar 2026

PERRY, Ashley Vincent

Resigned
Spur Road, PortsmouthPO6 3EB
Born December 1991
Director
Appointed 01 May 2021
Resigned 23 Feb 2026

PERRY, Ashley Vincent

Resigned
Spur Road, PortsmouthPO6 3EB
Born December 1991
Director
Appointed 23 Nov 2020
Resigned 29 Mar 2021

PERRY, Ashley Vincent

Resigned
Spur Road, PortsmouthPO6 3EB
Born December 1991
Director
Appointed 24 Jan 2020
Resigned 19 Oct 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Ashley Vincent Perry

Ceased
Spur Road, PortsmouthPO6 3EB
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021
Ceased 23 Feb 2026

Mr Ashley Vincent Perry

Ceased
Spur Road, PortsmouthPO6 3EB
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2020
Ceased 29 Mar 2021

Mr Ashley Vincent Perry

Ceased
Spur Road, PortsmouthPO6 3EB
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
Ceased 19 Oct 2020

Mr Ashley Vincent Perry

Ceased
Spur Road, PortsmouthPO6 3EB
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 08 Aug 2019

Mr Tanzeel Rehman

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 January 2019
NEWINCIncorporation