Background WavePink WaveYellow Wave

BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED (FC035627)

BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED (FC035627) is an active UK company. incorporated on 2 June 2017. with registered office in Gx11 1aa. BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED has been registered for 8 years. Current directors include COLE, Matthew Charles, KYNE, Elliott James, POPE, Sophie Hannah.

Company Number
FC035627
Status
active
Type
oversea-company
Incorporated
2 June 2017
Age
8 years
Address
Unit G02 Eurocity, Gx11 1aa
Directors
COLE, Matthew Charles, KYNE, Elliott James, POPE, Sophie Hannah

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED

BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Gx11 1aa. BLUEPRINT TECHNOLOGIES (GIBRALTAR) LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

FC035627

OVERSEA-COMPANY Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Unit G02 Eurocity Europort Avenue Gx11 1aa, ,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

POPE, Sophie Hannah

Active
Northgate Terrace, NewarkNG24 2EU
Secretary
Appointed 08 Oct 2018

COLE, Matthew Charles

Active
Northgate Terrace, NewarkNG24 2EU
Born April 1979
Director
Appointed 08 Oct 2018

KYNE, Elliott James

Active
6 Bayside Road
Born September 1992
Director
Appointed 01 Oct 2025

POPE, Sophie Hannah

Active
Northgate Terrace, NewarkNG24 2EU
Born April 1982
Director
Appointed 08 Oct 2018

ANTHONY, Jack Thomas

Resigned
6 Bayside Road, Gibraltar
Born July 1995
Director
Appointed 15 Jan 2025
Resigned 01 Oct 2025

HAGGBLOM, Soloman Samuel

Resigned
World Trade Center, 6 Bayside RoadGX11 1AA
Born January 1987
Director
Appointed 08 Oct 2018
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Change Company Details Overseas Company With Change Details
2 March 2026
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
31 October 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
31 October 2025
OSTM01OSTM01
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
7 August 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
6 August 2025
OSTM01OSTM01
Change Company Details Overseas Company
28 April 2025
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
28 April 2025
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
13 January 2025
OSCH01OSCH01
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
1 August 2022
OSCH02OSCH02
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Company Details Overseas Company
18 February 2021
OSCH02OSCH02
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Appointment At Registration Of Person Authorised To Represent
8 October 2018
OS-PAROS-PAR
Register Overseas Company
8 October 2018
OSIN01OSIN01