Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blueprint Collections Limited
Blueprint Collections Limited is an active company incorporated on 29 July 1999 with the registered office located in Harlow, Essex. Blueprint Collections Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03816110
Private limited company
Age
26 years
Incorporated
29 July 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 July 2025
(2 months ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Blueprint Collections Limited
Contact
Update Details
Address
10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Same address for the past
23 years
Companies in CM17 0ET
Telephone
08452172400
Email
Available in Endole App
Website
Blueprintcollections.co.uk
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Mr Michael Leslie Redfern
Director • PSC • Sales Manager • British • Lives in England • Born in Jun 1946
Mrs Lisa Justine Shand
Director • British • Lives in UK • Born in Nov 1969
Mrs Suzanne Chater
Director • British • Lives in England • Born in Jun 1972
Mrs Philippa Jane Chamberlain
Director • Creative Director • British • Lives in UK • Born in Oct 1973
Ms Grace ANN Leishman
Director • British • Lives in Hong Kong • Born in Sep 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£717.43K
Increased by £387.52K (+117%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£2.54M
Increased by £685.19K (+37%)
Total Liabilities
-£1.12M
Increased by £104.41K (+10%)
Net Assets
£1.42M
Increased by £580.79K (+70%)
Debt Ratio (%)
44%
Decreased by 10.73% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Jul 2024
Mr Michael Redfern (PSC) Details Changed
1 Year 3 Months Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 7 Mar 2023
Grace Ann Cullen (PSC) Resigned
3 Years Ago on 8 Dec 2021
A Person with Significant Control (PSC) Resigned
3 Years Ago on 8 Dec 2021
Mrs Grace Ann Cullen (PSC) Details Changed
8 Years Ago on 23 Dec 2016
Get Alerts
Get Credit Report
Discover Blueprint Collections Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Confirmation statement made on 29 July 2024 with updates
Submitted on 29 Jul 2024
Change of details for Mrs Grace Ann Cullen as a person with significant control on 23 December 2016
Submitted on 25 Jul 2024
Change of details for Mr Michael Redfern as a person with significant control on 24 July 2024
Submitted on 24 Jul 2024
Cessation of Grace Ann Cullen as a person with significant control on 8 December 2021
Submitted on 24 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Apr 2024
Confirmation statement made on 29 July 2023 with updates
Submitted on 31 Jul 2023
Cessation of A Person with Significant Control as a person with significant control on 8 December 2021
Submitted on 22 Mar 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 7 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs