ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blueprint Organisation Limited

Blueprint Organisation Limited is a liquidation company incorporated on 4 July 2003 with the registered office located in London, Greater London. Blueprint Organisation Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
04821809
Private limited company
Age
22 years
Incorporated 4 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 415 days
Dated 4 July 2023 (2 years 2 months ago)
Next confirmation dated 4 July 2024
Was due on 18 July 2024 (1 year 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 524 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Address changed on 24 Aug 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1976
Quilter Financial Planning Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quilter Financial Planning Solutions Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Lighthousewealth Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Lighthouse Group Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Lighthouse Advisory Services Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Lighthouse Corporate Services Ltd
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Quilter Wealth Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Lighthouse Financial Advice Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Quilter Mortgage Planning Limited
Quilter Cosec Services Limited, Stephen Charles Gazard, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £88.6M (-100%)
Total Liabilities
-£1.1M
Increased by £1.1M (%)
Net Assets
-£1.1M
Decreased by £89.7M (-101%)
Debt Ratio (%)
110000000%
Increased by 110000000% (%)
Latest Activity
Registers Moved To Inspection Address
1 Year Ago on 24 Aug 2024
Inspection Address Changed
1 Year Ago on 24 Aug 2024
Mitchell Dean Resigned
1 Year 2 Months Ago on 30 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Declaration of Solvency
1 Year 5 Months Ago on 25 Mar 2024
Mr Mitchell Dean Details Changed
1 Year 11 Months Ago on 9 Oct 2023
Accounting Period Extended
2 Years 1 Month Ago on 13 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 10 Months Ago on 31 Oct 2022
Get Credit Report
Discover Blueprint Organisation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 March 2025
Submitted on 12 May 2025
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
Submitted on 24 Aug 2024
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
Submitted on 24 Aug 2024
Termination of appointment of Mitchell Dean as a director on 30 June 2024
Submitted on 13 Aug 2024
Declaration of solvency
Submitted on 25 Mar 2024
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 25 March 2024
Submitted on 25 Mar 2024
Appointment of a voluntary liquidator
Submitted on 25 Mar 2024
Resolutions
Submitted on 25 Mar 2024
Director's details changed for Mr Mitchell Dean on 9 October 2023
Submitted on 9 Oct 2023
Previous accounting period extended from 31 December 2022 to 30 June 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year