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
Enterprise Blueprints Limited
Enterprise Blueprints Limited is an active company incorporated on 11 December 2007 with the registered office located in York, East Riding of Yorkshire. Enterprise Blueprints Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 8 days ago
Company No
06450915
Private limited company
Age
18 years
Incorporated
11 December 2007
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
11 December 2025
(1 month ago)
Next confirmation dated
11 December 2026
Due by
25 December 2026
(11 months remaining)
Last change occurred
22 days ago
Accounts
Submitted
For period
1 Jan
⟶
30 Sep 2025
(9 months)
Accounts type is
Small
Next accounts for period
30 September 2026
Due by
30 June 2027
(1 year 5 months remaining)
Learn more about Enterprise Blueprints Limited
Contact
Update Details
Address
The Oaks Blamire Lane
Everingham
York
YO42 4LQ
England
Address changed on
17 Sep 2025
(4 months ago)
Previous address was
118 Pall Mall London SW1Y 5EA England
Companies in YO42 4LQ
Telephone
Unreported
Email
Available in Endole App
Website
Enterpriseblueprints.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Marc Joseph Van Der Vleugel
Director • Belgian • Lives in Luxembourg • Born in Jun 1968
Stephen Paul Phillips
Director • British • Lives in England • Born in Jul 1965
Neil Isaac Norman Mullholland
Director • British,australian • Lives in Australia • Born in Apr 1971
Laurent Alexandre Hermoye
Director • Belgian • Lives in Belgium • Born in Jun 1983
PSC
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 (2017–2025)
Period Ended
30 Sep 2025
For period
30 Dec
⟶
30 Sep 2025
Traded for
9 months
Cash in Bank
£2.37M
Increased by £812.58K (+52%)
Turnover
£7.01M
Decreased by £3.67M (-34%)
Employees
43
Same as previous period
Total Assets
£2.37M
Increased by £210.58K (+10%)
Total Liabilities
-£2.01M
Decreased by £534.97K (-21%)
Net Assets
£361.55K
Increased by £745.55K (-194%)
Debt Ratio (%)
85%
Decreased by 33.06% (-28%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
8 Days Ago on 20 Jan 2026
Application To Strike Off
15 Days Ago on 13 Jan 2026
Confirmation Submitted
22 Days Ago on 6 Jan 2026
Small Accounts Submitted
1 Month Ago on 18 Dec 2025
Accounting Period Extended
2 Months Ago on 19 Nov 2025
Accounting Period Shortened
4 Months Ago on 17 Sep 2025
Registered Address Changed
4 Months Ago on 17 Sep 2025
Small Accounts Submitted
4 Months Ago on 16 Sep 2025
Mr Neil Isaac Norman Mullholland Details Changed
9 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Dec 2024
Get Alerts
Get Credit Report
Discover Enterprise Blueprints 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
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 13 Jan 2026
Confirmation statement made on 11 December 2025 with updates
Submitted on 6 Jan 2026
Director's details changed for Mr Neil Isaac Norman Mullholland on 1 May 2025
Submitted on 6 Jan 2026
Accounts for a small company made up to 30 September 2025
Submitted on 18 Dec 2025
Previous accounting period extended from 31 August 2025 to 30 September 2025
Submitted on 19 Nov 2025
Resolutions
Submitted on 13 Oct 2025
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 9 Oct 2025
Previous accounting period shortened from 31 December 2025 to 31 August 2025
Submitted on 17 Sep 2025
Registered office address changed from 118 Pall Mall London SW1Y 5EA England to The Oaks Blamire Lane Everingham York YO42 4LQ on 17 September 2025
Submitted on 17 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs