ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blueprint Trust

Blueprint Trust is an active company incorporated on 23 April 2014 with the registered office located in Reigate, Surrey. Blueprint Trust was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09006403
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 23 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (7 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Small
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
23a Ringley Park Avenue
Reigate
RH2 7ET
England
Address changed on 1 Dec 2025 (6 days ago)
Previous address was Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR England
Telephone
02079014812
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in May 1973
Director • Ceo • British • Lives in England • Born in Jun 1967
Director • General Counsel • Dutch,british • Lives in UK • Born in Jun 1968
Director • Sustainability Leader • British • Lives in England • Born in Apr 1975
Director • Consultant • British • Lives in England • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vodafone Enterprise Corporate Secretaries Limited
Maaike Helena De Bie is a mutual person.
Active
Vodafone Corporate Secretaries Limited
Maaike Helena De Bie is a mutual person.
Active
Academy Insurance Services Limited
Brendan Eamon McCafferty is a mutual person.
Active
The Unbeatable Group Limited
Brendan Eamon McCafferty is a mutual person.
Active
Caritas Diocese Of Salford
Brendan Eamon McCafferty is a mutual person.
Active
B Lab (UK)
Dr Mary Johnstone-Louis is a mutual person.
Active
Vmans Limited
Brendan Eamon McCafferty is a mutual person.
Active
Mike Barry Eco Ltd
Michael Kevin Barry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£647.22K
Decreased by £104.72K (-14%)
Turnover
£361.46K
Decreased by £116.69K (-24%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£647.22K
Decreased by £105.92K (-14%)
Total Liabilities
-£15.88K
Increased by £2.73K (+21%)
Net Assets
£631.34K
Decreased by £108.65K (-15%)
Debt Ratio (%)
2%
Increased by 0.71% (+40%)
Latest Activity
Registered Address Changed
6 Days Ago on 1 Dec 2025
Small Accounts Submitted
1 Month Ago on 27 Oct 2025
Confirmation Submitted
7 Months Ago on 30 Apr 2025
Susan Bjorg Garrard Resigned
8 Months Ago on 17 Mar 2025
Small Accounts Submitted
1 Year Ago on 12 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Apr 2024
Dr Mary Johnstone-Louis Appointed
1 Year 9 Months Ago on 1 Mar 2024
Mr Jeffrey Cooper Twentyman Appointed
1 Year 9 Months Ago on 1 Mar 2024
Mr Justin John Keeble Appointed
1 Year 9 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 26 Feb 2024
Get Credit Report
Discover Blueprint Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR England to 23a Ringley Park Avenue Reigate RH2 7ET on 1 December 2025
Submitted on 1 Dec 2025
Accounts for a small company made up to 30 April 2025
Submitted on 27 Oct 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Termination of appointment of Susan Bjorg Garrard as a director on 17 March 2025
Submitted on 9 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 12 Nov 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Appointment of Mr Justin John Keeble as a director on 1 March 2024
Submitted on 11 Mar 2024
Appointment of Mr Jeffrey Cooper Twentyman as a director on 1 March 2024
Submitted on 11 Mar 2024
Appointment of Dr Mary Johnstone-Louis as a director on 1 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Quality House, 5-9 Quality Court Quality House 5-9 Quality Court London WC2A 1HR England to Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year