ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Foundry Blueprint Ltd

The Foundry Blueprint Ltd is an active company incorporated on 26 November 2020 with the registered office located in Belfast, County Antrim. The Foundry Blueprint Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
NI674538
Private limited company
Northern Ireland Company
Age
4 years
Incorporated 26 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (1 month ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Overdue
Accounts overdue by 43 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (1 month ago)
Address
S P B Belfast Ltd Scottish Provident Buildings
7 Donegall, Square West
Belfast
BT1 6JH
Northern Ireland
Address changed on 2 Sep 2025 (1 month ago)
Previous address was Unit C9 Inspire Business Park 16 Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Sep 1985
Director • Filipino • Lives in Philippines • Born in Apr 1972
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloomistry Limited
Marlyn Malazarte Laping is a mutual person.
Active
Trix Solutions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Harbor Provisions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Concord Security Solutions Limited
Marlyn Malazarte Laping is a mutual person.
Active
Vortex Digital Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Criterion Civils And Structures Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Quantum Core Consulting Limited
Marlyn Malazarte Laping is a mutual person.
Active
Varietal Limited
Marlyn Malazarte Laping is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£20.91K
Increased by £10.34K (+98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£290.27K
Increased by £116.23K (+67%)
Total Liabilities
-£329.08K
Increased by £154.29K (+88%)
Net Assets
-£38.81K
Decreased by £38.06K (+5061%)
Debt Ratio (%)
113%
Increased by 12.94% (+13%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Sep 2025
Confirmation Submitted
1 Month Ago on 28 Aug 2025
Marlyn Malazarte Laping Appointed
2 Months Ago on 31 Jul 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 31 Jul 2025
Christopher Adair Resigned
2 Months Ago on 31 Jul 2025
Christopher Adair (PSC) Resigned
2 Months Ago on 31 Jul 2025
Christopher Adair Details Changed
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 27 Nov 2024
Confirmation Submitted
10 Months Ago on 26 Nov 2024
Get Credit Report
Discover The Foundry Blueprint Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit C9 Inspire Business Park 16 Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland to S P B Belfast Ltd Scottish Provident Buildings 7 Donegall, Square West Belfast BT1 6JH on 2 September 2025
Submitted on 2 Sep 2025
Appointment of Marlyn Malazarte Laping as a director on 31 July 2025
Submitted on 28 Aug 2025
Termination of appointment of Christopher Adair as a director on 31 July 2025
Submitted on 28 Aug 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 31 July 2025
Submitted on 28 Aug 2025
Cessation of Christopher Adair as a person with significant control on 31 July 2025
Submitted on 28 Aug 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 28 Aug 2025
Certificate of change of name
Submitted on 28 Aug 2025
Director's details changed for Christopher Adair on 10 December 2024
Submitted on 12 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 9 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year