Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEPRINT DISTRIBUTION LIMITED
Company Information for

BLUEPRINT DISTRIBUTION LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05186737
Private Limited Company
Liquidation

Company Overview

About Blueprint Distribution Ltd
BLUEPRINT DISTRIBUTION LIMITED was founded on 2004-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Blueprint Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUEPRINT DISTRIBUTION LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SN3
 
Filing Information
Company Number 05186737
Company ID Number 05186737
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 02:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEPRINT DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUEPRINT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DEAN LEONARD CLARKE
Company Secretary 2014-07-01
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-03
ANDREW BERNARD THOMPSON
Director 2004-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WALLACE DOBBIN
Director 2012-04-04 2017-02-03
WILLIAM WALLACE DOBBIN
Company Secretary 2012-04-04 2014-07-01
DAVID CAPEL
Director 2012-04-04 2013-01-01
SAMANTHA THOMPSON
Company Secretary 2006-09-27 2012-04-04
ANDREW THOMPSON
Company Secretary 2004-07-22 2006-09-27
PAUL NEWMAN
Director 2004-07-22 2006-09-27
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2004-07-22 2004-07-26
HIGHSTONE DIRECTORS LIMITED
Director 2004-07-22 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM JOHN SHARKEY D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
DARREN WILLIAM JOHN SHARKEY DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
DARREN WILLIAM JOHN SHARKEY QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1995-05-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL LIMITED Director 2017-06-01 CURRENT 2009-01-07 Active
DARREN WILLIAM JOHN SHARKEY CAERUS BUREAU SERVICES LIMITED Director 2017-06-01 CURRENT 2014-10-24 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2015-03-11 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS CAPITAL GROUP LIMITED Director 2017-06-01 CURRENT 2009-11-08 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2010-06-28 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH LIMITED Director 2017-06-01 CURRENT 2010-06-25 Liquidation
DARREN WILLIAM JOHN SHARKEY MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
DARREN WILLIAM JOHN SHARKEY NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
DARREN WILLIAM JOHN SHARKEY INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
DARREN WILLIAM JOHN SHARKEY PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
DARREN WILLIAM JOHN SHARKEY QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
DARREN WILLIAM JOHN SHARKEY THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2017-02-03 CURRENT 2000-07-13 Liquidation
DARREN WILLIAM JOHN SHARKEY BLUEPRINT FINANCIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2003-04-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2017-02-03 CURRENT 2007-04-03 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2007-12-14 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT ORGANISATION LIMITED Director 2017-02-03 CURRENT 2003-07-04 Liquidation
DARREN WILLIAM JOHN SHARKEY DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER WEALTH LIMITED Director 2017-02-09 CURRENT 2002-07-31 Active
ANDREW BERNARD THOMPSON QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
ANDREW BERNARD THOMPSON QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
ANDREW BERNARD THOMPSON THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
ANDREW BERNARD THOMPSON INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
ANDREW BERNARD THOMPSON INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2015-09-25 CURRENT 2000-07-13 Liquidation
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING LIMITED Director 2014-04-16 CURRENT 2005-02-22 Active
ANDREW BERNARD THOMPSON BLUEPRINT ORGANISATION LIMITED Director 2004-07-19 CURRENT 2003-07-04 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT FINANCIAL SERVICES LIMITED Director 2003-06-19 CURRENT 2003-04-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2018-07-11AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2018-07-11TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018
2018-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-14AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD THOMPSON / 25/09/2015
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0122/07/15 FULL LIST
2015-07-22AD02SAIL ADDRESS CHANGED FROM: MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG ENGLAND
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-09AD02SAIL ADDRESS CREATED
2014-11-14MISCSECTION 519
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0122/07/14 FULL LIST
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-07-04AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05MISCSECT 519
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0122/07/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 51 MOORGATE LONDON EC2R 6PB
2013-01-15AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-20AR0122/07/12 FULL LIST
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON
2012-04-10AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2012-04-10AP01DIRECTOR APPOINTED MR DAVID CAPEL
2012-04-10AP03SECRETARY APPOINTED WILLIAM WALLACE DOBBIN
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-13AR0122/07/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-02AR0122/07/10 FULL LIST
2010-02-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-19363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / SAMANTHA THOMPSON / 18/03/2009
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 18/03/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13RES13AGREE TO CHANGE COMP REG OFFICE 06/02/2008
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 51 MOORGATE LONDON WC2A 3LH
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 1 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LANGLEY ROAD ROCHESTER KENT ME2 4FB
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: NAVIS AGERE 7 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LANGLEY ROAD, ROCHESTER, KENT M12 4FB
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-2588(2)RAD 22/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-02288bSECRETARY RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-06
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of BLUEPRINT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

BLUEPRINT DISTRIBUTION LIMITED owns 1 domain names.

nexusfs.co.uk  

Trademarks
We have not found any records of BLUEPRINT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEPRINT DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLUEPRINT DISTRIBUTION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEPRINT DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEPRINT DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.