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

BLUEPRINT ARCHITECTURE LTD

WILLOW END STOKE ORCHARD ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DG,
Company Registration Number
04225559
Private Limited Company
Active

Company Overview

About Blueprint Architecture Ltd
BLUEPRINT ARCHITECTURE LTD was founded on 2001-05-30 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Blueprint Architecture Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLUEPRINT ARCHITECTURE LTD
 
Legal Registered Office
WILLOW END STOKE ORCHARD ROAD
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7DG
Other companies in GL51
 
Previous Names
LIQUID LIGHT DESIGN LTD05/07/2007
Filing Information
Company Number 04225559
Company ID Number 04225559
Date formed 2001-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB303945315  
Last Datalog update: 2024-10-05 18:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEPRINT ARCHITECTURE LTD
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.
Companies with same name BLUEPRINT ARCHITECTURE LTD
The following companies were found which have the same name as BLUEPRINT ARCHITECTURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEPRINT ARCHITECTURE & DESIGN LIMITED 19 HIGH STREET TAIN ROSS-SHIRE IV19 1AB Active Company formed on the 2006-10-24
BLUEPRINT ARCHITECTURE (NOTTM.) LTD. 4 SARAH AVENUE SHERWOOD NOTTINGHAM UNITED KINGDOM NG5 1RD Dissolved Company formed on the 2016-05-10
BLUEPRINT ARCHITECTURE ENTERPRISE PTY LTD VIC 3044 Dissolved Company formed on the 2017-02-07

Company Officers of BLUEPRINT ARCHITECTURE LTD

Current Directors
Officer Role Date Appointed
SUSAN MARY SNAPE
Company Secretary 2006-06-19
MARK EDWARD SNAPE
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA JANE SNAPE
Company Secretary 2005-12-06 2006-06-19
MARC ALEXAI RICHARD CHENERY
Company Secretary 2001-06-07 2005-12-06
MARC ALEXAI RICHARD CHENERY
Director 2001-06-07 2002-08-15
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-05-30 2001-06-04
HANOVER DIRECTORS LIMITED
Nominated Director 2001-05-30 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY SNAPE SC (2007) LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
SUSAN MARY SNAPE BLUEPRINT BUILDING DESIGN SERVICES LIMITED Company Secretary 2006-06-19 CURRENT 2001-05-31 Active - Proposal to Strike off
SUSAN MARY SNAPE WILLOW CONSTRUCTION (MIDLANDS) LTD Company Secretary 2003-10-22 CURRENT 2003-10-22 Active
SUSAN MARY SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Active
SUSAN MARY SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Company Secretary 1995-08-15 CURRENT 1995-08-15 Active
SUSAN MARY SNAPE MOTIVEBETTER LIMITED Company Secretary 1991-12-11 CURRENT 1989-12-11 Active
SUSAN MARY SNAPE SNAPE CONSTRUCTION LIMITED Company Secretary 1991-12-11 CURRENT 1989-12-11 Active
MARK EDWARD SNAPE CENTAUR LAND LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
MARK EDWARD SNAPE CENTAUR HOMES (SOUTH) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
MARK EDWARD SNAPE 57 ST GEORGES ROAD LIMITED Director 2015-02-01 CURRENT 2005-09-27 Active
MARK EDWARD SNAPE CENTAUR HOMES LTD Director 2006-02-14 CURRENT 2006-02-14 Active
MARK EDWARD SNAPE ACMB INVESTMENTS LTD Director 2004-02-26 CURRENT 2004-02-26 Active
MARK EDWARD SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
MARK EDWARD SNAPE BLUEPRINT BUILDING DESIGN SERVICES LIMITED Director 2001-06-07 CURRENT 2001-05-31 Active - Proposal to Strike off

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
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2024-06-13CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-09Director's details changed for Mr Mark Edward Snape on 2024-05-02
2024-05-09Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-08CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2020-06-15PSC04Change of details for Mr Mark Edward Snape as a person with significant control on 2020-06-10
2020-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA SNAPE PACOR
2020-06-12PSC04Change of details for Mr Mark Edward Snape as a person with significant control on 2020-06-10
2020-06-12SH0110/06/20 STATEMENT OF CAPITAL GBP 200
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-09-24AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0130/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARY SNAPE on 2013-10-02
2013-10-02CH01Director's details changed for Mark Edward Snape on 2013-10-02
2013-07-09AR0130/05/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0130/05/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM 10 St Edwards Walk Charlton Kings Cheltenham Gloucestershire GL53 7RS
2011-06-03AR0130/05/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0130/05/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aReturn made up to 30/05/09; full list of members
2008-06-02363aReturn made up to 30/05/08; full list of members
2008-05-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-05CERTNMCOMPANY NAME CHANGED LIQUID LIGHT DESIGN LTD CERTIFICATE ISSUED ON 05/07/07
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-20363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-19363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-08363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-09363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 10 SAINT EDWARDS WALK CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 7RS
2003-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21288bDIRECTOR RESIGNED
2002-08-15CERTNMCOMPANY NAME CHANGED LIQUID LIGHT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/08/02
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-18225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 23 HIGH STREET CUDDESDON OXFORD OXFORDSHIRE OX44 9HP
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 23 HIGH STREET CUDDESDON OXFORD OX44 9HP
2001-06-08288bSECRETARY RESIGNED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT ARCHITECTURE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT ARCHITECTURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 18,383
Creditors Due Within One Year 2012-08-31 £ 16,528
Creditors Due Within One Year 2012-08-31 £ 16,528
Creditors Due Within One Year 2011-08-31 £ 14,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARCHITECTURE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 5,101
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 22,370
Current Assets 2012-08-31 £ 11,445
Current Assets 2012-08-31 £ 11,445
Current Assets 2011-08-31 £ 14,418
Debtors 2013-08-31 £ 17,269
Debtors 2012-08-31 £ 11,345
Debtors 2012-08-31 £ 11,345
Debtors 2011-08-31 £ 14,318
Shareholder Funds 2013-08-31 £ 4,994
Tangible Fixed Assets 2013-08-31 £ 1,007
Tangible Fixed Assets 2012-08-31 £ 1,805
Tangible Fixed Assets 2012-08-31 £ 1,805

Debtors and other cash assets

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

BLUEPRINT ARCHITECTURE LTD owns 1 domain names.

liquidlightdesign.co.uk  

Trademarks
We have not found any records of BLUEPRINT ARCHITECTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEPRINT ARCHITECTURE LTD. 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 (71129 - Other engineering activities) as BLUEPRINT ARCHITECTURE LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT ARCHITECTURE LTD 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 ARCHITECTURE LTD 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 ARCHITECTURE LTD 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.