Blueprint Partnership Limited MANCHESTER


Founded in 2015, Blueprint Partnership, classified under reg no. 09816652 is an active company. Currently registered at Mioc Suite 5a M22 5WB, Manchester the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Samantha H., appointed on 1 November 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Simon C., Lisa H. and others listed below. There were no ex secretaries.

Blueprint Partnership Limited Address / Contact

Office Address Mioc Suite 5a
Office Address2 Styal Road
Town Manchester
Post code M22 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09816652
Date of Incorporation Thu, 8th Oct 2015
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Samantha H.

Position: Director

Appointed: 01 November 2023

Simon C.

Position: Director

Appointed: 11 November 2022

Resigned: 01 November 2023

Lisa H.

Position: Director

Appointed: 24 May 2021

Resigned: 11 November 2022

Petrus H.

Position: Director

Appointed: 08 October 2015

Resigned: 24 May 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Mulhope Holdings Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Petrus H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mulhope Holdings Limited

Unit 5 Mioc Styal Road, Manchester, M22 5WB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15198078
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Petrus H.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 085 109      
Balance Sheet
Cash Bank On Hand1 249 128742 131763 136567 523116 973705 3972 025 241
Current Assets3 225 5562 779 3852 194 8122 063 5331 599 0733 019 8944 861 546
Debtors1 976 4282 037 2541 431 6761 496 0101 482 1002 314 4972 836 305
Other Debtors128 4251 474 459446 73999 21244 63173 47842 192
Property Plant Equipment21 66715 6689 36615 98019 85420 88919 498
Net Assets Liabilities     781 6842 319 388
Cash Bank In Hand1 249 128      
Intangible Fixed Assets114 000      
Net Assets Liabilities Including Pension Asset Liability1 085 109      
Tangible Fixed Assets21 667      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve1 084 109      
Shareholder Funds1 085 109      
Other
Accrued Liabilities Deferred Income962 617517 074275 620204 755328 035573 2841 361 770
Accumulated Amortisation Impairment Intangible Assets6 00034 50058 50082 500106 5001 180 8381 371 559
Accumulated Depreciation Impairment Property Plant Equipment8 33315 82422 49925 98732 65141 84353 169
Additions Other Than Through Business Combinations Property Plant Equipment 1 49237210 10210 53810 227 
Average Number Employees During Period  2624253243
Corporation Tax Payable529 287458 721226 321124 99125 505222 789401 347
Corporation Tax Recoverable    215 476121 161 
Creditors2 276 1141 099 182912 392643 660563 7112 985 4713 095 953
Dividends Paid On Shares  61 50037 500   
Fixed Assets135 667101 16870 86653 48033 354747 261555 149
Increase From Amortisation Charge For Year Intangible Assets 28 50024 00024 00024 00014 144190 721
Increase From Depreciation Charge For Year Property Plant Equipment 7 4916 6743 4886 6659 19211 326
Intangible Assets114 00085 50061 50037 50013 500726 372535 651
Intangible Assets Gross Cost120 000120 000120 000120 000120 0001 907 210 
Net Current Assets Liabilities949 4421 680 2031 282 4201 419 8731 035 36234 4231 765 593
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors3051 29325  1 894 330894 330
Other Taxation Social Security Payable45 48029 36741 36142 92451 400124 397106 136
Par Value Share111    
Prepayments Accrued Income  375 194167 758330 9671 015 825128 940
Property Plant Equipment Gross Cost30 00031 49231 86541 96752 50562 73272 667
Total Assets Less Current Liabilities1 085 1091 781 3711 353 2861 473 3531 068 716781 6842 320 742
Trade Creditors Trade Payables738 42592 727369 065270 990158 771170 671332 370
Trade Debtors Trade Receivables1 848 003562 795609 7431 229 040891 0261 104 0332 594 993
Provisions For Liabilities Balance Sheet Subtotal      1 354
Recoverable Value-added Tax      70 180
Total Additions Including From Business Combinations Property Plant Equipment      9 935
Creditors Due Within One Year2 276 114      
Intangible Fixed Assets Additions120 000      
Intangible Fixed Assets Aggregate Amortisation Impairment6 000      
Intangible Fixed Assets Amortisation Charged In Period6 000      
Intangible Fixed Assets Cost Or Valuation120 000      
Number Shares Allotted1 000      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions30 000      
Tangible Fixed Assets Cost Or Valuation30 000      
Tangible Fixed Assets Depreciation8 333      
Tangible Fixed Assets Depreciation Charged In Period8 333      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed blueprint partnership LIMITEDcertificate issued on 03/12/23
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements