About

Registered Number: 03301980
Date of Incorporation: 14/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 21-23 Clemens Street, Leamington Spa, CV31 2DW,

 

Technology Blueprint Ltd was founded on 14 January 1997, it has a status of "Active". There are currently 21-50 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRABABU, Deepak 01 November 2008 - 1
HOWLETT, Mark Christopher 10 March 1999 - 1
LEDWICH, Stuart 15 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LEDWICH, Nicola 15 January 1997 01 April 2004 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
MR01 - N/A 04 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 20 December 2018
AAMD - Amended Accounts 19 July 2018
CS01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2018
RESOLUTIONS - N/A 01 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
CC04 - Statement of companies objects 27 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 December 2016
AA01 - Change of accounting reference date 11 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 28 January 2014
AAMD - Amended Accounts 10 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 09 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AAMD - Amended Accounts 05 November 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 19 March 2008
AAMD - Amended Accounts 05 March 2008
363a - Annual Return 05 February 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 08 December 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 26 January 2005
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
123 - Notice of increase in nominal capital 17 June 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 18 March 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 18 November 2002
287 - Change in situation or address of Registered Office 01 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 19 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 19 October 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
287 - Change in situation or address of Registered Office 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

A rent deposit deed 17 July 2001 Fully Satisfied

N/A

Debenture 13 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.