BUTTERFLY KISSES LIMITED

Register to unlock more data on OkredoRegister

BUTTERFLY KISSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11483499

Incorporation date

25/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2018)
dot icon02/02/2026
Registered office address changed from Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2026-02-02
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Change of details for Helen Kathleen Wilson as a person with significant control on 2025-10-08
dot icon09/10/2025
Director's details changed for Helen Kathleen Wilson on 2025-10-08
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Registration of charge 114834990001, created on 2024-12-04
dot icon23/07/2024
Registered office address changed from Apartment 10 the Residence St. John Street Manchester M3 4DA England to Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2024-07-23
dot icon23/07/2024
Change of details for Helen Kathleen Wilson as a person with significant control on 2024-07-19
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon23/07/2024
Director's details changed for Helen Kathleen Wilson on 2024-07-19
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Change of share class name or designation
dot icon29/07/2022
Memorandum and Articles of Association
dot icon29/07/2022
Resolutions
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Registered office address changed from 8 Southern Street Manchester M3 4NJ England to Apartment 10 the Residence St. John Street Manchester M3 4DA on 2021-11-09
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon20/06/2019
Registered office address changed from C/O Forbes Dawson Ltd Fairbank House 31 Ashley Road Altrincham WA14 2DP United Kingdom to 8 Southern Street Manchester M3 4NJ on 2019-06-20
dot icon20/06/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon08/03/2019
Change of share class name or designation
dot icon06/11/2018
Resolutions
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon29/10/2018
Resolutions
dot icon17/10/2018
Notification of Helen Kathleen Wilson as a person with significant control on 2018-08-23
dot icon17/10/2018
Termination of appointment of Roger Hart as a director on 2018-08-23
dot icon17/10/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-08-23
dot icon11/10/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-08-23
dot icon11/10/2018
Appointment of Helen Kathleen Wilson as a director on 2018-08-23
dot icon11/10/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Forbes Dawson Ltd Fairbank House 31 Ashley Road Altrincham WA14 2DP on 2018-10-11
dot icon11/10/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-08-23
dot icon11/10/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-08-23
dot icon25/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-69.33 % *

* during past year

Cash in Bank

£274,574.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
287.25K
-
0.00
296.10K
-
2022
1
248.88K
-
0.00
895.12K
-
2023
1
914.94K
-
0.00
274.57K
-
2023
1
914.94K
-
0.00
274.57K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

914.94K £Ascended267.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.57K £Descended-69.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
25/07/2018 - 23/08/2018
328
A G SECRETARIAL LIMITED
Corporate Director
25/07/2018 - 23/08/2018
662
Wilson, Helen Kathleen
Director
23/08/2018 - Present
5
Hart, Roger
Director
25/07/2018 - 23/08/2018
1272
A G SECRETARIAL LIMITED
Corporate Secretary
25/07/2018 - 23/08/2018
662

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTTERFLY KISSES LIMITED

BUTTERFLY KISSES LIMITED is an(a) Active company incorporated on 25/07/2018 with the registered office located at Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERFLY KISSES LIMITED?

toggle

BUTTERFLY KISSES LIMITED is currently Active. It was registered on 25/07/2018 .

Where is BUTTERFLY KISSES LIMITED located?

toggle

BUTTERFLY KISSES LIMITED is registered at Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR.

What does BUTTERFLY KISSES LIMITED do?

toggle

BUTTERFLY KISSES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does BUTTERFLY KISSES LIMITED have?

toggle

BUTTERFLY KISSES LIMITED had 1 employees in 2023.

What is the latest filing for BUTTERFLY KISSES LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2026-02-02.