BUTTERFLY PROJECTS LTD

Register to unlock more data on OkredoRegister

BUTTERFLY PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04952566

Incorporation date

04/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stas Accountancy Services, 253 Cowbridge Road West, Cardiff CF5 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon30/04/2026
Change of details for Butterfly Data Trustees Limited as a person with significant control on 2021-07-16
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Appointment of Mr Colin Michael Evans as a director on 2025-11-12
dot icon08/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/07/2025
Statement of capital on 2025-07-04
dot icon03/07/2025
Resolutions
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 11/06/25
dot icon30/06/2025
Memorandum and Articles of Association
dot icon30/06/2025
Statement by Directors
dot icon27/03/2025
Registration of charge 049525660002, created on 2025-03-26
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Memorandum and Articles of Association
dot icon13/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/06/2023
Appointment of Mr Robert Andrew Smith as a director on 2023-06-08
dot icon30/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Statement of company's objects
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon04/11/2021
Change of details for Bpl Eot Ltd as a person with significant control on 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon31/10/2021
Director's details changed for Mrs Sara Jane Boltman on 2021-10-31
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Sub-division of shares on 2021-07-02
dot icon18/08/2021
Registration of charge 049525660001, created on 2021-07-30
dot icon12/08/2021
Cessation of Sara Jane Boltman as a person with significant control on 2021-07-16
dot icon12/08/2021
Notification of Bpl Eot Ltd as a person with significant control on 2021-07-16
dot icon12/08/2021
Cessation of Robert John Boltman as a person with significant control on 2021-07-16
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon13/05/2021
Statement of capital following an allotment of shares on 2017-04-01
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-06-01
dot icon11/05/2021
Amended total exemption full accounts made up to 2019-11-30
dot icon11/05/2021
Amended total exemption full accounts made up to 2017-11-30
dot icon11/05/2021
Amended total exemption full accounts made up to 2018-11-30
dot icon21/12/2020
Register inspection address has been changed from Brothertons Accountants Abbeymead Avenue Abbeymead Gloucester GL4 5UA England to C/O Stas Accountancy Services 253 Cowbridge Road West Cardiff CF5 5TD
dot icon20/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon05/10/2020
Registered office address changed from Ice Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG to C/O Stas Accountancy Services 253 Cowbridge Road West Cardiff CF5 5TD on 2020-10-05
dot icon02/09/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon30/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/04/2019
Appointment of Mr Wayne Roger Chicken as a director on 2019-04-05
dot icon07/04/2019
Appointment of Mr Robert John Boltman as a director on 2019-04-05
dot icon22/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon26/01/2014
Register inspection address has been changed
dot icon26/01/2014
Registered office address changed from C/O Brothertons Commercial House 2 Abbeymead Avenue Abbeymead Gloucester Gloucestershire GL4 5UA United Kingdom on 2014-01-26
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Robert John Boltman on 2011-12-01
dot icon20/12/2011
Registered office address changed from Corner House, 1a, Chelworth Road Cricklade Swindon SN6 6HL on 2011-12-20
dot icon20/12/2011
Director's details changed for Mrs Sara Jane Boltman on 2011-12-01
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Director's details changed for Sara Jane Boltman on 2009-11-04
dot icon16/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 04/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 04/11/07; full list of members
dot icon01/11/2007
Certificate of change of name
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Location of register of members
dot icon01/12/2006
Return made up to 04/11/06; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon01/12/2006
Secretary's particulars changed
dot icon01/12/2006
Location of debenture register
dot icon01/12/2006
Registered office changed on 01/12/06 from: 1 chelworth road cricklade swindon SN6 6HL
dot icon30/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/01/2006
Registered office changed on 09/01/06 from: 18 berrells rd tetbury glos GL8 8ED
dot icon28/11/2005
Location of debenture register
dot icon28/11/2005
Registered office changed on 28/11/05 from: 18 berrels rd tetbury glos GL8 8ED
dot icon28/11/2005
Return made up to 04/11/05; full list of members
dot icon28/11/2005
Location of register of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 04/11/04; full list of members
dot icon24/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon02/12/2003
Certificate of change of name
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon04/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-5.02 % *

* during past year

Cash in Bank

£420,738.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
287.47K
-
0.00
442.96K
-
2022
18
301.71K
-
0.00
420.74K
-
2022
18
301.71K
-
0.00
420.74K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

301.71K £Ascended4.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.74K £Descended-5.02 % *

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
Boltman, Robert John
Director
05/04/2019 - Present
5
Boltman, Sara Jane
Director
04/11/2003 - Present
5
Smith, Robert Andrew
Director
08/06/2023 - Present
6
Chicken, Wayne Roger
Director
05/04/2019 - Present
4
Evans, Colin Michael
Director
12/11/2025 - Present
34

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUTTERFLY PROJECTS LTD

BUTTERFLY PROJECTS LTD is an(a) Active company incorporated on 04/11/2003 with the registered office located at C/O Stas Accountancy Services, 253 Cowbridge Road West, Cardiff CF5 5TD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERFLY PROJECTS LTD?

toggle

BUTTERFLY PROJECTS LTD is currently Active. It was registered on 04/11/2003 .

Where is BUTTERFLY PROJECTS LTD located?

toggle

BUTTERFLY PROJECTS LTD is registered at C/O Stas Accountancy Services, 253 Cowbridge Road West, Cardiff CF5 5TD.

What does BUTTERFLY PROJECTS LTD do?

toggle

BUTTERFLY PROJECTS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUTTERFLY PROJECTS LTD have?

toggle

BUTTERFLY PROJECTS LTD had 18 employees in 2022.

What is the latest filing for BUTTERFLY PROJECTS LTD?

toggle

The latest filing was on 30/04/2026: Change of details for Butterfly Data Trustees Limited as a person with significant control on 2021-07-16.