BUTTERFLY WORLD PROJECT LIMITED

Register to unlock more data on OkredoRegister

BUTTERFLY WORLD PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498008

Incorporation date

08/02/2008

Size

Small

Contacts

Registered address

Registered address

Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon15/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon16/08/2024
Appointment of Mr Shums Aziz as a director on 2024-07-01
dot icon15/08/2024
Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Flordon Road Creeting St. Mary Ipswich Suffolk IP6 8NH on 2024-08-15
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Satisfaction of charge 064980080004 in full
dot icon12/09/2023
Satisfaction of charge 064980080005 in full
dot icon11/09/2023
Satisfaction of charge 064980080003 in full
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/02/2021
Cessation of Sandra Marie Jones Deceased as a person with significant control on 2016-04-06
dot icon09/02/2021
Cessation of Heather Jewell Formerly Aldous as a person with significant control on 2016-04-06
dot icon09/02/2021
Cessation of John Nicholas Edward Breheny as a person with significant control on 2016-04-06
dot icon09/02/2021
Notification of Butterfly World Project (Holdings) Limited as a person with significant control on 2016-04-06
dot icon30/11/2020
Accounts for a small company made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Trevor Alan Stiff as a director on 2020-08-14
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/01/2019
Registration of charge 064980080005, created on 2019-01-30
dot icon15/01/2019
Appointment of Mr Shums Aziz as a secretary on 2018-12-21
dot icon15/01/2019
Termination of appointment of Martin Feather as a secretary on 2018-12-21
dot icon31/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/04/2014
Termination of appointment of Peter Field as a director
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon09/01/2014
Registration of charge 064980080003
dot icon09/01/2014
Registration of charge 064980080004
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon05/07/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon23/05/2013
Termination of appointment of Angela Harkness as a director
dot icon23/05/2013
Appointment of Mr Trevor Alan Stiff as a director
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon06/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Martin Feather as a secretary
dot icon06/03/2013
Termination of appointment of Richard Sivyer as a secretary
dot icon13/03/2012
Accounts for a small company made up to 2011-11-30
dot icon13/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Richard Douglas Sivyer as a secretary
dot icon09/02/2012
Termination of appointment of Clive Farrell as a director
dot icon09/02/2012
Termination of appointment of Stella Smith as a secretary
dot icon17/08/2011
Accounts for a small company made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Stella Smith on 2011-02-08
dot icon21/02/2011
Appointment of Ms Angela Elizabeth Harkness as a director
dot icon11/02/2011
Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2011-02-11
dot icon09/12/2010
Termination of appointment of John Calvert as a director
dot icon24/11/2010
Resignation of an auditor
dot icon05/10/2010
Appointment of Mr Peter William Field as a director
dot icon05/10/2010
Appointment of Mr John Nicholas Edward Breheny as a director
dot icon16/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-09
dot icon16/09/2010
Notice of completion of voluntary arrangement
dot icon02/07/2010
Full accounts made up to 2009-11-30
dot icon10/06/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon25/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/07/2009
Particulars of contract relating to shares
dot icon13/05/2009
Nc inc already adjusted 09/04/09
dot icon13/05/2009
Resolutions
dot icon29/04/2009
Appointment terminated director jeremy nieboer
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2009
Ad 08/04/09\gbp si [email protected]=1500000\gbp ic 1/1500001\
dot icon20/04/2009
S-div
dot icon20/04/2009
Memorandum and Articles of Association
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Resolutions
dot icon13/03/2009
Return made up to 08/02/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/02/2009
Director appointed jeremy christopher savill nieboer
dot icon09/02/2009
Accounting reference date shortened from 28/02/2009 to 30/11/2008
dot icon24/12/2008
Registered office changed on 24/12/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG
dot icon18/11/2008
Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG
dot icon29/10/2008
Director appointed john barry calvert
dot icon11/07/2008
Secretary's change of particulars / stella smith / 12/06/2008
dot icon08/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
0
2.76M
-
0.00
85.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breheny, John Nicholas Edward
Director
27/09/2010 - Present
37
Aziz, Shums
Director
01/07/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERFLY WORLD PROJECT LIMITED

BUTTERFLY WORLD PROJECT LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERFLY WORLD PROJECT LIMITED?

toggle

BUTTERFLY WORLD PROJECT LIMITED is currently Active. It was registered on 08/02/2008 .

Where is BUTTERFLY WORLD PROJECT LIMITED located?

toggle

BUTTERFLY WORLD PROJECT LIMITED is registered at Flordon Road, Creeting St. Mary, Ipswich, Suffolk IP6 8NH.

What does BUTTERFLY WORLD PROJECT LIMITED do?

toggle

BUTTERFLY WORLD PROJECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUTTERFLY WORLD PROJECT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-08 with no updates.