Background WavePink WaveYellow Wave

TERANCE BUTLER ADVISORY LIMITED (06907574)

TERANCE BUTLER ADVISORY LIMITED (06907574) is an active UK company. incorporated on 16 May 2009. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TERANCE BUTLER ADVISORY LIMITED has been registered for 16 years. Current directors include BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward and 3 others.

Company Number
06907574
Status
active
Type
ltd
Incorporated
16 May 2009
Age
16 years
Address
The Cabins, Aylesford Lakes, Aylesford, ME20 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward, BUTLER, Riley Joseph, GRAHAM, Paul, REES, John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERANCE BUTLER ADVISORY LIMITED

TERANCE BUTLER ADVISORY LIMITED is an active company incorporated on 16 May 2009 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TERANCE BUTLER ADVISORY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06907574

LTD Company

Age

16 Years

Incorporated 16 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CHATHAM QUAYSIDE LIMITED
From: 6 March 2013To: 3 November 2021
TBH (KENT) LIMITED
From: 26 May 2011To: 6 March 2013
TBH (MEDWAY) LIMITED
From: 16 May 2009To: 26 May 2011
Contact
Address

The Cabins, Aylesford Lakes 78a Rochester Road Aylesford, ME20 7DX,

Previous Addresses

The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom
From: 6 April 2016To: 5 January 2017
Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD
From: 23 May 2011To: 6 April 2016
Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD United Kingdom
From: 9 June 2010To: 23 May 2011
Court Lodge Farm House Lower Road West Farleigh Maidstone Kent ME15 0PD
From: 16 May 2009To: 9 June 2010
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Owner Exit
May 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Mar 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BUTLER, Jason Robert, Mr.

Active
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 25 Aug 2009

BUTLER, Mark

Active
Shingle Barn Lane, West FarleighME15 0PN
Born July 1963
Director
Appointed 30 Nov 2020

BUTLER, Maxwell Edward

Active
Lower Road, MaidstoneME15 0PD
Born September 2003
Director
Appointed 13 Oct 2021

BUTLER, Riley Joseph

Active
Lower Road, MaidstoneME15 0PD
Born May 2001
Director
Appointed 30 Nov 2020

GRAHAM, Paul

Active
Kingswood Road, AylesfordME20 7EL
Born June 1966
Director
Appointed 31 Jan 2010

REES, John Michael

Active
Charlecote Road, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 16 May 2009

REES, John Michael

Resigned
78a Rochester Road, AylesfordME20 7DX
Secretary
Appointed 31 Jan 2010
Resigned 14 Jan 2020

PAVLOU, Lakis

Resigned
78a Rochester Road, AylesfordME20 7DX
Born October 1967
Director
Appointed 30 Nov 2020
Resigned 01 Jan 2022

Persons with significant control

4

2 Active
2 Ceased
Aylesford Lakes, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2016

Mr John Michael Rees

Ceased
Great Notley, BraintreeCM77 7YQ
Born June 1967

Nature of Control

Significant influence or control
Notified 17 May 2016
Ceased 03 May 2018

Mr Jason Robert Butler

Active
Lower Road, West FarleighME15 0PD
Born April 1966

Nature of Control

Significant influence or control
Notified 17 May 2016
The Cabins, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Legacy
2 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Certificate Change Of Name Company
6 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Legacy
26 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
28 August 2009
288aAppointment of Director or Secretary
Incorporation Company
16 May 2009
NEWINCIncorporation