Background WavePink WaveYellow Wave

RAVENOUS BUTTERFLIES LIMITED (08235126)

RAVENOUS BUTTERFLIES LIMITED (08235126) is an active UK company. incorporated on 1 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAVENOUS BUTTERFLIES LIMITED has been registered for 13 years. Current directors include AZARMI, Lisa Natasha.

Company Number
08235126
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
3.02 Food Exchange, London, SW8 5EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZARMI, Lisa Natasha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENOUS BUTTERFLIES LIMITED

RAVENOUS BUTTERFLIES LIMITED is an active company incorporated on 1 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAVENOUS BUTTERFLIES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08235126

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

HEATON CAMILLO LIMITED
From: 1 October 2012To: 18 February 2020
Contact
Address

3.02 Food Exchange New Covent Garden Market London, SW8 5EL,

Previous Addresses

C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 5 May 2021To: 17 March 2022
2nd Floor 77 Kingsway London WC2B 6SR
From: 1 October 2012To: 5 May 2021
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Feb 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AZARMI, Lisa Natasha

Active
Food Exchange, LondonSW8 5EL
Born November 1965
Director
Appointed 01 Feb 2020

COSTLEY, Julian Conway

Resigned
Floor, LondonWC2B 6SR
Born April 1952
Director
Appointed 01 Oct 2012
Resigned 15 Dec 2021

HANCOCK, Nicholas Ian

Resigned
Floor, LondonWC2B 6SR
Born November 1958
Director
Appointed 01 Oct 2012
Resigned 16 Aug 2016

MEAD, Simon

Resigned
Floor, LondonWC2B 6SR
Born June 1966
Director
Appointed 01 Oct 2012
Resigned 07 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Lisa Natasha Azarmi

Active
Food Exchange, LondonSW8 5EL
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2020

Mr Julian Conway Costley

Ceased
Floor, LondonWC2B 6SR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Resolution
18 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Incorporation Company
1 October 2012
NEWINCIncorporation