Background WavePink WaveYellow Wave

BUTTERFLY (FINANCE) LIMITED (11114401)

BUTTERFLY (FINANCE) LIMITED (11114401) is an active UK company. incorporated on 15 December 2017. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUTTERFLY (FINANCE) LIMITED has been registered for 8 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony.

Company Number
11114401
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
2 Merchants Drive, Carlisle, CA3 0JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY (FINANCE) LIMITED

BUTTERFLY (FINANCE) LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUTTERFLY (FINANCE) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11114401

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Merchants Drive Parkhouse Carlisle, CA3 0JW,

Previous Addresses

11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 15 December 2017To: 22 March 2019
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Merchants Drive, CarlisleCA3 0JW
Born September 1992
Director
Appointed 14 Aug 2023

SMITH, Philip Antony

Active
Two Snowhill, BirminghamB4 6WR
Born September 1972
Director
Appointed 15 Dec 2017

GLOWASKY, Matthew Cardwell

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1981
Director
Appointed 15 Dec 2017
Resigned 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
1 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Incorporation Company
15 December 2017
NEWINCIncorporation