Background WavePink WaveYellow Wave

BUTTERFLY KISSES LIMITED (11483499)

BUTTERFLY KISSES LIMITED (11483499) is an active UK company. incorporated on 25 July 2018. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BUTTERFLY KISSES LIMITED has been registered for 7 years. Current directors include WILSON, Helen Kathleen.

Company Number
11483499
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Oakwater House 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WILSON, Helen Kathleen
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY KISSES LIMITED

BUTTERFLY KISSES LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BUTTERFLY KISSES LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11483499

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

AGHOCO 1747 LIMITED
From: 25 July 2018To: 29 October 2018
Contact
Address

Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England
From: 23 July 2024To: 2 February 2026
Apartment 10 the Residence St. John Street Manchester M3 4DA England
From: 9 November 2021To: 23 July 2024
8 Southern Street Manchester M3 4NJ England
From: 20 June 2019To: 9 November 2021
C/O Forbes Dawson Ltd Fairbank House 31 Ashley Road Altrincham WA14 2DP United Kingdom
From: 11 October 2018To: 20 June 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 25 July 2018To: 11 October 2018
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Loan Secured
Dec 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Helen Kathleen

Active
Chatsworth Road, ManchesterM28 2NT
Born September 1970
Director
Appointed 23 Aug 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 25 Jul 2018
Resigned 23 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 25 Jul 2018
Resigned 23 Aug 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 25 Jul 2018
Resigned 23 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 25 Jul 2018
Resigned 23 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Helen Kathleen Wilson

Active
Chatsworth Road, ManchesterM28 2NT
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
29 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Incorporation Company
25 July 2018
NEWINCIncorporation