Background WavePink WaveYellow Wave

BUTTERFLY NOMINEE CO LTD (13200239)

BUTTERFLY NOMINEE CO LTD (13200239) is an active UK company. incorporated on 15 February 2021. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUTTERFLY NOMINEE CO LTD has been registered for 5 years. Current directors include PALMER, Giles.

Company Number
13200239
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PALMER, Giles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY NOMINEE CO LTD

BUTTERFLY NOMINEE CO LTD is an active company incorporated on 15 February 2021 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUTTERFLY NOMINEE CO LTD was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13200239

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HELIUM MIRACLE 335 LIMITED
From: 15 February 2021To: 25 February 2021
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Secured
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PALMER, Giles

Active
Church Street, BrightonBN1 1RA
Born October 1968
Director
Appointed 23 Feb 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Feb 2021
Resigned 23 Feb 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 15 Feb 2021
Resigned 23 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Giles Palmer

Active
Church Street, BrightonBN1 1RA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Certificate Change Of Name Company
25 February 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Incorporation Company
15 February 2021
NEWINCIncorporation