Background WavePink WaveYellow Wave

BUTTERFLY 21 MIDCO LIMITED (13227063)

BUTTERFLY 21 MIDCO LIMITED (13227063) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUTTERFLY 21 MIDCO LIMITED has been registered for 5 years. Current directors include METCALFE, Julian Edward, SCHLEE, Clive Edward Benedict.

Company Number
13227063
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Ground And First Floors Partnership House, London, SW1P 1BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
METCALFE, Julian Edward, SCHLEE, Clive Edward Benedict
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY 21 MIDCO LIMITED

BUTTERFLY 21 MIDCO LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUTTERFLY 21 MIDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13227063

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DE FACTO 2320 LIMITED
From: 25 February 2021To: 4 June 2021
Contact
Address

Ground And First Floors Partnership House Carlisle Place London, SW1P 1BX,

Previous Addresses

Second Floor, 40 Broadway London SW1H 0BT England
From: 2 February 2022To: 9 December 2022
95 Wigmore Street London W1U 1FB United Kingdom
From: 3 June 2021To: 2 February 2022
10 Snow Hill London EC1A 2AL England
From: 25 February 2021To: 3 June 2021
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Loan Secured
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Loan Secured
Jul 24
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

METCALFE, Julian Edward

Active
Carlisle Place, LondonSW1P 1BX
Born December 1959
Director
Appointed 16 Dec 2021

SCHLEE, Clive Edward Benedict

Active
Carlisle Place, LondonSW1P 1BX
Born March 1959
Director
Appointed 16 Dec 2021

ALTEIRAC, Benoit Nicolas Andre

Resigned
Wigmore Street, LondonW1U 1FB
Born May 1978
Director
Appointed 03 Jun 2021
Resigned 16 Dec 2021

KANAGATHURAI, Ganan

Resigned
Carlisle Place, LondonSW1P 1BX
Born August 1980
Director
Appointed 16 Dec 2021
Resigned 31 Jan 2023

SLADDEN, Davina Clair

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1985
Director
Appointed 03 Jun 2021
Resigned 16 Dec 2021

YATES, William John

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1981
Director
Appointed 25 Feb 2021
Resigned 03 Jun 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 25 Feb 2021
Resigned 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
11 November 2022
AAMDAAMD
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Resolution
4 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2021
NEWINCIncorporation