Background WavePink WaveYellow Wave

BUTTERFLY ECO LIMITED (15399903)

BUTTERFLY ECO LIMITED (15399903) is an active UK company. incorporated on 9 January 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUTTERFLY ECO LIMITED has been registered for 2 years. Current directors include NICHOLL, David William, PEACHEY, Kayleigh Alice, SAVILL, Matt.

Company Number
15399903
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
3rd Floor, 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NICHOLL, David William, PEACHEY, Kayleigh Alice, SAVILL, Matt
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERFLY ECO LIMITED

BUTTERFLY ECO LIMITED is an active company incorporated on 9 January 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUTTERFLY ECO LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15399903

LTD Company

Age

2 Years

Incorporated 9 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 9 January 2024 - 31 December 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SOLAR AND LIGHTING SOLUTIONS LTD
From: 9 January 2024To: 30 August 2024
Contact
Address

3rd Floor, 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Whitings Llp Greenwood House Bury St. Edmunds IP32 7GY England
From: 24 June 2024To: 1 April 2025
Greenwood House, Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY United Kingdom
From: 9 January 2024To: 24 June 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NICHOLL, David William

Active
Paul Street, LondonEC2A 4NE
Born September 1969
Director
Appointed 30 Aug 2024

PEACHEY, Kayleigh Alice

Active
Paul Street, LondonEC2A 4NE
Born October 1987
Director
Appointed 01 Oct 2024

SAVILL, Matt

Active
Paul Street, LondonEC2A 4NE
Born May 1966
Director
Appointed 30 Aug 2024

PEACHEY, Kayleigh Alice

Resigned
Greenwood House, Bury St. EdmundsIP32 7GY
Born October 1987
Director
Appointed 09 Jan 2024
Resigned 01 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Nicholl

Active
Paul Street, LondonEC2A 4NE
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jun 2024

Kayleigh Alice Peachey

Ceased
Greenwood House, Bury St. EdmundsIP32 7GY
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
19 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Incorporation Company
9 January 2024
NEWINCIncorporation