Company NameButterfly Effect Projects Ltd
DirectorLeila Ramos
Company StatusActive
Company Number08872246
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameBrighter Concepts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Leila Ramos
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ravenscroft Road
Beckenham
BR3 4TR
Director NameMr Jose Ramos
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed23 February 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlys Close
Beckenham
Kent
BR3 4PB

Contact

Websitewww.myauthentichappiness.com

Location

Registered Address12 Ravenscroft Road
Beckenham
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leila Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,701
Cash£1,490
Current Liabilities£2,619

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

21 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
9 March 2020Director's details changed for Mrs Leila Ramos on 6 March 2020 (2 pages)
9 March 2020Change of details for Mrs Leila Zuleika Ramos as a person with significant control on 6 March 2020 (2 pages)
9 March 2020Registered office address changed from 7 Carlys Close Beckenham Kent BR3 4PB England to 12 Ravenscroft Road Beckenham BR3 4TR on 9 March 2020 (1 page)
1 January 2020Director's details changed for Miss Leila Ramos on 1 January 2020 (2 pages)
1 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 January 2020Director's details changed for Miss Leila Williams on 1 January 2020 (2 pages)
1 January 2020Change of details for Miss Leila Zuleika Williams as a person with significant control on 1 January 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Jose Ramos as a director on 1 January 2019 (1 page)
23 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 March 2016Appointment of Mr Jose Ramos as a director on 23 February 2016 (2 pages)
15 March 2016Appointment of Mr Jose Ramos as a director on 23 February 2016 (2 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
5 November 2015Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
5 February 2014Company name changed brighter concepts LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed brighter concepts LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)