UKBizDB.co.uk

TERASIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Terasia Limited. The company was founded 7 years ago and was given the registration number 10822496. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TERASIA LIMITED
Company Number:10822496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
925, Finchley Road, London, United Kingdom, NW11 7PE

Director16 June 2017Active

People with Significant Control

Mrs Schiri Levy
Notified on:30 July 2017
Status:Active
Date of birth:December 1966
Nationality:German
Country of residence:United Kingdom
Address:925, Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dalit Ben Yosef
Notified on:30 July 2017
Status:Active
Date of birth:December 1963
Nationality:German
Country of residence:United Kingdom
Address:925, Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shai Levy
Notified on:16 June 2017
Status:Active
Date of birth:October 1964
Nationality:Isaeli
Country of residence:United Kingdom
Address:925, Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ofer Ben Yosef
Notified on:16 June 2017
Status:Active
Date of birth:June 1964
Nationality:Israeli
Country of residence:Israel
Address:104, Hshikma St, Lapid 731300, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomer Spitkowski
Notified on:16 June 2017
Status:Active
Date of birth:May 1968
Nationality:French
Country of residence:United Kingdom
Address:925, Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Resolution

Resolution.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.