Warning: file_put_contents(c/46f979ea1f715b46b3dc66d6ec761574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Terrafoundry Limited, EC3V 9DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERRAFOUNDRY LIMITED

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

This company is commonly known as Terrafoundry Limited. The company was founded 7 years ago and was given the registration number 10602641. The firm's registered office is in 20 BIRCHIN LANE. You can find them at C/o Johnston Carmichael, Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TERRAFOUNDRY LIMITED
Company Number:10602641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 2017
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Johnston Carmichael, Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU

Director06 February 2017Active
Apartment 44, Woden Street, Salford, United Kingdom, M5 4UE

Director06 February 2017Active
Clytiau Poethion, Tyn-Y-Groes, Conwy, Wales, LL32 8TH

Director06 February 2017Active

People with Significant Control

Mr Adam Kenneth Dean
Notified on:06 April 2017
Status:Active
Date of birth:March 1992
Nationality:British
Address:C/O Johnston Carmichael, Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Martyn Skene Ashworth
Notified on:06 February 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:44 Slater House, Woden Street, Salford, United Kingdom, M5 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Webb
Notified on:06 February 2017
Status:Active
Date of birth:June 1977
Nationality:Irish
Country of residence:Wales
Address:Clytiau Poethion, Tyn-Y-Groes, Conwy, Wales, LL32 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Kenneth Dean
Notified on:06 February 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:43, Wingfield Street, Manchester, United Kingdom, M32 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-07Resolution

Resolution.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.