Warning: file_put_contents(c/eb89fac5b20a6264b9309fdbe83456c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Terralogix Group Ltd, NE1 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERRALOGIX GROUP LTD

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

This company is commonly known as Terralogix Group Ltd. The company was founded 5 years ago and was given the registration number 11736079. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St. James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TERRALOGIX GROUP LTD
Company Number:11736079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central), Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director12 February 2019Active
C/O Begbies Traynor (Central), Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director03 May 2019Active
C/O Begbies Traynor (Central), Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director12 February 2019Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Director11 April 2019Active
35, Firs Avenue, London, England, N11 3NE

Director20 December 2018Active

People with Significant Control

Arthur Mcquade Hughes
Notified on:14 February 2019
Status:Active
Country of residence:Croatia
Address:Mestrovicevo, Setaliste 68, Split, Croatia, 21000
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren Symes
Notified on:20 December 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-22Address

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

Download
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Resolution

Resolution.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-04-03Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-21Accounts

Change account reference date company previous shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.