UKBizDB.co.uk

TERRASTAR LTD

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

This company is commonly known as Terrastar Ltd. The company was founded 19 years ago and was given the registration number 05348226. The firm's registered office is in SURBITON. You can find them at Flat 5, Saxon Close, Surbiton, Surrey. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:TERRASTAR LTD
Company Number:05348226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Flat 5, Saxon Close, Surbiton, Surrey, KT6 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW

Secretary31 January 2005Active
D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW

Director31 January 2005Active
53 Rymer Road, Croydon, CR0 6EF

Director31 January 2005Active

People with Significant Control

Mrs Natalia Hlynska
Notified on:13 August 2020
Status:Active
Date of birth:February 1982
Nationality:Ukrainian
Country of residence:England
Address:234, West Barnes Lane, New Malden, England, KT3 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nataliia Hlynska
Notified on:04 May 2018
Status:Active
Date of birth:February 1982
Nationality:Ukrainian
Address:Flat 5, Saxon Close, Surbiton, KT6 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nik Hlinska
Notified on:05 November 2016
Status:Active
Date of birth:March 1980
Nationality:Ukrainian
Address:Flat 5, Saxon Close, Surbiton, KT6 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Marley
Notified on:05 November 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom, SW19 4DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-01-03Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Change of name

Certificate change of name company.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Address

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

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.