Background WavePink WaveYellow Wave

TERRA PLANA INTERNATIONAL LIMITED (06748159)

TERRA PLANA INTERNATIONAL LIMITED (06748159) is an active UK company. incorporated on 13 November 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. TERRA PLANA INTERNATIONAL LIMITED has been registered for 17 years. Current directors include CLARK, Galahad John David.

Company Number
06748159
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
57-59 Neal Street, London, WC2H 9PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
CLARK, Galahad John David
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA PLANA INTERNATIONAL LIMITED

TERRA PLANA INTERNATIONAL LIMITED is an active company incorporated on 13 November 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. TERRA PLANA INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 47721)

Status

active

Active since 17 years ago

Company No

06748159

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

VIVOBAREFOOT LIMITED
From: 13 November 2008To: 16 December 2015
Contact
Address

57-59 Neal Street London, WC2H 9PP,

Previous Addresses

28 Britton Street London EC1M 5UE
From: 13 August 2013To: 7 February 2025
, C/O Shelley Stock Hutter Llp, First Floor 7-10 Chandos Street, London, W1G 9DQ
From: 11 December 2009To: 13 August 2013
, 124 Bermondsey Street, London Bridge, London, SE1 3TX
From: 13 November 2008To: 11 December 2009
Timeline

5 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
May 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARK, Galahad John David

Active
Neal Street, LondonWC2H 9PP
Born October 1975
Director
Appointed 20 Nov 2009

AUSTIN, Keith

Resigned
Wannock Drive, PolegateBN26 5DY
Born October 1973
Director
Appointed 20 Nov 2009
Resigned 01 Jun 2011

METCALFE, Richard Leslie

Resigned
49 Macdonald Road, LondonE17 4AY
Born March 1966
Director
Appointed 13 Nov 2008
Resigned 20 Nov 2009

Persons with significant control

1

LondonEC1M 5UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Legacy
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2015
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Gazette Filings Brought Up To Date
30 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
3 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Legacy
22 October 2010
MG01MG01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Incorporation Company
13 November 2008
NEWINCIncorporation