Background WavePink WaveYellow Wave

TERRAVESTA LIMITED (07793758)

TERRAVESTA LIMITED (07793758) is an active UK company. incorporated on 30 September 2011. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TERRAVESTA LIMITED has been registered for 14 years. Current directors include BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts.

Company Number
07793758
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA LIMITED

TERRAVESTA LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TERRAVESTA LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07793758

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 12
Funding Round
Aug 13
Funding Round
Mar 16
Share Issue
Mar 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Share Issue
Sept 18
Owner Exit
Sept 18
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Oct 25
4
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BICHAN, Michael Hamish

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1957
Director
Appointed 23 Oct 2025

CRACROFT-ELEY, Charles William Amcotts

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963
Director
Appointed 30 Sept 2011

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 30 Sept 2011
Resigned 31 Mar 2025

ROBINSON, George Anthony Edward

Resigned
South Carlton, LincolnLN1 2RH
Born September 1968
Director
Appointed 30 Sept 2011
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born August 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2018

Mr George Anthony Edward Robinson

Ceased
South Carlton, LincolnLN1 2RH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mr William Cracroft-Eley

Ceased
LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mrs Margaret Elizabeth Cracroft-Eley

Ceased
Tentercroft Street, LincolnLN5 7DB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mrs Christine Marie Robinson

Ceased
Tentercroft Street, LincolnLN5 7DB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Resolution
14 March 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Resolution
26 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Incorporation Company
30 September 2011
NEWINCIncorporation