Background WavePink WaveYellow Wave

TERRAVESTA IP LIMITED (08079150)

TERRAVESTA IP LIMITED (08079150) is an active UK company. incorporated on 22 May 2012. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TERRAVESTA IP LIMITED has been registered for 13 years. Current directors include BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts.

Company Number
08079150
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA IP LIMITED

TERRAVESTA IP LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TERRAVESTA IP LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08079150

LTD Company

Age

13 Years

Incorporated 22 May 2012

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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

C/O Saul Fairholm Accountants 12 Tentercroft Street Lincoln LN5 7DB England
From: 12 July 2012To: 6 June 2014
the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 22 May 2012To: 12 July 2012
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Funding Round
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Share Issue
Sept 18
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Oct 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 23 May 2012

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 22 May 2012
Resigned 31 Mar 2025

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Born January 1967
Director
Appointed 22 May 2012
Resigned 23 May 2012

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 23 May 2012
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

3

1 Active
2 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
LincolnLN5 7DB
Born September 1968

Nature of Control

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

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 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
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
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
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
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 Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Incorporation Company
22 May 2012
NEWINCIncorporation