Background WavePink WaveYellow Wave

TERRAVESTA ENERGY LIMITED (08110983)

TERRAVESTA ENERGY LIMITED (08110983) is an active UK company. incorporated on 19 June 2012. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). TERRAVESTA ENERGY LIMITED has been registered for 13 years. Current directors include BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts.

Company Number
08110983
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA ENERGY LIMITED

TERRAVESTA ENERGY LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). TERRAVESTA ENERGY LIMITED was registered 13 years ago.(SIC: 46719)

Status

active

Active since 13 years ago

Company No

08110983

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

C/O Saul Fairholm Accountants 12 Tentercroft Street Lincoln LN5 7DB England
From: 22 June 2012To: 30 June 2014
the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom
From: 19 June 2012To: 22 June 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Loan Secured
Mar 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
May 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Loan Cleared
Jan 24
Owner Exit
Jun 24
Director Joined
Oct 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 22 Jun 2012

EKE, Russell John

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

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 19 Jun 2012
Resigned 22 Jun 2012

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Born January 1967
Director
Appointed 19 Jun 2012
Resigned 22 Jun 2012

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 22 Jun 2012
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born April 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 as firm
Voting rights 75 to 100 percent as firm
Notified 19 Apr 2024

Mr Charles William Amcotts Cracroft-Eley

Ceased
LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr George Anthony Edward Robinson

Ceased
LincolnLN5 7DB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
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
4 July 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
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Incorporation Company
19 June 2012
NEWINCIncorporation