Background WavePink WaveYellow Wave

TERRADACE HOLDINGS LIMITED (08239135)

TERRADACE HOLDINGS LIMITED (08239135) is an active UK company. incorporated on 3 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TERRADACE HOLDINGS LIMITED has been registered for 13 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 1 others.

Company Number
08239135
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, LAISTER, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRADACE HOLDINGS LIMITED

TERRADACE HOLDINGS LIMITED is an active company incorporated on 3 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TERRADACE HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08239135

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 8 January 2013To: 6 August 2021
5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 3 October 2012To: 8 January 2013
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Share Issue
Jan 13
Funding Round
Aug 13
Funding Round
Jan 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 22
Loan Secured
Feb 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 03 Oct 2012

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

LAISTER, Nicholas

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1967
Director
Appointed 06 Apr 2016

BEYNON, John Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1977
Director
Appointed 06 Apr 2016
Resigned 11 Dec 2025

HARBURY, Neil Alexander, Dr

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1961
Director
Appointed 06 Apr 2016
Resigned 26 Sept 2025

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Apr 2016
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2025

Mr Paul Beaumont

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2017
AAAnnual Accounts
Resolution
9 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 May 2016
SH10Notice of Particulars of Variation
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Resolution
6 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Resolution
18 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Resolution
12 August 2013
RESOLUTIONSResolutions
Resolution
17 January 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Legacy
19 December 2012
MG01MG01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
18 December 2012
RESOLUTIONSResolutions
Resolution
18 December 2012
RESOLUTIONSResolutions
Resolution
11 December 2012
RESOLUTIONSResolutions
Legacy
4 December 2012
MG01MG01
Incorporation Company
3 October 2012
NEWINCIncorporation