Background WavePink WaveYellow Wave

TERRA FIRMA IT LTD (08380457)

TERRA FIRMA IT LTD (08380457) is an active UK company. incorporated on 29 January 2013. with registered office in Shepperton. The company operates in the Information and Communication sector, engaged in other information technology service activities. TERRA FIRMA IT LTD has been registered for 13 years. Current directors include REID, Fergus.

Company Number
08380457
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
C/O Gwas Limited The Ferry Point, Shepperton, TW17 9LQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REID, Fergus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA FIRMA IT LTD

TERRA FIRMA IT LTD is an active company incorporated on 29 January 2013 with the registered office located in Shepperton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TERRA FIRMA IT LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08380457

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Gwas Limited The Ferry Point Ferry Lane Shepperton, TW17 9LQ,

Previous Addresses

Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England
From: 13 July 2021To: 5 July 2025
C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England
From: 12 November 2016To: 13 July 2021
41 Green Lane Shepperton Middlesex TW17 8DS England
From: 8 October 2015To: 12 November 2016
Greenhaven Greenfields Close Shipston-on-Stour Warwickshire CV36 4HA England
From: 8 September 2015To: 8 October 2015
Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
From: 29 January 2013To: 8 September 2015
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REID, Fergus

Active
The Ferry Point, SheppertonTW17 9LQ
Born May 1970
Director
Appointed 29 Jan 2013

BRADLEY, Robert David

Resigned
Hove Business Centre, HoveBN3 6HA
Born October 1958
Director
Appointed 29 Jan 2013
Resigned 25 Mar 2013

Persons with significant control

2

Rue Du Rhone, Geneva1204

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018

Mr Fergus William James Reid

Active
The Ferry Point, SheppertonTW17 9LQ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Incorporation Company
29 January 2013
NEWINCIncorporation