Background WavePink WaveYellow Wave

TERRASCOPE LIMITED (08479256)

TERRASCOPE LIMITED (08479256) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TERRASCOPE LIMITED has been registered for 12 years. Current directors include JARBIN, Evelina, Ms., WORKNEH, Wossen.

Company Number
08479256
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JARBIN, Evelina, Ms., WORKNEH, Wossen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRASCOPE LIMITED

TERRASCOPE LIMITED is an active company incorporated on 8 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TERRASCOPE LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08479256

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

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

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House, 4th Floor, 283-288 High Holborn London WC1V 7HP England
From: 14 October 2022To: 2 January 2024
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 8 January 2019To: 14 October 2022
PO Box W1T 3NF Berners House 47-48 Berners Street C/O Jag Shaw Baker London Uk W1T 3NF United Kingdom
From: 6 September 2017To: 8 January 2019
8 Brunswick Square Bristol BS2 8PE
From: 30 May 2015To: 6 September 2017
The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
From: 8 April 2013To: 30 May 2015
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 17
Funding Round
May 17
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Joined
Aug 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JARBIN, Evelina, Ms.

Active
91 Wimpole Street, LondonW1G 0EF
Born August 1985
Director
Appointed 10 Jun 2025

WORKNEH, Wossen

Active
Fremont Street, San Francisco94105
Born March 1986
Director
Appointed 10 Jun 2025

COLEMAN, Collin Charles

Resigned
20 Old Bailey, LondonEC4M 7AN
Born February 1976
Director
Appointed 30 Jul 2021
Resigned 14 Oct 2022

COWELL, David Andrew

Resigned
47-48 Berners Street, LondonW1T 3NF
Born June 1968
Director
Appointed 08 Apr 2013
Resigned 18 Aug 2017

DINUR, Arnon

Resigned
20 Old Bailey, LondonEC4M 7AN
Born February 1971
Director
Appointed 26 Feb 2020
Resigned 14 Oct 2022

GOPAUL, Misha

Resigned
20 Old Bailey, LondonEC4M 7AN
Born February 1980
Director
Appointed 08 Apr 2013
Resigned 14 Oct 2022

HALBHERR, Michael

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1964
Director
Appointed 12 Nov 2015
Resigned 14 Oct 2022

HORVATH, Michael Thomas

Resigned
5th Floor, LondonEC3V 9DU
Born December 1966
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Apr 2013
Resigned 08 Apr 2013

MCNABB, Paul Anthony

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1960
Director
Appointed 15 Jun 2016
Resigned 14 Oct 2022

YANG, Tse Li

Resigned
5th Floor, LondonEC3V 9DU
Born April 1972
Director
Appointed 31 Dec 2023
Resigned 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2022
MAMA
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Resolution
6 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
7 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Legacy
18 June 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
17 June 2020
SH10Notice of Particulars of Variation
Confirmation Statement
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Memorandum Articles
5 March 2020
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Legacy
18 June 2019
RP04CS01RP04CS01
Confirmation Statement
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
13 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Incorporation Company
8 April 2013
NEWINCIncorporation