Background WavePink WaveYellow Wave

KELLY TERRANOVA LIMITED (09110719)

KELLY TERRANOVA LIMITED (09110719) is an active UK company. incorporated on 1 July 2014. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in book publishing. KELLY TERRANOVA LIMITED has been registered for 11 years. Current directors include TERRANOVA, Kelly.

Company Number
09110719
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
41 Brunswick Road, Gloucester, GL1 1JS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
TERRANOVA, Kelly
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLY TERRANOVA LIMITED

KELLY TERRANOVA LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in book publishing. KELLY TERRANOVA LIMITED was registered 11 years ago.(SIC: 58110)

Status

active

Active since 11 years ago

Company No

09110719

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 13 September 2022 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 April 2022 (4 years ago)
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by 11 May 2023
For period ending 27 April 2023

Previous Company Names

THE BEES KNEES INTERNATIONAL LTD
From: 3 October 2018To: 16 December 2019
LOVE YOURSELF LEAN LTD
From: 12 April 2017To: 3 October 2018
AVIATION LEARNING ENABLERS LTD
From: 1 July 2014To: 12 April 2017
Contact
Address

41 Brunswick Road Gloucester, GL1 1JS,

Previous Addresses

Flat 6 Swancourt House 8 Greenwood Grove Taw Hill Swindon SN25 1BT England
From: 14 February 2023To: 14 March 2023
2 Hanwell Close Swindon SN25 2PJ England
From: 24 November 2022To: 14 February 2023
19 Windermere Road Gloucester GL2 0NH England
From: 11 April 2017To: 24 November 2022
17 Brunswick Square Gloucester Glos GL1 1UG
From: 1 July 2014To: 11 April 2017
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TERRANOVA, Kelly

Active
Brunswick Road, GloucesterGL1 1JS
Born November 1985
Director
Appointed 11 Apr 2017

BRYCE-SMITH, Robert

Resigned
Brunswick Square, GloucesterGL1 1UG
Born September 1965
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

CHIVERS, William Edward

Resigned
Brunswick Square, GloucesterGL1 1UG
Born June 1966
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

SHELLEY, Lauren Selina

Resigned
Brunswick Square, GloucesterGL1 1UG
Born July 1985
Director
Appointed 01 Jul 2014
Resigned 11 Apr 2017

SIDDALL, Holly Kathleen

Resigned
Hanwell Close, SwindonSN25 2PJ
Born October 1982
Director
Appointed 10 Oct 2017
Resigned 24 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Kelly Terranova

Active
Brunswick Road, GloucesterGL1 1JS
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017

Miss Lauren Selina Shelley

Ceased
Windermere Road, GloucesterGL2 0NH
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
6 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 May 2023
DS01DS01
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Resolution
16 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Incorporation Company
1 July 2014
NEWINCIncorporation