Background WavePink WaveYellow Wave

TERRA STRATEGIC LIMITED (09387824)

TERRA STRATEGIC LIMITED (09387824) is an active UK company. incorporated on 14 January 2015. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TERRA STRATEGIC LIMITED has been registered for 11 years. Current directors include BOOTH, Mark Alan, SHOVLIN, Patrick.

Company Number
09387824
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Hayfield House Arleston Way, Solihull, B90 4LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Mark Alan, SHOVLIN, Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA STRATEGIC LIMITED

TERRA STRATEGIC LIMITED is an active company incorporated on 14 January 2015 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TERRA STRATEGIC LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09387824

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Hayfield House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Dominion Court 39 Station Road Solihull West Midlands B91 3RT England
From: 14 November 2018To: 7 June 2022
2 the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom
From: 7 January 2016To: 14 November 2018
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 14 January 2015To: 7 January 2016
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jun 22
Owner Exit
Jan 23
New Owner
Jul 23
Owner Exit
Jul 23
Share Issue
Jul 23
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

BOOTH, Mark Alan

Active
Arleston Way, SolihullB90 4LH
Born February 1966
Director
Appointed 14 Jan 2015

SHOVLIN, Patrick

Active
Arleston Way, SolihullB90 4LH
Born December 1963
Director
Appointed 14 Jan 2015

Persons with significant control

5

2 Active
3 Ceased

Mr Tony Fitzpatrick

Active
Arleston Way, SolihullB90 4LH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023

Mr Mark Alan Booth

Ceased
Arleston Way, SolihullB90 4LH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 23 Jun 2023

Mr Patrick Joseph Shovlin

Ceased
707 Warwick Road, SolihullB91 3DA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 31 Jan 2023

Mr Mark Alan Booth

Ceased
The Courtyard, SolihullB91 3DA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Patrick Joseph Shovlin

Active
Arleston Way, SolihullB90 4LH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 July 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2015
NEWINCIncorporation