Background WavePink WaveYellow Wave

TERRA97 LTD (10862464)

TERRA97 LTD (10862464) is an active UK company. incorporated on 12 July 2017. with registered office in Darwen. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TERRA97 LTD has been registered for 8 years. Current directors include HARDMAN, Lee.

Company Number
10862464
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Unit 4a Dalton Court, Darwen, BB3 0DG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HARDMAN, Lee
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA97 LTD

TERRA97 LTD is an active company incorporated on 12 July 2017 with the registered office located in Darwen. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TERRA97 LTD was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

10862464

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2027
Period: 1 August 2025 - 29 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 4a Dalton Court Commercial Road Darwen, BB3 0DG,

Previous Addresses

Unit 4 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England
From: 28 November 2023To: 14 May 2025
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 30 March 2021To: 28 November 2023
50 Trinity Way Salford M3 7FX United Kingdom
From: 23 May 2019To: 30 March 2021
Units 13-15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom
From: 12 July 2017To: 23 May 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Feb 20
Owner Exit
Mar 22
Loan Secured
Aug 24
Director Left
Jan 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARDMAN, Lee

Active
Trafford Park, ManchesterM17 1PZ
Born February 1980
Director
Appointed 12 Jul 2017

BARLOW, Philip Jonathan

Resigned
SalfordM3 7FX
Born November 1966
Director
Appointed 12 Jul 2017
Resigned 05 Feb 2020

BLYTH, James Richard

Resigned
Dalton Court, DarwenBB3 0DG
Born February 1983
Director
Appointed 12 Jul 2017
Resigned 13 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Hardman

Active
Long Wood Road, ManchesterM17 1PZ
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025

Mr James Richard Blyth

Ceased
Dalton Court, DarwenBB3 0DG
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017
Ceased 13 Jan 2025

Mr Philip Jonathan Barlow

Ceased
Deva City Office Park, ManchesterM3 7BG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Incorporation Company
12 July 2017
NEWINCIncorporation