Background WavePink WaveYellow Wave

TERAX COMMODITIES LIMITED (11130819)

TERAX COMMODITIES LIMITED (11130819) is an active UK company. incorporated on 3 January 2018. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). TERAX COMMODITIES LIMITED has been registered for 8 years. Current directors include BROWN, Jake Andrew, FOX, Paul John William.

Company Number
11130819
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Vinegar House, Worcester, WR1 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BROWN, Jake Andrew, FOX, Paul John William
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERAX COMMODITIES LIMITED

TERAX COMMODITIES LIMITED is an active company incorporated on 3 January 2018 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). TERAX COMMODITIES LIMITED was registered 8 years ago.(SIC: 46719)

Status

active

Active since 8 years ago

Company No

11130819

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

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 2 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

AVRO COMMERCIAL SHIPPING LIMITED
From: 3 January 2018To: 16 February 2022
Contact
Address

Vinegar House 39 Foregate Street Worcester, WR1 1DJ,

Previous Addresses

71 Graham Road Malvern WR14 2JS England
From: 5 October 2023To: 22 May 2025
1st and 2nd Floor of Attwood House John Comyn Drive Worcester WR3 7NS England
From: 21 March 2022To: 5 October 2023
Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom
From: 3 January 2018To: 21 March 2022
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Jun 22
Director Left
May 23
Owner Exit
Jul 23
Director Left
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Jake Andrew

Active
39 Foregate Street, WorcesterWR1 1DJ
Born April 1994
Director
Appointed 03 Jan 2018

FOX, Paul John William

Active
39 Foregate Street, WorcesterWR1 1DJ
Born December 1978
Director
Appointed 21 Mar 2022

DYBALL, Andrew

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born August 1958
Director
Appointed 21 Mar 2022
Resigned 31 May 2023

RUSHTON, Gareth

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born August 1979
Director
Appointed 21 Mar 2022
Resigned 30 Mar 2022

WAINWRIGHT, Paul Alan

Resigned
39 Foregate Street, WorcesterWR1 1DJ
Born December 1977
Director
Appointed 21 Mar 2022
Resigned 01 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
39 Foregate Street, WorcesterWR1 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2023
John Comyn Drive, WorcesterWR3 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2022
Ceased 28 Jun 2023

Mr Jake Andrew Brown

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Replacement Filing Of Confirmation Statement With Made Up Date
28 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
28 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Incorporation Company
3 January 2018
NEWINCIncorporation