Background WavePink WaveYellow Wave

TERRANOVA.NETWORK LIMITED (11273793)

TERRANOVA.NETWORK LIMITED (11273793) is an active UK company. incorporated on 26 March 2018. with registered office in Hammersmith. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TERRANOVA.NETWORK LIMITED has been registered for 8 years. Current directors include FAIZULLAH KHAN, Moubin Mamun, Dr, LEVENE, Simon, ÖZDALGA, Yusuf.

Company Number
11273793
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
1 Lyric Square, Hammersmith, W6 0NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAIZULLAH KHAN, Moubin Mamun, Dr, LEVENE, Simon, ÖZDALGA, Yusuf
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRANOVA.NETWORK LIMITED

TERRANOVA.NETWORK LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Hammersmith. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TERRANOVA.NETWORK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11273793

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

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

1 Lyric Square Hammersmith, W6 0NB,

Previous Addresses

1 Lyric Square Hammersmith London W6 0NB England
From: 6 March 2020To: 25 October 2021
5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom
From: 26 March 2018To: 6 March 2020
Timeline

79 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
New Owner
Nov 18
Funding Round
Apr 19
Funding Round
Nov 20
Share Issue
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Loan Secured
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
Funding Round
Apr 26
69
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAIZULLAH KHAN, Moubin Mamun, Dr

Active
HammersmithW6 0NB
Born June 1983
Director
Appointed 26 Mar 2018

LEVENE, Simon

Active
HammersmithW6 0NB
Born April 1971
Director
Appointed 30 Sept 2025

ÖZDALGA, Yusuf

Active
HammersmithW6 0NB
Born May 1975
Director
Appointed 05 Nov 2020

DESSAINT, Bart

Resigned
HammersmithW6 0NB
Born May 1989
Director
Appointed 05 Nov 2020
Resigned 30 Sept 2025

FAIZULLAH KHAN, Misrab Musa

Resigned
HammersmithW6 0NB
Born August 1988
Director
Appointed 26 Mar 2018
Resigned 05 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Misrab Musa Faizullah Khan

Ceased
Lyric Square, LondonW6 0NB
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 12 Feb 2021

Dr Moubin Mamun Faizullah Khan

Ceased
Lyric Square, LondonW6 0NB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

122

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 February 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Resolution
14 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Resolution
10 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Memorandum Articles
27 November 2020
MAMA
Resolution
27 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Resolution
2 May 2019
RESOLUTIONSResolutions
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Incorporation Company
26 March 2018
NEWINCIncorporation