Background WavePink WaveYellow Wave

TERRAVESTA HOLDINGS LIMITED (11419528)

TERRAVESTA HOLDINGS LIMITED (11419528) is an active UK company. incorporated on 18 June 2018. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TERRAVESTA HOLDINGS LIMITED has been registered for 7 years. Current directors include BICHAN, Hamish, CRACROFT-ELEY, Charles William Amcotts, HAMMER, Klaus Georg.

Company Number
11419528
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BICHAN, Hamish, CRACROFT-ELEY, Charles William Amcotts, HAMMER, Klaus Georg
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA HOLDINGS LIMITED

TERRAVESTA HOLDINGS LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TERRAVESTA HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11419528

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 18 June 2018To: 22 June 2018
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Sept 18
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Aug 25
Director Left
Oct 25
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BICHAN, Hamish

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1957
Director
Appointed 17 Feb 2021

CRACROFT-ELEY, Charles William Amcotts

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963
Director
Appointed 18 Jun 2018

HAMMER, Klaus Georg

Active
Tentercroft Street, LincolnLN5 7DB
Born June 1955
Director
Appointed 01 Apr 2021

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 18 Jun 2018
Resigned 31 Mar 2025

CALDER, Simon James

Resigned
Tentercroft Street, LincolnLN5 7DB
Born December 1978
Director
Appointed 01 Mar 2021
Resigned 30 Mar 2022

LE ROUX, Nathaniel Bernard

Resigned
Tentercroft Street, LincolnLN5 7DB
Born April 1957
Director
Appointed 16 Oct 2020
Resigned 19 Feb 2024

ROBINSON, Alasdair Kyle

Resigned
Tentercroft Street, LincolnLN5 7DB
Born March 1988
Director
Appointed 17 Feb 2021
Resigned 03 Aug 2023

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 18 Jun 2018
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born August 1970
Director
Appointed 08 Jun 2021
Resigned 24 Jan 2022

SQUANCE, Michael Graham, Dr

Resigned
Tentercroft Street, LincolnLN5 7DB
Born April 1988
Director
Appointed 01 Mar 2021
Resigned 03 Aug 2023

WINN, Matthew Peter

Resigned
53-61 High Street, RuislipHA4 7BD
Born December 1968
Director
Appointed 01 Aug 2025
Resigned 01 Oct 2025

Persons with significant control

5

4 Active
1 Ceased

Mrs Christine Marie Robinson

Active
Tentercroft Street, LincolnLN5 7DB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018

Mr George Anthony Edward Robinson

Active
Tentercroft Street, LincolnLN5 7DB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018

Mrs Margaret Elizabeth Cracroft-Eley

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018

Mr Charles William Amcotts Cracroft-Eley

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018
11-15 Brayford Wharf East, LincolnLN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 18 Jun 2018
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Resolution
27 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Incorporation Company
18 June 2018
NEWINCIncorporation