Background WavePink WaveYellow Wave

TERRA FIRMA (HEREFORD) LTD (12414656)

TERRA FIRMA (HEREFORD) LTD (12414656) is an active UK company. incorporated on 20 January 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. TERRA FIRMA (HEREFORD) LTD has been registered for 6 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
12414656
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
6-8 Great Eastern Street, London, EC2A 3NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, William Alan, MEAKIN, Richard John
SIC Codes
35110, 35140, 41100, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA FIRMA (HEREFORD) LTD

TERRA FIRMA (HEREFORD) LTD is an active company incorporated on 20 January 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. TERRA FIRMA (HEREFORD) LTD was registered 6 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 6 years ago

Company No

12414656

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DAMSON POWER LIMITED
From: 20 January 2020To: 21 September 2023
Contact
Address

6-8 Great Eastern Street London, EC2A 3NT,

Previous Addresses

C/O Aticus Law Solicitors 5 John Dalton Street Manchester M2 6ET England
From: 6 June 2022To: 12 November 2025
5 Aticus Law Solicitors Co Queens Chambers Manchester M2 6ET United Kingdom
From: 1 June 2022To: 6 June 2022
9 Damery Court Bramhall Stockport SK7 2JY United Kingdom
From: 20 January 2020To: 1 June 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
New Owner
Jun 22
Director Joined
Jul 24
Owner Exit
Jul 24
Share Issue
Jul 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Loan Secured
Feb 25
Funding Round
Jan 26
Funding Round
Jan 26
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, William Alan

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 10 Jul 2024

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 01 Jun 2022

BROWN, Andrew John

Resigned
Damery Court, StockportSK7 2JY
Born December 1960
Director
Appointed 20 Jan 2020
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Great Eastern Street, LondonEC2A 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Mr Richard John Meakin

Ceased
5 John Dalton Street, ManchesterM2 6ET
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 01 Jun 2024

Mr Andrew John Brown

Ceased
Damery Court, StockportSK7 2JY
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
29 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
21 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Incorporation Company
20 January 2020
NEWINCIncorporation