Background WavePink WaveYellow Wave

TERRA FIRMA ENERGY LIMITED (12619765)

TERRA FIRMA ENERGY LIMITED (12619765) is an active UK company. incorporated on 22 May 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 ENERGY LIMITED has been registered for 5 years. Current directors include DAVIES, William Alan, Mr., DODDS-BROWN, Zach Edward, MEAKIN, Richard John.

Company Number
12619765
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 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, Mr., DODDS-BROWN, Zach Edward, 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 ENERGY LIMITED

TERRA FIRMA ENERGY LIMITED is an active company incorporated on 22 May 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 ENERGY LIMITED was registered 5 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 5 years ago

Company No

12619765

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 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

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
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: 11 September 2020To: 12 November 2025
12 West Street Ware Hertfordshire SG12 9EE England
From: 22 May 2020To: 11 September 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Loan Secured
Dec 22
Director Joined
Jul 24
Funding Round
Jan 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, William Alan, Mr.

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 20 Dec 2021

DODDS-BROWN, Zach Edward

Active
Great Eastern Street, LondonEC2A 3NT
Born August 1992
Director
Appointed 17 Jul 2024

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 22 May 2020

EAGLES, Peter

Resigned
5 John Dalton Street, ManchesterM2 6ET
Born July 1980
Director
Appointed 22 May 2020
Resigned 10 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr William Alan Davies

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021

Mr Peter Eagles

Ceased
5 John Dalton Street, ManchesterM2 6ET
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 20 Jan 2021

Mr Richard Meakin

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Legacy
8 May 2025
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
31 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
20 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Resolution
26 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Incorporation Company
22 May 2020
NEWINCIncorporation