Background WavePink WaveYellow Wave

TERRA FIRMA (BURTONHEAD) LTD (12650643)

TERRA FIRMA (BURTONHEAD) LTD (12650643) is an active UK company. incorporated on 8 June 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 (BURTONHEAD) LTD has been registered for 5 years. Current directors include DAVIES, William Alan, Mr., MEAKIN, Richard John.

Company Number
12650643
Status
active
Type
ltd
Incorporated
8 June 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., 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 (BURTONHEAD) LTD

TERRA FIRMA (BURTONHEAD) LTD is an active company incorporated on 8 June 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 (BURTONHEAD) LTD was registered 5 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 5 years ago

Company No

12650643

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 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 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

C/O Aticus Law Solicitors 59 Water Lane Wilmslow Cheshire SK9 5BQ England
From: 30 October 2025To: 12 November 2025
C/O Aticus Law Solicitors 5 John Dalton Street Manchester M2 6ET England
From: 11 September 2020To: 30 October 2025
12 West Street Ware Hertfordshire SG12 9EE England
From: 8 June 2020To: 11 September 2020
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 20
Owner Exit
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Aug 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jul 23
Owner Exit
Sept 24
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, William Alan, Mr.

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 10 Dec 2021

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 08 Jun 2020

EAGLES, Peter

Resigned
5 John Dalton Street, ManchesterM2 6ET
Born July 1980
Director
Appointed 08 Jun 2020
Resigned 09 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Meakin

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

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2020
Ceased 01 Nov 2020

Mr Terra Firma Energy Limited

Ceased
West Street, WareSG12 9EE
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2020
Ceased 01 Nov 2020
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 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

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
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Legacy
31 August 2022
RPCH01RPCH01
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 November 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
31 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2020
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Incorporation Company
8 June 2020
NEWINCIncorporation