Background WavePink WaveYellow Wave

TERRA FIRMA (WINGRAVE) LTD (13127262)

TERRA FIRMA (WINGRAVE) LTD (13127262) is an active UK company. incorporated on 12 January 2021. 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 (WINGRAVE) LTD has been registered for 5 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
13127262
Status
active
Type
ltd
Incorporated
12 January 2021
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, 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 (WINGRAVE) LTD

TERRA FIRMA (WINGRAVE) LTD is an active company incorporated on 12 January 2021 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 (WINGRAVE) LTD was registered 5 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 5 years ago

Company No

13127262

LTD Company

Age

5 Years

Incorporated 12 January 2021

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 26 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

TERRA FIRMA DRONFIELD LTD
From: 12 January 2021To: 27 October 2022
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 Queens Chambers 5 John Dalton Street Manchester M2 6ET England
From: 12 January 2021To: 30 October 2025
Queens Chambers 5 John Dalton Street Manchester M2 6ET England
From: 12 January 2021To: 12 January 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 22
Loan Secured
Feb 23
Owner Exit
Mar 23
Share Issue
Mar 23
Loan Cleared
Apr 24
Loan Secured
Apr 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, William Alan

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 01 Nov 2022

MEAKIN, Richard John

Active
5 John Dalton Street, ManchesterM2 6ET
Born June 1965
Director
Appointed 12 Jan 2021

Persons with significant control

2

1 Active
1 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 13 Feb 2023

Mr Richard 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 12 Jan 2021
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Resolution
21 November 2025
RESOLUTIONSResolutions
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
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Incorporation Company
12 January 2021
NEWINCIncorporation