Background WavePink WaveYellow Wave

TERRA FIRMA (MINERS ROAD) LTD (13420278)

TERRA FIRMA (MINERS ROAD) LTD (13420278) is an active UK company. incorporated on 25 May 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 (MINERS ROAD) LTD has been registered for 4 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
13420278
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 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 (MINERS ROAD) LTD

TERRA FIRMA (MINERS ROAD) LTD is an active company incorporated on 25 May 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 (MINERS ROAD) LTD was registered 4 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 4 years ago

Company No

13420278

LTD Company

Age

4 Years

Incorporated 25 May 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 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Previous Addresses

Causeway House 13 the Causeway Teddington TW11 0JR England
From: 25 May 2021To: 12 November 2025
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Dec 21
Director Joined
Jan 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Mar 24
Share Issue
Apr 24
3
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 20 Dec 2021

MEAKIN, Richard John

Active
13 The Causeway, TeddingtonTW11 0JR
Born June 1965
Director
Appointed 25 May 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 01 Mar 2022

Mr Richard John Meakin

Ceased
13 The Causeway, TeddingtonTW11 0JR
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 25 May 2021
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
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
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
10 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2024
RESOLUTIONSResolutions
Resolution
3 April 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Incorporation Company
25 May 2021
NEWINCIncorporation