Background WavePink WaveYellow Wave

TERRA FIRMA (HYDROGEN) LTD (14158761)

TERRA FIRMA (HYDROGEN) LTD (14158761) is an active UK company. incorporated on 8 June 2022. 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 (HYDROGEN) LTD has been registered for 3 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
14158761
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 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 (HYDROGEN) LTD

TERRA FIRMA (HYDROGEN) LTD is an active company incorporated on 8 June 2022 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 (HYDROGEN) LTD was registered 3 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 3 years ago

Company No

14158761

LTD Company

Age

3 Years

Incorporated 8 June 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GADDESEN POWER LTD
From: 8 June 2022To: 18 January 2024
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 5 John Dalton Street Manchester M2 6ET England
From: 17 May 2023To: 30 October 2025
3rd Floor Causeway House 13 the Causeway Teddington TW11 0JR England
From: 8 June 2022To: 17 May 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
May 23
New Owner
May 23
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 24
0
Funding
3
Officers
4
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 Jan 2024

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 08 Jun 2022

MEAKIN, Richard John

Resigned
5 John Dalton Street, ManchesterM2 6ET
Born June 1965
Director
Appointed 08 Jun 2022
Resigned 08 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Meakin

Ceased
Causeway House, 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 08 Jun 2022
Ceased 17 May 2023

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 08 Jun 2022
Ceased 08 Jun 2022

Mr Richard John Meakin

Active
Great Eastern Street, LondonEC2A 3NT
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 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Legacy
9 August 2023
RPCH01RPCH01
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Incorporation Company
8 June 2022
NEWINCIncorporation