Background WavePink WaveYellow Wave

TERRAFLUX HOLDINGS LTD (16296711)

TERRAFLUX HOLDINGS LTD (16296711) is an active UK company. incorporated on 6 March 2025. with registered office in Maidstone. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. TERRAFLUX HOLDINGS LTD has been registered for 1 year. Current directors include CORGAT, Dave, DONOHOE, John Anthony William, KELLY, Miranda Jane and 3 others.

Company Number
16296711
Status
active
Type
ltd
Incorporated
6 March 2025
Age
1 years
Address
421 Tonbridge Road, Maidstone, ME16 8NJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CORGAT, Dave, DONOHOE, John Anthony William, KELLY, Miranda Jane, MALLAM-HASSAM, Reyadh, MAUROO, Norman, MELHUISH, Peter Ian
SIC Codes
43210, 43220, 43290, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAFLUX HOLDINGS LTD

TERRAFLUX HOLDINGS LTD is an active company incorporated on 6 March 2025 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. TERRAFLUX HOLDINGS LTD was registered 1 year ago.(SIC: 43210, 43220, 43290, 46180)

Status

active

Active since 1 years ago

Company No

16296711

LTD Company

Age

1 Years

Incorporated 6 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 6 December 2026
Period: 6 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

421 Tonbridge Road Maidstone, ME16 8NJ,

Previous Addresses

63-66 Hatton Gardens 5th Floor, Suite 23 London EC1N 8LE United Kingdom
From: 6 March 2025To: 6 March 2025
Timeline

16 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Company Founded
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CORGAT, Dave

Active
Stone Road, BromleyBR2 9AX
Born October 1961
Director
Appointed 06 Mar 2025

DONOHOE, John Anthony William

Active
Turneys Orchard, ChorleywoodWD3 5SA
Born January 1962
Director
Appointed 06 Mar 2025

KELLY, Miranda Jane

Active
Tonbridge Road, MaidstoneME16 8NJ
Born March 1979
Director
Appointed 06 Mar 2025

MALLAM-HASSAM, Reyadh

Active
Tonbridge Road, MaidstoneME16 8NJ
Born June 1976
Director
Appointed 01 Jun 2025

MAUROO, Norman

Active
Tonbridge Road, MaidstoneME16 8NJ
Born January 1962
Director
Appointed 01 Jun 2025

MELHUISH, Peter Ian

Active
Crookston Road, LondonSE9 1YB
Born October 1978
Director
Appointed 06 Mar 2025

MALLAM-HASSAM, Reyadh

Resigned
Tonbridge Road, MaidstoneME16 8NJ
Born June 1974
Director
Appointed 01 Jun 2025
Resigned 01 Jun 2025

MILLER, Howard

Resigned
Tonbridge Road, MaidstoneME16 8NJ
Born March 1961
Director
Appointed 06 Mar 2025
Resigned 06 Mar 2025

MILLER, Howard

Resigned
Tonbridge Road, MaidstoneME16 8NJ
Born March 1971
Director
Appointed 06 Mar 2025
Resigned 02 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Dave Corgat

Active
Stone Road, BromleyBR2 9AX
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2025

Mr Peter Melhuish

Active
Crookston Road, LondonSE9 1YB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Miss Miranda Jane Kelly

Ceased
Tonbridge Road, MaidstoneME16 8NJ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2025
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Incorporation Company
6 March 2025
NEWINCIncorporation