Company NameTerrabase Limited
DirectorAnthony Paul Harris
Company StatusActive
Company Number04612938
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Paul Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleComputer Software Developer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary NameDeborah Harris
NationalityBritish
StatusCurrent
Appointed19 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websiteterrabase.co.uk
Email address[email protected]
Telephone01244 940657
Telephone regionChester

Location

Registered AddressChampion Allwoods Limited
2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Anthony Paul Harris
51.00%
Ordinary
49 at £1Deborah Harris
49.00%
Ordinary

Financials

Year2014
Net Worth-£24,989
Current Liabilities£29,724

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
5 February 2014Amended accounts made up to 31 March 2013 (5 pages)
5 February 2014Amended accounts made up to 31 March 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
7 March 2013Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom on 7 March 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
11 March 2011Registered office address changed from Chantry Court Sovereign Way Chester Cheshire CH1 4QN on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Chantry Court Sovereign Way Chester Cheshire CH1 4QN on 11 March 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Deborah Harris on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Deborah Harris on 5 January 2010 (1 page)
5 January 2010Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Deborah Harris on 5 January 2010 (1 page)
5 January 2010Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Anthony Paul Harris on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Director's change of particulars / anthony harris / 01/07/2008 (1 page)
5 January 2009Secretary's change of particulars / deborah harris / 01/07/2008 (1 page)
5 January 2009Return made up to 10/12/08; full list of members (3 pages)
5 January 2009Secretary's change of particulars / deborah harris / 01/07/2008 (1 page)
5 January 2009Return made up to 10/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / anthony harris / 01/07/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 10/12/07; full list of members (2 pages)
3 January 2008Return made up to 10/12/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 10/12/06; full list of members (2 pages)
3 January 2007Return made up to 10/12/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 10/12/05; full list of members (2 pages)
3 January 2006Return made up to 10/12/05; full list of members (2 pages)
22 April 2005Registered office changed on 22/04/05 from: suite 432 456-458 strand london WS2R 0DZ (1 page)
22 April 2005Registered office changed on 22/04/05 from: suite 432 456-458 strand london WS2R 0DZ (1 page)
6 January 2005Return made up to 10/12/04; full list of members (6 pages)
6 January 2005Return made up to 10/12/04; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Registered office changed on 07/06/04 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
7 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 June 2004Registered office changed on 07/06/04 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
14 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
15 January 2003Ad 19/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Ad 19/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 December 2002Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 December 2002Incorporation (14 pages)
10 December 2002Incorporation (14 pages)