Company NameTerno Ltd
DirectorsIain Glass and Barbora Glass
Company StatusActive
Company Number05546307
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Previous NameIAIN Glass Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Iain Glass
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressBelmont Bellaport Road
Norton-In-Hales
Market Drayton
Shropshire
TF9 4AY
Secretary NameMr Jason Stuart Morton
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North View
Hardwick
Aylesbury
Buckinghamshire
HP22 4EB
Director NameMrs Barbora Glass
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish,Slovak
StatusCurrent
Appointed01 July 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBelmont Bellaport Road
Norton-In-Hales
Market Drayton
Shropshire
TF9 4AY
Secretary NameCheryl Patricia Miley
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCo-ordinator
Correspondence Address7 Ludlow Close
Winsford
Cheshire
CW7 1LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.terno.co.uk

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£56,185
Cash£79,794
Current Liabilities£34,656

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 November 2018Registered office address changed from Temple House, Temple Square Aylesbury Buckinghamshire HP20 2QH to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 15 November 2018 (1 page)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(6 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
22 September 2014Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages)
22 September 2014Director's details changed for Iain Glass on 2 January 2014 (2 pages)
22 September 2014Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages)
22 September 2014Director's details changed for Iain Glass on 2 January 2014 (2 pages)
22 September 2014Director's details changed for Iain Glass on 2 January 2014 (2 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(6 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(6 pages)
22 September 2014Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(6 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
4 December 2012Director's details changed for Miss Barbora Miklikova on 25 August 2012 (2 pages)
4 December 2012Director's details changed for Miss Barbora Miklikova on 25 August 2012 (2 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
19 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
13 July 2011Appointment of Miss Barbora Miklikova as a director (2 pages)
13 July 2011Appointment of Miss Barbora Miklikova as a director (2 pages)
12 July 2011Company name changed iain glass LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed iain glass LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Iain Glass on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Iain Glass on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Iain Glass on 1 January 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 October 2009Return made up to 25/08/09; full list of members (3 pages)
1 October 2009Return made up to 25/08/09; full list of members (3 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 September 2008Return made up to 25/08/08; full list of members (3 pages)
30 September 2008Return made up to 25/08/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 September 2007Return made up to 25/08/07; full list of members (2 pages)
21 September 2007Return made up to 25/08/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)