Terrabotics Ltd LONDON


Terrabotics started in year 2013 as Private Limited Company with registration number 08721598. The Terrabotics company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The company has one director. Gareth M., appointed on 21 October 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julian M. who worked with the the company until 9 June 2015.

Terrabotics Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08721598
Date of Incorporation Mon, 7th Oct 2013
Industry Business and domestic software development
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Gareth M.

Position: Director

Appointed: 21 October 2014

Julian M.

Position: Secretary

Appointed: 20 January 2015

Resigned: 09 June 2015

Samantha C.

Position: Director

Appointed: 24 June 2014

Resigned: 21 October 2014

Adrian K.

Position: Director

Appointed: 07 October 2013

Resigned: 12 June 2014

Westco Directors Ltd

Position: Corporate Director

Appointed: 07 October 2013

Resigned: 24 June 2014

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Gareth M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gareth M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth124 936-6 638      
Balance Sheet
Cash Bank On Hand  25 83915 810274 72759 887300 014162 207133 365
Current Assets162 68744 23091 224412 538232 249428 791409 497454 081
Debtors1 18 39175 414137 811172 362128 777247 290320 716
Net Assets Liabilities  -6 638-43 620389 392205 141374 178286 53057 691
Other Debtors  13 76018 51628 503108 01756 94297 54198 996
Property Plant Equipment  6 2955 8527 5356 0955 3739 3705 524
Cash Bank In Hand 62 68725 839      
Net Assets Liabilities Including Pension Asset Liability124 936-6 638      
Tangible Fixed Assets 2 4206 295      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve 30 523-6 639      
Shareholder Funds124 936-6 638      
Other
Version Production Software      2 020  
Accrued Liabilities     15 00011 00019 00029 620
Accumulated Depreciation Impairment Property Plant Equipment  2 6004 9337 65410 90813 53116 89820 744
Additions Other Than Through Business Combinations Property Plant Equipment   1 8904 4041 8141 9017 364 
Average Number Employees During Period  355891011
Bank Borrowings       38 23370 714
Bank Borrowings Overdrafts   3 63215 528 8 6587 26850 753
Creditors  57 163140 69630 68133 20359 98694 104331 200
Deferred Income   30 450    843
Increase From Depreciation Charge For Year Property Plant Equipment   2 3332 7213 2542 6233 3673 846
Loans From Directors  36 44277 2685 1895 39036 22736 75880 234
Net Current Assets Liabilities122 516-12 933-49 472381 857199 046368 805315 393122 881
Nominal Value Allotted Share Capital  11112111
Nominal Value Shares Issued In Period    00 0 
Number Shares Allotted1111123 925124 424124 424242242
Number Shares Issued In Period- Gross    23 925499 242 
Other Creditors  6 4865 518882 6491 3671 43573 261
Par Value Share111100000
Prepayments Accrued Income   6 158 4 67414 07412 57367 933
Property Plant Equipment Gross Cost  8 89510 78515 18917 00318 90426 26826 268
Recoverable Value-added Tax       6 39410 598
Taxation Social Security Payable  9 9337 6858 7975 6023224 39621 261
Total Assets Less Current Liabilities      374 178324 763128 405
Trade Creditors Trade Payables  4 30216 1431 0794 5621 12125 24775 228
Trade Debtors Trade Receivables  4 63150 740109 30859 67157 761130 782143 189
Value-added Tax Payable      1 291  
Advances Credits Directors   77 2685 1895 39036 22736 75880 234
Advances Credits Made In Period Directors    2 70120882 52058443 476
Advances Credits Repaid In Period Directors    74 780751 68353 
Amount Specific Advance Or Credit Directors   77 2685 1895 39036 22736 75880 234
Amount Specific Advance Or Credit Made In Period Directors    2 70120882 52058443 476
Amount Specific Advance Or Credit Repaid In Period Directors    74 780751 68353 
Creditors Due Within One Year 40 17157 163      
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 3 2265 669      
Tangible Fixed Assets Cost Or Valuation 3 2268 895      
Tangible Fixed Assets Depreciation 8062 600      
Tangible Fixed Assets Depreciation Charged In Period 8061 794      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
Free Download (1 page)

Company search

Advertisements