Company NameTerrain Energy Limited
DirectorsStephen Ian Jenkins and Eric Alexander Graham King
Company StatusActive
Company Number07004014
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Eric Alexander Graham King
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Mark Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Neath Abbey
Bedford
Bedfordshire
MK41 0RU
Director NameMr Paul David Butcher
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Anthony Paul Rawlinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMs Alexandra Jacquetta Lindsay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr Dominic Joseph Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameBorneo Linnels Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence Address77-97 Harpur Street
Bedford
Bedfordshire
MK40 2SY
Secretary NameCameron & Associates Limited (Corporation)
StatusResigned
Appointed28 February 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2020)
Correspondence Address35-37 Lowlands Road
Harrow
Middlesex
HA1 3AW

Contact

Websiteterrain-energy.com
Email address[email protected]
Telephone020 75181714
Telephone regionLondon

Location

Registered Address3rd Floor 12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Calculus Nominees LTD
60.38%
Ordinary
412.7k at £1Neptune Calculus Income & Growth Vct PLC
6.16%
Ordinary
2.1m at £1Reyker Nominees LTD
31.63%
Ordinary
122.6k at £1Investec Structured Products Calculus Vct PLC
1.83%
Ordinary
1 at £1Anthony Paul Rawlinson
0.00%
Ordinary

Financials

Year2014
Turnover£212,434,000
Gross Profit£7,545,000
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£151,837,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

6 February 2018Delivered on: 8 February 2018
Persons entitled: Calculus Vct PLC

Classification: A registered charge
Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: “the borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world”.
Outstanding
13 November 2017Delivered on: 16 November 2017
Persons entitled: Gillian Lesley Jenkins

Classification: A registered charge
Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: "the borrower's past present and future patents, rights to inventions, copyrights and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world".
Outstanding
9 November 2016Delivered on: 16 November 2016
Persons entitled: Calculus Vct PLC

Classification: A registered charge
Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: "the borrower's past present and future patents, rights to inventions, copyrights and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world".
Outstanding

Filing History

16 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 February 2021Memorandum and Articles of Association (9 pages)
8 February 2021Appointment of Mr Dominic Joseph Harris as a director on 5 February 2021 (2 pages)
18 September 2020Director's details changed for Ms Alexandra Jacquetta Lindsay on 18 September 2020 (2 pages)
8 September 2020Change of details for Evoterra Limited as a person with significant control on 3 February 2020 (2 pages)
8 September 2020Termination of appointment of Cameron & Associates Limited as a secretary on 31 March 2020 (1 page)
8 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
30 March 2020Satisfaction of charge 070040140003 in full (1 page)
27 March 2020Part of the property or undertaking has been released from charge 070040140002 (2 pages)
5 March 2020Change of share class name or designation (2 pages)
5 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 February 2020Notification of Evoterra Limited as a person with significant control on 3 February 2020 (2 pages)
18 February 2020Withdrawal of a person with significant control statement on 18 February 2020 (2 pages)
14 February 2020Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 3 February 2020 (2 pages)
14 February 2020Termination of appointment of Arthur John Glencross as a director on 3 February 2020 (1 page)
12 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
22 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 7,407,919.40
(8 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (20 pages)
19 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 August 2019Memorandum and Articles of Association (15 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
12 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
8 February 2018Registration of charge 070040140003, created on 6 February 2018 (53 pages)
16 November 2017Registration of charge 070040140002, created on 13 November 2017 (52 pages)
16 November 2017Satisfaction of charge 070040140001 in full (1 page)
16 November 2017Satisfaction of charge 070040140001 in full (1 page)
16 November 2017Registration of charge 070040140002, created on 13 November 2017 (52 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
10 May 2017Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages)
10 May 2017Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages)
16 November 2016Registration of charge 070040140001, created on 9 November 2016 (52 pages)
16 November 2016Registration of charge 070040140001, created on 9 November 2016 (52 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
24 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 7,277,920.00
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 7,277,920.00
(4 pages)
24 November 2015Full accounts made up to 31 December 2014 (22 pages)
24 November 2015Full accounts made up to 31 December 2014 (22 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,696,525
(7 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,696,525
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (7 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 6,696,525
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 6,696,525
(3 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,696,525
(7 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (7 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (7 pages)
18 September 2013Secretary's details changed for Cameron & Associates Limited on 28 February 2013 (2 pages)
18 September 2013Secretary's details changed for Cameron & Associates Limited on 28 February 2013 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
10 June 2013Appointment of Cameron & Associates Limited as a secretary (2 pages)
10 June 2013Appointment of Cameron & Associates Limited as a secretary on 28 February 2013 (2 pages)
10 June 2013Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary (1 page)
10 June 2013Appointment of Cameron & Associates Limited as a secretary on 28 February 2013 (2 pages)
10 June 2013Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary on 28 February 2013 (1 page)
10 June 2013Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary on 28 February 2013 (1 page)
15 March 2013Appointment of Mr Stephen Ian Jenkins as a director on 30 January 2013 (2 pages)
15 March 2013Appointment of Mr Stephen Ian Jenkins as a director (2 pages)
15 March 2013Appointment of Mr Stephen Ian Jenkins as a director on 30 January 2013 (2 pages)
6 March 2013Appointment of Eric Alexander Graham King as a director on 8 February 2013 (3 pages)
6 March 2013Appointment of Eric Alexander Graham King as a director on 8 February 2013 (3 pages)
6 March 2013Appointment of Eric Alexander Graham King as a director (3 pages)
13 February 2013Termination of appointment of Anthony Paul Rawlinson as a director on 28 January 2013 (2 pages)
13 February 2013Termination of appointment of Mark Thompson as a director on 28 January 2013 (2 pages)
13 February 2013Termination of appointment of Anthony Rawlinson as a director (2 pages)
13 February 2013Termination of appointment of Anthony Paul Rawlinson as a director on 28 January 2013 (2 pages)
13 February 2013Termination of appointment of Mark Thompson as a director on 28 January 2013 (2 pages)
13 February 2013Termination of appointment of Mark Thompson as a director (2 pages)
13 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Paul David Butcher as a director on 18 September 2012 (1 page)
12 November 2012Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Paul David Butcher as a director on 18 September 2012 (1 page)
12 November 2012Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Paul Butcher as a director (1 page)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
19 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,111,072
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,111,072
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2,111,072
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,111,072
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,111,072
(3 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,111,072
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,111,072
(3 pages)
24 September 2010Secretary's details changed for Borneo Linnels Company Secretaries Limited on 28 August 2010 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
24 September 2010Secretary's details changed for Borneo Linnels Company Secretaries Limited on 28 August 2010 (2 pages)
2 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 1,620,001
(4 pages)
2 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 1,620,001
(4 pages)
2 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 1,620,001
(4 pages)
21 October 2009Appointment of Mr Anthony Paul Rawlinson as a director (2 pages)
21 October 2009Appointment of Mr Anthony Paul Rawlinson as a director (2 pages)
16 October 2009Appointment of Mr Paul David Butcher as a director (2 pages)
16 October 2009Appointment of Mr Paul David Butcher as a director (2 pages)
15 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
15 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
15 October 2009Appointment of Mr Arthur John Glencross as a director (2 pages)
15 October 2009Appointment of Mr Arthur John Glencross as a director (2 pages)
28 August 2009Incorporation (29 pages)
28 August 2009Incorporation (29 pages)