Company NameTerralux Ltd
Company StatusActive
Company Number08265843
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Alexis Papaspyrou
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Dimitri James Papaspyrou
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameFengari Holdings Ltd (Corporation)
StatusCurrent
Appointed22 June 2013(8 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address199 Southborough Lane
Bromley
BR2 8AR
Director NameMr Andrew Alexis Papaspyrou
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address37 Auckland Road
London
SE19 2DR

Contact

Websiteterralux.co.uk

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fengari Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£519
Cash£294
Current Liabilities£4,175

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

25 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2020Notification of Dimitri James Papaspyrou as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 July 2020Appointment of Mr Dimitri James Papaspyrou as a director on 31 July 2020 (2 pages)
31 July 2020Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley Kent BR2 8AR on 31 July 2020 (1 page)
31 July 2020Change of details for Mr Andrew Alexis Papaspyrou as a person with significant control on 31 July 2020 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 March 2019Director's details changed for Fengari Holdings Ltd on 12 March 2019 (1 page)
3 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 June 2016Registered office address changed from 37 Auckland Road London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 37 Auckland Road London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
18 September 2014Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 December 2013Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages)
26 December 2013Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages)
16 August 2013Registered office address changed from 37 Auckland Road London SE19 2DR England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 37 Auckland Road London SE19 2DR England on 16 August 2013 (1 page)
28 July 2013Termination of appointment of Andrew Papaspyrou as a director (1 page)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(3 pages)
28 July 2013Termination of appointment of Andrew Papaspyrou as a director (1 page)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(3 pages)
28 July 2013Appointment of Fengari Holdings Ltd as a director (2 pages)
28 July 2013Appointment of Fengari Holdings Ltd as a director (2 pages)
23 October 2012Incorporation (22 pages)
23 October 2012Incorporation (22 pages)