Company NameTerra Tek Studios Limited
DirectorsRussell Enrique Dextre Clarke and Vincent Stuart Scheurer
Company StatusActive
Company Number08794645
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Russell Enrique Dextre Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address1 Baker's Yard
London
EC1R 3DD
Director NameMr Vincent Stuart Scheurer
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Baker's Yard
London
EC1R 3DD

Contact

Websiteterratechgame.com

Location

Registered Address1 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £0.01Mr Russell Enrique Dextre Clarke
66.35%
Ordinary
228 at £0.01Vincent Stuart Scheurer
21.61%
Ordinary
26 at £0.01Stella Grace Clarke
2.46%
Ordinary
20 at £0.01Andrew Taylor
1.90%
Ordinary
19 at £0.01James King
1.80%
Ordinary
13 at £0.01David Edwards
1.23%
Ordinary
13 at £0.01Malcolm Crawford
1.23%
Ordinary
13 at £0.01Penelope Crawford
1.23%
Ordinary
13 at £0.01Stephen Clarke
1.23%
Ordinary
10 at £0.01Christopher Skellorn
0.95%
Ordinary

Financials

Year2014
Net Worth-£55,259
Cash£25,082
Current Liabilities£83,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

26 November 2020Director's details changed for Mr Russell Enrique Dextre Clarke on 25 November 2020 (2 pages)
26 November 2020Change of details for Mr Russell Enrique Dextre Clarke as a person with significant control on 25 November 2020 (2 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 July 2018Registered office address changed from 1 Baker's Yard London East Sussex EC1R 3DD England to 1 Baker's Yard London EC1R 3DD on 27 July 2018 (1 page)
13 June 2018Change of details for Mr Vincent Stuart Scheurer as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 1 Baker's Yard London East Sussex EC1R 3DD on 13 June 2018 (1 page)
13 June 2018Change of details for Mr Russell Enrique Dextre Clarke as a person with significant control on 13 June 2018 (2 pages)
1 June 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 (1 page)
21 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
25 February 2018Director's details changed for Mr Russell Enrique Dextre Clarke on 9 December 2017 (2 pages)
25 February 2018Director's details changed for Mr Vincent Stuart Scheurer on 25 February 2018 (2 pages)
25 February 2018Change of details for Mr Russell Enrique Dextre Clarke as a person with significant control on 9 December 2017 (2 pages)
1 December 2017Registered office address changed from Flat C 37 Curwen Road London W12 9AF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 1 December 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 1 December 2017 (1 page)
1 December 2017Change of details for Mr Vincent Stuart Scheurer as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Change of details for Mr Russell Enrique Dextre Clarke as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Flat C 37 Curwen Road London W12 9AF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 1 December 2017 (1 page)
1 December 2017Change of details for Mr Vincent Stuart Scheurer as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Change of details for Mr Russell Enrique Dextre Clarke as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 1 December 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10.55
(6 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10.55
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Solvency Statement dated 03/08/15 (1 page)
26 August 2015Statement by Directors (1 page)
26 August 2015Solvency Statement dated 03/08/15 (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of ord shares ratified and confirmed for all purposes 03/08/2015
(5 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 10.55
(4 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement of capital on 26 August 2015
  • GBP 10.55
(4 pages)
24 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10.5
(5 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10.5
(5 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 10.5
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 10.5
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 10.5
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 10.5
(4 pages)
4 January 2014Appointment of Mr Vincent Stuart Scheurer as a director (2 pages)
4 January 2014Appointment of Mr Vincent Stuart Scheurer as a director (2 pages)
28 November 2013Incorporation (22 pages)
28 November 2013Incorporation (22 pages)