Tgl 2024 Limited

DataGardener
tgl 2024 limited
in liquidation
Micro

Tgl 2024 Limited

11979547Private Limited With Share Capital

Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

03/05/2019

Company Age

6 years

Directors

4

Employees

5

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Tgl 2024 Limited (11979547) is a private limited with share capital incorporated on 03/05/2019 (6 years old) and registered in northampton, NN15JF. The company operates under SIC code 61200 - wireless telecommunications activities.

Terraprima group, and its subsidiaries, mothive limited and odyssey sensors limited, focus on the design, development and distribution of affordable iot solutions across a number of verticals in the agricultural sector. the company is headquartered in london, with customers in australia, italy, port...

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 03/05/2019
NN15JF
5 employees

Financial Overview

Total Assets

£347.8K

Liabilities

£353.3K

Net Assets

£-5.5K

Cash

£68.3K

Key Metrics

5

Employees

4

Directors

27

Shareholders

1

PSCs

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2024
Resolution
Category:Resolution
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Memorandum Articles
Category:Incorporation
Date:05-07-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2023
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2023
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2023
Resolution
Category:Resolution
Date:26-06-2023
Capital Allotment Shares
Category:Capital
Date:26-06-2023
Capital Allotment Shares
Category:Capital
Date:26-06-2023
Resolution
Category:Resolution
Date:26-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Capital Allotment Shares
Category:Capital
Date:18-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2020
Memorandum Articles
Category:Incorporation
Date:25-06-2020
Resolution
Category:Resolution
Date:25-06-2020
Capital Allotment Shares
Category:Capital
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Capital Alter Shares Subdivision
Category:Capital
Date:08-11-2019
Capital Allotment Shares
Category:Capital
Date:25-10-2019
Resolution
Category:Resolution
Date:09-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-05-2019
Incorporation Company
Category:Incorporation
Date:03-05-2019

Innovate Grants

2

This company received a grant of £15668.25 for Smarter Forecasting, Communication And Management Of Frost Risk In Vineyards. The project started on 01/01/2024 and ended on 31/12/2025.

This company received a grant of £16436.7 for Extending The Season For Kentish Cherries. The project started on 01/05/2022 and ended on 31/10/2024.

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date28/05/2024
Latest Accounts31/03/2024

Trading Addresses

3Rd Floor, 10 Bolt Court, London, EC4A3DQ
Suite 501 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

terraprimagroup.co.uk
Suite 501 Unit 2, 94A Wycliffe Road, Northampton, NN15JF