TT ELECTRONICS PLC
Overview
| Company Name | TT ELECTRONICS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00087249 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TT ELECTRONICS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TT ELECTRONICS PLC located?
| Registered Office Address | Fourth Floor St Andrews House West Street GU21 6EB Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TT ELECTRONICS PLC?
| Company Name | From | Until |
|---|---|---|
| TT GROUP PLC | Apr 22, 1988 | Apr 22, 1988 |
| TYZACK TURNER GROUP PLC | Feb 20, 1987 | Feb 20, 1987 |
| TYZACK TURNER P.L.C. | Feb 01, 1985 | Feb 01, 1985 |
| W TYZACK SONS & TURNER PLC | Jan 16, 1906 | Jan 16, 1906 |
What are the latest accounts for TT ELECTRONICS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TT ELECTRONICS PLC?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for TT ELECTRONICS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Karina Rigby as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Alison Jane Wood as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 173 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Richard David Robert Webb as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Eric Daniel Lakin as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Mark Hoad as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Peter Ian France as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 31, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Dr Inken Braunschmidt as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 188 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jack Byron Boyer as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of TT ELECTRONICS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Ian | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 321329770001 | |||||||
| BRAUNSCHMIDT, Inken, Dr | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | Germany | German | 323705410001 | |||||
| LAKIN, Eric Daniel | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 114764950001 | |||||
| ORD, Michael | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 218964870001 | |||||
| RIGBY, Karina, Dr | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | Germany | American | 340951890001 | |||||
| THORBURN, Anne | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | Scotland | British | 87960850001 | |||||
| TUCKER, Warren Gordon | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 268750660001 | |||||
| WEBB, Richard David Robert | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 335754550001 | |||||
| BOARDMAN, Lynton David | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | British | 174303020001 | ||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | British | 117318960001 | ||||||
| ANDERSON, Geraint | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | Wales | British | 132398050001 | |||||
| ARMSTRONG, James Wellwood | Director | Flat 10 Hawley Lodge Hawley Road, Blackwater GU17 9EJ Camberley Surrey | British | 25863940002 | ||||||
| ASHTON DAVIES, David Gore | Director | 43 Dean Close Pyrford GU22 8NX Woking Surrey | British | 2605040001 | ||||||
| BAUNTON, Michael John | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 45045380001 | |||||
| BOYER, Jack Byron | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 3124100001 | |||||
| CARSON, Neil Andrew Patrick | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 65525870003 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| COOKE, Stephen Paul | Director | Sedgehurst Alfold GU6 8HU Cranleigh Surrey | British | 5468400001 | ||||||
| CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | 29782450001 | ||||||
| CROWTHER, David Stoner | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | United Kingdom | British | 100646290001 | |||||
| DASANI, Shatish Damodar | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 132555670003 | |||||
| EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | 3088890001 | ||||||
| EVANS, Mark Singelton | Director | Manor House Brompton By Sawdon YO13 9DJ Scarborough North Yorkshire | United Kingdom | British | 43413420003 | |||||
| FRANCE, Peter Ian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 113769860002 | |||||
| HOAD, Mark | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 115632270001 | |||||
| KING, Stephen Anthony, Mr | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 87359440002 | |||||
| MAGNUS, Laurence Henry Philip, Sir | Director | Flat 8 44 Lower Sloane Street SW1W 8BP London | England | British | 78391060001 | |||||
| MALLETT, Michael John | Director | Middle Meadow House 106 Ivy Park Road S10 3LD Sheffield South Yorkshire | United Kingdom | British | 2442960001 | |||||
| MCMILLAN, Wendy Juliet | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 244239150001 | |||||
| NEWMAN, John Watson | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | England | British | 3088870002 | |||||
| REED, Timothy Henry | Director | Jaggers Keep Bar Road Curbar S30 1YB Sheffield | England | British | 39125880001 | |||||
| ROBERTS, Timothy Hal | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | England | British | 125828700005 | |||||
| RODGERS, Neil Anthony | Director | Latchmere Green Little London RG26 5EJ Tadley Abbots Dwell Hampshire Uk | England | British | 136538310002 | |||||
| SHAKESHAFT, John Charles | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey, | England | British | 266789040001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0