TT ELECTRONICS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTT ELECTRONICS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00087249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TT ELECTRONICS PLC?

    Previous Company Names
    Company NameFromUntil
    TT GROUP PLCApr 22, 1988Apr 22, 1988
    TYZACK TURNER GROUP PLCFeb 20, 1987Feb 20, 1987
    TYZACK TURNER P.L.C.Feb 01, 1985Feb 01, 1985
    W TYZACK SONS & TURNER PLCJan 16, 1906Jan 16, 1906

    What are the latest accounts for TT ELECTRONICS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TT ELECTRONICS PLC?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for TT ELECTRONICS PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Notice of general meeting 30/06/2025
    RES13

    Termination of appointment of Alison Jane Wood as a director on Jun 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    173 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 44,512,700
    3 pagesSH01

    Appointment of Mr Richard David Robert Webb as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Eric Daniel Lakin as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Mark Hoad as a director on Apr 10, 2025

    1 pagesTM01

    Termination of appointment of Peter Ian France as a director on Apr 09, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 44,493,063.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: GBP 44,471,135.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 44,420,157.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 44,450,023.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2024

    • Capital: GBP 44,433,872.75
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 44,419,057.75
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 44,420,103.75
    3 pagesSH01

    Appointment of Dr Inken Braunschmidt as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 44,419,057.75
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 15, 2024Clarification A second filed SH01 was registered on 15/08/24.

    Group of companies' accounts made up to Dec 31, 2023

    188 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of the tt electronics PLC long term incentive plan 2024/ notice of general meeting 10/05/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Jack Byron Boyer as a director on May 10, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 44,394,904
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 44,365,084.75
    3 pagesSH01

    Appointment of Mr Ian Buckley as a secretary on Mar 28, 2024

    2 pagesAP03

    Who are the officers of TT ELECTRONICS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Ian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    321329770001
    BRAUNSCHMIDT, Inken, Dr
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    GermanyGermanCompany Director323705410001
    LAKIN, Eric Daniel
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishChief Financial Officer114764950001
    ORD, Michael
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director218964870001
    THORBURN, Anne
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    ScotlandBritishCompany Director87960850001
    TUCKER, Warren Gordon
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director268750660001
    WEBB, Richard David Robert
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishAccountant335754550001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    British174303020001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Secretary
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    British117318960001
    ANDERSON, Geraint
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    WalesBritishCompany Director132398050001
    ARMSTRONG, James Wellwood
    Flat 10 Hawley Lodge
    Hawley Road, Blackwater
    GU17 9EJ Camberley
    Surrey
    Director
    Flat 10 Hawley Lodge
    Hawley Road, Blackwater
    GU17 9EJ Camberley
    Surrey
    BritishDirector25863940002
    ASHTON DAVIES, David Gore
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    Director
    43 Dean Close
    Pyrford
    GU22 8NX Woking
    Surrey
    BritishDivisional Chief Executive2605040001
    BAUNTON, Michael John
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director45045380001
    BOYER, Jack Byron
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director3124100001
    CARSON, Neil Andrew Patrick
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director65525870003
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritishChief Executive126199650001
    COOKE, Stephen Paul
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    Director
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    BritishCompany Director5468400001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    BritishSolicitor29782450001
    CROWTHER, David Stoner
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    United KingdomBritishChartered Accountant100646290001
    DASANI, Shatish Damodar
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director132555670003
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    BritishChartered Accountant3088890001
    EVANS, Mark Singelton
    Manor House
    Brompton By Sawdon
    YO13 9DJ Scarborough
    North Yorkshire
    Director
    Manor House
    Brompton By Sawdon
    YO13 9DJ Scarborough
    North Yorkshire
    United KingdomBritishDirector43413420003
    FRANCE, Peter Ian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishChief Executive Officer113769860002
    HOAD, Mark
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director115632270001
    KING, Stephen Anthony, Mr
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritishCompany Director87359440002
    MAGNUS, Laurence Henry Philip, Sir
    Flat 8
    44 Lower Sloane Street
    SW1W 8BP London
    Director
    Flat 8
    44 Lower Sloane Street
    SW1W 8BP London
    EnglandBritishInvestment Banker78391060001
    MALLETT, Michael John
    Middle Meadow House
    106 Ivy Park Road
    S10 3LD Sheffield
    South Yorkshire
    Director
    Middle Meadow House
    106 Ivy Park Road
    S10 3LD Sheffield
    South Yorkshire
    United KingdomBritishDirector2442960001
    MCMILLAN, Wendy Juliet
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritishCompany Director244239150001
    NEWMAN, John Watson
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    EnglandBritishChartered Accountant3088870002
    REED, Timothy Henry
    Jaggers Keep Bar Road
    Curbar
    S30 1YB Sheffield
    Director
    Jaggers Keep Bar Road
    Curbar
    S30 1YB Sheffield
    EnglandBritishSolicitor39125880001
    ROBERTS, Timothy Hal
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    EnglandBritishCompany Director125828700005
    RODGERS, Neil Anthony
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    Director
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    EnglandBritishDirector136538310002
    SHAKESHAFT, John Charles
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey,
    EnglandBritishCompany Director266789040001
    SHIPP, Nicholas Damante
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    BritishChartered Accountant3088880001

    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