TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED
Overview
| Company Name | TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00459656 |
| 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 ELECTRICAL HOLDINGS LIMITED?
- Manufacture of electric domestic appliances (27510) / Manufacturing
Where is TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED located?
| Registered Office Address | Fourth Floor, St Andrews House West Street GU21 6EB Woking England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STADIUM ELECTRICAL HOLDINGS LIMITED | Jan 19, 1999 | Jan 19, 1999 |
| BEALES HUNTER PLC | Nov 15, 1990 | Nov 15, 1990 |
| JOHN BEALES PLC | Oct 04, 1984 | Oct 04, 1984 |
| JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY | Oct 06, 1948 | Oct 06, 1948 |
What are the latest accounts for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Jennifer Marianne Alison Chase as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Jul 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ian Buckley on Oct 10, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||||||
Notification of Tt Electronics Group Holdings Limited as a person with significant control on Jan 26, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on Jan 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed stadium electrical holdings LIMITED\certificate issued on 18/02/24 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||
Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Buckley as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||
Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEER-MARAJO, Sharan | Secretary | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | 311190640001 | |||||||
| BUCKLEY, Ian | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | United Kingdom | British | 310973180002 | |||||
| BOARDMAN, Lynton David | Secretary | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | 248544800001 | |||||||
| COLLINS, David | Secretary | 10 Glendale Close Longmeadows SR3 3RY Sunderland Tyne & Wear | British | 86635250001 | ||||||
| ROGERS, Nigel Foster | Secretary | Bents Farm 2 Pebble Beach Whitburn SR6 7NY Sunderland Tyne & Wear | British | 36520190001 | ||||||
| ROSSALL, Paul Vincent | Secretary | 2 Green Gate Syerston NG23 5NF Newark Nottinghamshire | British | 7421190001 | ||||||
| SALE, Timothy Rawlinson | Secretary | Welton Town Farm NE43 7UL Welton Northumberland | British | 60327530002 | ||||||
| WILSON, Colin | Secretary | 8 Meadfoot Drive Brookfield TS5 8HS Middlesbrough Cleveland | British | 117254970002 | ||||||
| ALBON, Michael Harold | Director | Rose Cottage Old Main Road Costock Loughborough Leics | British | 20459100001 | ||||||
| ANGELL, Barry | Director | 25 Birkdale Close Edwalton NG12 4FB Nottingham Nottinghamshire | England | British | 21894110001 | |||||
| BOARDMAN, Lynton David | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | United Kingdom | British | 175958630001 | |||||
| CHASE, Jennifer Marianne Alison | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | 245067350002 | |||||
| CLARK, Robert Neil George | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | England | British | 298903670002 | |||||
| COUCHMAN, Thomas Charles | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | United Kingdom | British | 296904160001 | |||||
| EDSON, Robert William | Director | 559 Tamworth Road Long Eaton NG10 3FB Nottingham Nottinghamshire | British | 70824260002 | ||||||
| ESTELL, Joanne Elizabeth | Director | Stephen House Brenda Road TS25 2BQ Hartlepool | England | Uk | 170471900001 | |||||
| HALL, Anthony John | Director | Fulbeck Place Fulbeck NG32 3JP Grantham Lincolnshire | British | 35696560002 | ||||||
| INSKIP, Anthony | Director | Church Road Grandborough CV23 8DH Rugby Chapel House Warwickshire England | England | British | 159615580001 | |||||
| JOHNSON, James Anthony | Director | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | 77891700002 | ||||||
| ORTON, Rex Alastair | Director | Stephen House Brenda Road TS25 2BQ Hartlepool | England | British | 244780890001 | |||||
| PEARSON, John Desmond | Director | 1 The Woodlands DL3 9UB Darlington | United Kingdom | British | 60332750002 | |||||
| PEPPIATT, Charles St John Stewart | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | United Kingdom | British | 105457130004 | |||||
| ROGERS, Nigel Foster | Director | Bents Farm 2 Pebble Beach Whitburn SR6 7NY Sunderland Tyne & Wear | United Kingdom | British | 36520190001 | |||||
| ROSSALL, Paul Vincent | Director | 2 Green Gate Syerston NG23 5NF Newark Nottinghamshire | British | 7421190001 | ||||||
| SALE, Timothy Rawlinson | Director | Welton Town Farm NE43 7UL Welton Northumberland | United Kingdom | British | 60327530002 | |||||
| SHAW, Ian Gordon | Director | 5 South Road The Park NG7 1EB Nottingham Nottinghamshire | British | 10509680001 | ||||||
| TITTLE, David | Director | The White House 189 Derby Road Beeston NG9 3JA Nottingham Nottinghamshire | British | 6444580001 | ||||||
| VARNAM, Roy | Director | Chestnut Lodge Main Street NG14 7EU Gunthorpe Nottinghamshire | British | 27564650001 | ||||||
| VERMA, Kamal Kumar | Director | Alderbrook Road B91 1NN Solihull 26 West Midlands | British | 60332420012 |
Who are the persons with significant control of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tt Electronics Group Holdings Limited | Jan 26, 2024 | West Street GU21 6EB Woking 4th Floor St Andrews House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tt Electronics Iot Solutions Limited | Apr 18, 2018 | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles St John Stewart Peppiatt | Apr 06, 2016 | West Street GU21 6EB Woking Fourth Floor, St Andrews House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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