TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTT ELECTRONICS ELECTRICAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00459656
    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 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 AddressNo

    What were the previous names of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STADIUM ELECTRICAL HOLDINGS LIMITEDJan 19, 1999Jan 19, 1999
    BEALES HUNTER PLCNov 15, 1990Nov 15, 1990
    JOHN BEALES PLCOct 04, 1984Oct 04, 1984
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANYOct 06, 1948Oct 06, 1948

    What are the latest accounts for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Termination of appointment of Jennifer Marianne Alison Chase as a director on Dec 09, 2025

    1 pagesTM01

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jul 29, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Buckley on Oct 10, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Notification of Tt Electronics Group Holdings Limited as a person with significant control on Jan 26, 2024

    2 pagesPSC02

    Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on Jan 26, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed stadium electrical holdings LIMITED\certificate issued on 18/02/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2024

    Change of name by provision in articles

    NM04

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Ian Buckley as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022

    1 pagesTM01

    Who are the officers of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEER-MARAJO, Sharan
    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
    311190640001
    BUCKLEY, Ian
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritish310973180002
    BOARDMAN, Lynton David
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Secretary
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    248544800001
    COLLINS, David
    10 Glendale Close
    Longmeadows
    SR3 3RY Sunderland
    Tyne & Wear
    Secretary
    10 Glendale Close
    Longmeadows
    SR3 3RY Sunderland
    Tyne & Wear
    British86635250001
    ROGERS, Nigel Foster
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    Secretary
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    British36520190001
    ROSSALL, Paul Vincent
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    Secretary
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    British7421190001
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Secretary
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    British60327530002
    WILSON, Colin
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    Secretary
    8 Meadfoot Drive
    Brookfield
    TS5 8HS Middlesbrough
    Cleveland
    British117254970002
    ALBON, Michael Harold
    Rose Cottage Old Main Road
    Costock
    Loughborough
    Leics
    Director
    Rose Cottage Old Main Road
    Costock
    Loughborough
    Leics
    British20459100001
    ANGELL, Barry
    25 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    Director
    25 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    EnglandBritish21894110001
    BOARDMAN, Lynton David
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritish175958630001
    CHASE, Jennifer Marianne Alison
    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 KingdomBritish245067350002
    CLARK, Robert Neil George
    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
    EnglandBritish298903670002
    COUCHMAN, Thomas Charles
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritish296904160001
    EDSON, Robert William
    559 Tamworth Road
    Long Eaton
    NG10 3FB Nottingham
    Nottinghamshire
    Director
    559 Tamworth Road
    Long Eaton
    NG10 3FB Nottingham
    Nottinghamshire
    British70824260002
    ESTELL, Joanne Elizabeth
    Stephen House
    Brenda Road
    TS25 2BQ Hartlepool
    Director
    Stephen House
    Brenda Road
    TS25 2BQ Hartlepool
    EnglandUk170471900001
    HALL, Anthony John
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    Director
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    British35696560002
    INSKIP, Anthony
    Church Road
    Grandborough
    CV23 8DH Rugby
    Chapel House
    Warwickshire
    England
    Director
    Church Road
    Grandborough
    CV23 8DH Rugby
    Chapel House
    Warwickshire
    England
    EnglandBritish159615580001
    JOHNSON, James Anthony
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    Director
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    British77891700002
    ORTON, Rex Alastair
    Stephen House
    Brenda Road
    TS25 2BQ Hartlepool
    Director
    Stephen House
    Brenda Road
    TS25 2BQ Hartlepool
    EnglandBritish244780890001
    PEARSON, John Desmond
    1 The Woodlands
    DL3 9UB Darlington
    Director
    1 The Woodlands
    DL3 9UB Darlington
    United KingdomBritish60332750002
    PEPPIATT, Charles St John Stewart
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    United KingdomBritish105457130004
    ROGERS, Nigel Foster
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    Director
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    United KingdomBritish36520190001
    ROSSALL, Paul Vincent
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    Director
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    British7421190001
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Director
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    United KingdomBritish60327530002
    SHAW, Ian Gordon
    5 South Road
    The Park
    NG7 1EB Nottingham
    Nottinghamshire
    Director
    5 South Road
    The Park
    NG7 1EB Nottingham
    Nottinghamshire
    British10509680001
    TITTLE, David
    The White House 189 Derby Road
    Beeston
    NG9 3JA Nottingham
    Nottinghamshire
    Director
    The White House 189 Derby Road
    Beeston
    NG9 3JA Nottingham
    Nottinghamshire
    British6444580001
    VARNAM, Roy
    Chestnut Lodge
    Main Street
    NG14 7EU Gunthorpe
    Nottinghamshire
    Director
    Chestnut Lodge
    Main Street
    NG14 7EU Gunthorpe
    Nottinghamshire
    British27564650001
    VERMA, Kamal Kumar
    Alderbrook Road
    B91 1NN Solihull
    26
    West Midlands
    Director
    Alderbrook Road
    B91 1NN Solihull
    26
    West Midlands
    British60332420012

    Who are the persons with significant control of TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    4th Floor St Andrews House
    England
    Jan 26, 2024
    West Street
    GU21 6EB Woking
    4th Floor St Andrews House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number299275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Apr 18, 2018
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number236394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Charles St John Stewart Peppiatt
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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