TT AUTOMOTIVE ELECTRONICS LIMITED

TT AUTOMOTIVE ELECTRONICS LIMITED

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

    Company NameTT AUTOMOTIVE ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01808038
    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 AUTOMOTIVE ELECTRONICS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is TT AUTOMOTIVE ELECTRONICS LIMITED 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 AUTOMOTIVE ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB AUTOMOTIVE ELECTRONICS LIMITEDApr 11, 1984Apr 11, 1984

    What are the latest accounts for TT AUTOMOTIVE ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for TT AUTOMOTIVE ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01
    XDG570KY

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01
    XDECEQQW

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

    1 pagesAA
    AD8PZY4Z

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01
    XCDWOGJ4

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

    1 pagesAA
    AC973F23

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

    2 pagesAP03
    XC7MWT1D

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

    1 pagesTM02
    XC7MWT71

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

    1 pagesTM01
    XC7HGG2P

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

    2 pagesAP01
    XC7HGG2H

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

    2 pagesAP01
    XBII940R

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

    1 pagesTM01
    XBII93YJ

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01
    XBEGY3JK

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

    1 pagesAA
    AB6QCDAA

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

    2 pagesAP01
    XB64XL23

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

    1 pagesTM01
    XB64X3HC

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01
    XAGST9U3

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA
    AA8R5D7M

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01
    X9G3SWR5

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    A98FQ1RV

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01
    X8FLRMH4

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A89XF9MA

    Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019

    2 pagesAP01
    X89IA33G

    Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019

    1 pagesTM01
    X89IA1NK

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01
    X7G813YI

    Change of details for Ab Electronic Products Group Limited as a person with significant control on Nov 08, 2017

    2 pagesPSC05
    X7G7M2YW

    Who are the officers of TT AUTOMOTIVE ELECTRONICS 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
    311202890001
    BUCKLEY, 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 KingdomBritishSolicitor310973180002
    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 KingdomBritishAccountant245067350002
    HARROW, Stephen Giles
    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 KingdomBritishAccountant168448970001
    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
    British175644800001
    ELIAS, Andrew David
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    Secretary
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    British65987100001
    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
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    England
    Secretary
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    England
    BritishCompany Secretary117318960001
    BOARDMAN, Lynton David
    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 KingdomBritishSolicitor175958630001
    BOLTON, Michael John
    19 Coed Mawr Forge Mill
    Ystrad Mynach
    CF82 7DH Hengoed
    Director
    19 Coed Mawr Forge Mill
    Ystrad Mynach
    CF82 7DH Hengoed
    WalesBritishMaterials Director62613180001
    BULL, Adrian Philip Maynard
    New Inn Farm
    Fforest
    NP7 7LT Abergavenny
    Gwent
    Director
    New Inn Farm
    Fforest
    NP7 7LT Abergavenny
    Gwent
    EnglishTechnical Director37259130001
    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
    EnglandBritishCompany Director298903670002
    COUCHMAN, Thomas Charles
    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 Director296904160001
    COUSINS, John Phillip
    2 The Mount
    Lisvane
    CF4 5FJ Cardiff
    South Glamorgan
    Director
    2 The Mount
    Lisvane
    CF4 5FJ Cardiff
    South Glamorgan
    BritishEngineer22091440001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    BritishSolicitor29782450001
    CURTIS, Stephen John, Mr.
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    Director
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    WalesBritishCompany Director74024940002
    DASANI, Shatish Damodar
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    England
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    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
    ENTWISTLE, Graham Michael
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    Director
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    BritishDivisional Director97535950001
    FELBECK, Paul
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    England
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    England
    United KingdomBritishSolicitor69837530002
    FISH, Robert
    79 South Road
    Sully
    CF64 5SL Penarth
    Vale Of Glamorgan
    Director
    79 South Road
    Sully
    CF64 5SL Penarth
    Vale Of Glamorgan
    WalesBritishTechnical Director111647030001
    FISHER, Dean
    29 Maes Cadwgan
    Creigiau
    CF15 9TQ Cardiff
    Director
    29 Maes Cadwgan
    Creigiau
    CF15 9TQ Cardiff
    BritishSales And Marketing Director55704130001
    FISHER, Dean
    29 Maes Cadwgan
    Creigiau
    CF15 9TQ Cardiff
    Director
    29 Maes Cadwgan
    Creigiau
    CF15 9TQ Cardiff
    BritishSales And Marketing Director55704130001
    HANNAH, Robert Clive
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    Director
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    BritishManufacturing Director37328470001
    HORSWILL, Christopher
    8 Duffryn Avenue
    Cyncoed
    CF2 6LF Cardiff
    South Glamorgan
    Director
    8 Duffryn Avenue
    Cyncoed
    CF2 6LF Cardiff
    South Glamorgan
    BritishAccountant44341250001
    IRVING SWIFT, Charles Edward
    Bosworth House
    Oxendon Road Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Bosworth House
    Oxendon Road Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    BritishCompany Director80691700001
    JEWELL, Christopher Adrian
    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 Director132349390002
    JONES, Richard Gwynn
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    Director
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    BritishCompany Director104371780001
    JUNIPER, Graham
    16 Ffordd Las
    Radyr
    CF4 8EP Cardiff
    Director
    16 Ffordd Las
    Radyr
    CF4 8EP Cardiff
    United KingdomBritishProgramme & Quality Director160234360002
    KEARNS, Paul Anthony
    58 Malvern Road
    Coundon
    CV5 8LB Coventry
    West Midlands
    Director
    58 Malvern Road
    Coundon
    CV5 8LB Coventry
    West Midlands
    EnglandBritishSales And Marketing Director103307310001
    KNOWLES, Mark Henry
    3 Rhuddlan Close
    NP10 8QU Newport
    Gwent
    Director
    3 Rhuddlan Close
    NP10 8QU Newport
    Gwent
    BritishFinancial Director80799750001
    LEIGHTON-JONES, 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
    United KingdomBritishCompany Director175991250001
    LEWIS, Michael Warmington
    5 Trinity Close
    Mumbles
    SA3 5SX Swansea
    Director
    5 Trinity Close
    Mumbles
    SA3 5SX Swansea
    United KingdomBritishOperations Director43732290001
    MATTHEWS, David Paul
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    Director
    Rogerstone
    NP10 9YA Newport
    Tregwilym Industrial Estate
    Gwent
    EnglandBritish143153980001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishDivisional Chief Executive83054600001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    England
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    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.

    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