TT ELECTRONICS IGT LIMITED

TT ELECTRONICS IGT LIMITED

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

    Company NameTT ELECTRONICS IGT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02164435
    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 IGT LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is TT ELECTRONICS IGT LIMITED located?

    Registered Office Address
    Fourth Floor, St Andrews House
    West Street
    GU21 6EB Woking
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TT ELECTRONICS IGT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STADIUM IGT LIMITEDSep 17, 2012Sep 17, 2012
    IGT INDUSTRIES LIMITEDDec 19, 1997Dec 19, 1997
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITEDSep 15, 1987Sep 15, 1987

    What are the latest accounts for TT ELECTRONICS IGT LIMITED?

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

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Simon Peter Carbery Evans as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Robert James Relph as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Thomas Charles Couchman as a director on May 29, 2024

    2 pagesAP01

    Notification of Tt Electronics Group Holdings Limited as a person with significant control on Jan 30, 2024

    2 pagesPSC02

    Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on Jan 30, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed stadium igt LIMITED\certificate issued on 30/01/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2024

    Change of name by provision in articles

    NM04

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Buckley as a secretary on Sep 20, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a secretary on Sep 20, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rohit Jain as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Simon Peter Carbery Evans as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Charles St John Stewart Peppiatt as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

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

    21 pagesAA

    Confirmation statement made on Oct 02, 2019 with updates

    5 pagesCS01

    Who are the officers of TT ELECTRONICS IGT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Ian
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Secretary
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    313777880001
    COUCHMAN, Thomas Charles
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    United KingdomBritish296904160001
    LIGHT, Vincent
    Danbury Brooklands Road
    Bishops Waltham
    SO32 1AU Southampton
    Hampshire
    Director
    Danbury Brooklands Road
    Bishops Waltham
    SO32 1AU Southampton
    Hampshire
    United KingdomBritish3454590001
    RELPH, Robert James
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    United KingdomBritish294106270001
    BOARDMAN, Lynton David
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Secretary
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    248514660001
    ESTELL, Joanne
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    Secretary
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    172426230001
    HIDE, Roger
    Jaysdale
    West Street
    MK18 2NS Steeple Claydon
    Buckinghamshire
    Secretary
    Jaysdale
    West Street
    MK18 2NS Steeple Claydon
    Buckinghamshire
    British81605710001
    JUPP, David Edwin
    26 Park Road
    Milford On Sea
    SO41 0QU Lymington
    Hampshire
    Secretary
    26 Park Road
    Milford On Sea
    SO41 0QU Lymington
    Hampshire
    British3454560001
    ORTON, Rex Alastair
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    Secretary
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    217709810001
    WILSON, Colin
    Meadfoot Drive
    TS5 8HS Middlesbrough
    8
    Cleveland
    United Kingdom
    Secretary
    Meadfoot Drive
    TS5 8HS Middlesbrough
    8
    Cleveland
    United Kingdom
    171988500001
    ESTELL, Joanne Elizabeth
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    Director
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    EnglandUk170471900001
    EVANS, Simon Peter Carbery
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    United KingdomBritish203689690001
    GILES, Nicholas Anthony
    The Oaks Rownhams Lane
    Rownhams
    SO16 8AR Southampton
    Hampshire
    Director
    The Oaks Rownhams Lane
    Rownhams
    SO16 8AR Southampton
    Hampshire
    United KingdomBritish34265400002
    JAIN, Rohit
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    United KingdomBritish245619350001
    JUPP, David Edwin
    26 Park Road
    Milford On Sea
    SO41 0QU Lymington
    Hampshire
    Director
    26 Park Road
    Milford On Sea
    SO41 0QU Lymington
    Hampshire
    EnglandBritish3454560001
    MCLAUGHLAN, Derek Charles
    10 Abbotsbury Road
    SO50 8NZ Eastleigh
    Hampshire
    Director
    10 Abbotsbury Road
    SO50 8NZ Eastleigh
    Hampshire
    United KingdomBritish3454580001
    ORTON, Rex Alastair
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    Director
    Unit 4 Woodside Road Ind Est
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    EnglandBritish244780890001
    PEPPIATT, Charles St John Stewart
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    United Kingdom
    Director
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    United Kingdom
    United KingdomBritish105457130004
    PHIPSON, Stephen
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    United Kingdom
    Director
    Brenda Road
    TS25 2BQ Hartlepool
    Stephen House
    United Kingdom
    United KingdomBritish163838030001
    REDMAN-THOMAS, Laura Gwyneth
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    EnglandUnited Kingdom253858650001
    WILSON, Colin
    Meadfoot Drive
    TS5 8HS Middlesbrough
    8
    Cleveland
    United Kingdom
    Director
    Meadfoot Drive
    TS5 8HS Middlesbrough
    8
    Cleveland
    United Kingdom
    United KingdomBritish117254970002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Jan 30, 2024
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tt Electronics Iot Solutions Limited
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Feb 01, 2017
    West Street
    GU21 6EB Woking
    Fourth Floor, St Andrews House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England/Wales
    Registration Number00236394
    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