TT ELECTRONICS IGT LIMITED
Overview
| Company Name | TT ELECTRONICS IGT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02164435 |
| 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 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 Address | No |
What were the previous names of TT ELECTRONICS IGT LIMITED?
| Company Name | From | Until |
|---|---|---|
| STADIUM IGT LIMITED | Sep 17, 2012 | Sep 17, 2012 |
| IGT INDUSTRIES LIMITED | Dec 19, 1997 | Dec 19, 1997 |
| INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED | Sep 15, 1987 | Sep 15, 1987 |
What are the latest accounts for TT ELECTRONICS IGT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TT ELECTRONICS IGT 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 IGT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of Simon Peter Carbery Evans as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert James Relph as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Charles Couchman as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Notification of Tt Electronics Group Holdings Limited as a person with significant control on Jan 30, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Tt Electronics Iot Solutions Limited as a person with significant control on Jan 30, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed stadium igt LIMITED\certificate issued on 30/01/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Buckley as a secretary on Sep 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynton David Boardman as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rohit Jain as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Simon Peter Carbery Evans as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles St John Stewart Peppiatt as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of TT ELECTRONICS IGT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Ian | Secretary | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | 313777880001 | |||||||
| COUCHMAN, Thomas Charles | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | United Kingdom | British | 296904160001 | |||||
| LIGHT, Vincent | Director | Danbury Brooklands Road Bishops Waltham SO32 1AU Southampton Hampshire | United Kingdom | British | 3454590001 | |||||
| RELPH, Robert James | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | United Kingdom | British | 294106270001 | |||||
| BOARDMAN, Lynton David | Secretary | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | 248514660001 | |||||||
| ESTELL, Joanne | Secretary | Unit 4 Woodside Road Ind Est Woodside Road SO50 4ET Eastleigh Hampshire | 172426230001 | |||||||
| HIDE, Roger | Secretary | Jaysdale West Street MK18 2NS Steeple Claydon Buckinghamshire | British | 81605710001 | ||||||
| JUPP, David Edwin | Secretary | 26 Park Road Milford On Sea SO41 0QU Lymington Hampshire | British | 3454560001 | ||||||
| ORTON, Rex Alastair | Secretary | Unit 4 Woodside Road Ind Est Woodside Road SO50 4ET Eastleigh Hampshire | 217709810001 | |||||||
| WILSON, Colin | Secretary | Meadfoot Drive TS5 8HS Middlesbrough 8 Cleveland United Kingdom | 171988500001 | |||||||
| ESTELL, Joanne Elizabeth | Director | Unit 4 Woodside Road Ind Est Woodside Road SO50 4ET Eastleigh Hampshire | England | Uk | 170471900001 | |||||
| EVANS, Simon Peter Carbery | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | United Kingdom | British | 203689690001 | |||||
| GILES, Nicholas Anthony | Director | The Oaks Rownhams Lane Rownhams SO16 8AR Southampton Hampshire | United Kingdom | British | 34265400002 | |||||
| JAIN, Rohit | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | United Kingdom | British | 245619350001 | |||||
| JUPP, David Edwin | Director | 26 Park Road Milford On Sea SO41 0QU Lymington Hampshire | England | British | 3454560001 | |||||
| MCLAUGHLAN, Derek Charles | Director | 10 Abbotsbury Road SO50 8NZ Eastleigh Hampshire | United Kingdom | British | 3454580001 | |||||
| ORTON, Rex Alastair | Director | Unit 4 Woodside Road Ind Est Woodside Road SO50 4ET Eastleigh Hampshire | England | British | 244780890001 | |||||
| PEPPIATT, Charles St John Stewart | Director | Brenda Road TS25 2BQ Hartlepool Stephen House United Kingdom | United Kingdom | British | 105457130004 | |||||
| PHIPSON, Stephen | Director | Brenda Road TS25 2BQ Hartlepool Stephen House United Kingdom | United Kingdom | British | 163838030001 | |||||
| REDMAN-THOMAS, Laura Gwyneth | Director | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | England | United Kingdom | 253858650001 | |||||
| WILSON, Colin | Director | Meadfoot Drive TS5 8HS Middlesbrough 8 Cleveland United Kingdom | United Kingdom | British | 117254970002 |
Who are the persons with significant control of TT ELECTRONICS IGT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tt Electronics Group Holdings Limited | Jan 30, 2024 | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tt Electronics Iot Solutions Limited | Feb 01, 2017 | West Street GU21 6EB Woking Fourth Floor, St Andrews House United Kingdom | Yes | ||||||||||
| |||||||||||||
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