TT ELECTRONICS POWER LIMITED

Fourth Floor, St Andrews House Fourth Floor, St Andrews House, Woking, GU21 6EB, United Kingdom
StatusACTIVE
Company No.02844194
CategoryPrivate Limited Company
Incorporated11 Aug 1993
Age30 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

TT ELECTRONICS POWER LIMITED is an active private limited company with number 02844194. It was incorporated 30 years, 9 months, 11 days ago, on 11 August 1993. The company address is Fourth Floor, St Andrews House Fourth Floor, St Andrews House, Woking, GU21 6EB, United Kingdom.



Company Fillings

Certificate change of name company

Date: 18 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stadium power LIMITED\certificate issued on 18/02/24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tt Electronics Group Holdings Limited

Notification date: 2024-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tt Electronics Iot Solutions Limited

Cessation date: 2024-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynton David Boardman

Termination date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharan Jeer-Marajo

Appointment date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Ian Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynton David Boardman

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Thomas Charles Couchman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Marianne Alison Chase

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Couchman

Appointment date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Robert Neil George Clark

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Charles St John Stewart Peppiatt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lynton David Boardman

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Rohit Jain

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Robert Neil George Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stadium Group Limited

Change date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028441940005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028441940006

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-12

Psc name: Stadium Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: Fourth Floor, St Andrews House West Street Woking GU21 6EB

Old address: Stephen House Brenda Road Hartlepool TS25 2BQ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohit Jain

Appointment date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Laura Gwyneth Redman-Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-12

Officer name: Mr Lynton David Boardman

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stadium Group Plc

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gwyneth Redman-Thomas

Appointment date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Rex Alastair Orton

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rex Alastair Orton

Termination date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rex Alastair Orton

Appointment date: 2016-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-02

Officer name: Mr Rex Alastair Orton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Estell

Termination date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Joanne Elizabeth Estell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-02

Officer name: Joanne Elizabeth Estell

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028441940006

Charge creation date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Steven Robert Applegate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028441940005

Charge creation date: 2014-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Elizabeth Estell

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Inskip

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanne Elizabeth Estell

Documents

View document PDF

Legacy

Date: 23 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles St John Stewart Peppiatt

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Rogers

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Inskip

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kamal verma

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daren electronics LIMITED\certificate issued on 06/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ANIKO CONSULTANTS LIMITED

9 HEYNES GREEN,MAIDENHEAD,SL6 3NA

Number:08983541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCKY ESTATES LIMITED

SOLAR HOUSE, 282,LONDON,N14 6NZ

Number:09949563
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE DIRECT (PARTNERSHIPS) LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06263235
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY LODGE MANAGEMENT LIMITED

SHAFTESBURY LODGE MANAGEMENT LTD FLAT 3,BOURNEMOUTH,BH2 6PB

Number:07657916
Status:ACTIVE
Category:Private Limited Company

STAUNCH PROPERTY MANAGEMENT LIMITED

18 LEWIS STREET,PONTYPRIDD,CF37 2NH

Number:10254105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DISTILLERY LONDON LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:08724217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source