TT ELECTRONICS (WOKING) LIMITED

Fourth Floor, St Andrews House Fourth Floor, St Andrews House, Woking, GU21 6EB, United Kingdom
StatusACTIVE
Company No.07249966
CategoryPrivate Limited Company
Incorporated11 May 2010
Age14 years, 6 days
JurisdictionEngland Wales

SUMMARY

TT ELECTRONICS (WOKING) LIMITED is an active private limited company with number 07249966. It was incorporated 14 years, 6 days ago, on 11 May 2010. 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 electronics LIMITED\certificate issued on 18/02/24

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

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

Notification date: 2024-01-30

Psc name: Tt Electronics Group Holdings Limited

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

Termination date: 2023-06-30

Officer name: Lynton David Boardman

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

Appointment date: 2023-06-30

Officer name: Mrs Sharan Jeer-Marajo

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

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Buckley

Appointment date: 2023-06-30

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

Appointment date: 2022-12-01

Officer name: Ms Jennifer Marianne Alison Chase

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

Officer name: Thomas Charles Couchman

Termination 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: 27 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

Officer name: Robert Neil George Clark

Termination date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Neil George Clark

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charles St John Stewart Peppiatt

Documents

View document PDF

Confirmation statement with no updates

Date: 09 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: 27 Jul 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 dormant

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Jun 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

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Lynton David Boardman

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lynton David Boardman

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

Old address: Stephen House Brenda Road Hartlepool TS25 2BQ

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

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

Officer name: Lynton David Boardman

Appointment date: 2018-07-12

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

Confirmation statement with updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stadium Group Plc

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 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: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

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

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

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

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

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

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

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

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: 20 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

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: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Elizabeth Estell

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wilson

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: 11 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

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: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2011-06-01

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

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

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

Incorporation company

Date: 11 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T JOSEPH LIMITED

121 HEAVITREE ROAD,LONDON,SE18 1SU

Number:09886994
Status:ACTIVE
Category:Private Limited Company

HARRIS AND DAUGHTER LIMITED

5 PAGES COURT,LONDON,N10 1PY

Number:09418308
Status:ACTIVE
Category:Private Limited Company

MUSLIM WOMEN SOCIETY FOR THE FUTURE

13 NEVADA CLOSE,NEW MALDEN,KT3 3QY

Number:05137246
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OCS SOLUTIONS LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10036543
Status:ACTIVE
Category:Private Limited Company

SEO LONDON LTD

UNIT 2 OLD COURT MEWS,SOUTHGATE,N14 6JS

Number:05223048
Status:ACTIVE
Category:Private Limited Company

SJA CAR SALES LTD

22 COURT AVENUE,LIVERPOOL,L26 6LD

Number:10499399
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