Background WavePink WaveYellow Wave

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED (00459656)

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED (00459656) is an active UK company. incorporated on 6 October 1948. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED has been registered for 77 years. Current directors include BUCKLEY, Ian.

Company Number
00459656
Status
active
Type
ltd
Incorporated
6 October 1948
Age
77 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BUCKLEY, Ian
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED is an active company incorporated on 6 October 1948 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED was registered 77 years ago.(SIC: 27510)

Status

active

Active since 77 years ago

Company No

00459656

LTD Company

Age

77 Years

Incorporated 6 October 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STADIUM ELECTRICAL HOLDINGS LIMITED
From: 19 January 1999To: 18 February 2024
BEALES HUNTER PLC
From: 15 November 1990To: 19 January 1999
JOHN BEALES PLC
From: 4 October 1984To: 15 November 1990
JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY
From: 6 October 1948To: 4 October 1984
Contact
Address

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

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 6 October 1948To: 18 July 2018
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
May 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Mar 24
Capital Update
Jul 25
Director Left
Dec 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

COLLINS, David

Resigned
10 Glendale Close, SunderlandSR3 3RY
Secretary
Appointed 01 Jan 2003
Resigned 01 Jan 2007

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Secretary
Appointed 28 Jul 1998
Resigned 07 Sept 1998

ROSSALL, Paul Vincent

Resigned
2 Green Gate, NewarkNG23 5NF
Secretary
Appointed N/A
Resigned 28 Jul 1998

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Secretary
Appointed 07 Sept 1998
Resigned 31 Dec 2002

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 01 Jan 2007
Resigned 27 Sept 2012

ALBON, Michael Harold

Resigned
Rose Cottage Old Main Road, Loughborough
Born August 1938
Director
Appointed N/A
Resigned 30 Nov 1996

ANGELL, Barry

Resigned
25 Birkdale Close, NottinghamNG12 4FB
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 2001

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

EDSON, Robert William

Resigned
559 Tamworth Road, NottinghamNG10 3FB
Born January 1946
Director
Appointed N/A
Resigned 10 Nov 1997

ESTELL, Joanne Elizabeth

Resigned
Stephen House, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

HALL, Anthony John

Resigned
Fulbeck Place, GranthamNG32 3JP
Born May 1945
Director
Appointed 01 Jan 1995
Resigned 04 Aug 1998

INSKIP, Anthony

Resigned
Church Road, RugbyCV23 8DH
Born May 1962
Director
Appointed 19 Apr 2011
Resigned 23 Oct 2013

JOHNSON, James Anthony

Resigned
43 Bradman Drive, Chester Le StreetDH3 3QS
Born June 1949
Director
Appointed 28 Jul 1998
Resigned 22 Mar 2001

ORTON, Rex Alastair

Resigned
Stephen House, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 01 Nov 2016
Resigned 10 Nov 2016

PEARSON, John Desmond

Resigned
1 The Woodlands, DarlingtonDL3 9UB
Born May 1958
Director
Appointed 28 Jul 1998
Resigned 04 Mar 2002

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 28 Jul 1998
Resigned 30 Apr 2011

ROSSALL, Paul Vincent

Resigned
2 Green Gate, NewarkNG23 5NF
Born November 1951
Director
Appointed N/A
Resigned 04 Jan 1999

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Born March 1963
Director
Appointed 25 Sept 1998
Resigned 31 Dec 2002

SHAW, Ian Gordon

Resigned
5 South Road, NottinghamNG7 1EB
Born September 1941
Director
Appointed 01 May 1994
Resigned 04 Aug 1998

TITTLE, David

Resigned
The White House 189 Derby Road, NottinghamNG9 3JA
Born January 1942
Director
Appointed N/A
Resigned 07 Dec 1998

VARNAM, Roy

Resigned
Chestnut Lodge, GunthorpeNG14 7EU
Born November 1935
Director
Appointed N/A
Resigned 20 Nov 1995

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 28 Jul 1998
Resigned 22 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2018
Ceased 26 Jan 2024

Mr Charles St John Stewart Peppiatt

Ceased
West Street, WokingGU21 6EB
Born March 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

214

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Public Limited Company To Private
19 January 1999
CERT11CERT11
Re Registration Memorandum Articles
19 January 1999
MARMAR
Legacy
19 January 1999
5353
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
287Change of Registered Office
Legacy
11 February 1998
287Change of Registered Office
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
88(2)R88(2)R
Legacy
6 December 1996
353353
Legacy
6 December 1996
288bResignation of Director or Secretary
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
7 February 1996
288288
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Resolution
11 October 1995
RESOLUTIONSResolutions
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 November 1994
AAAnnual Accounts
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
123Notice of Increase in Nominal Capital
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
287Change of Registered Office
Statement Of Affairs
15 September 1994
SASA
Legacy
15 September 1994
88(2)O88(2)O
Legacy
7 July 1994
88(2)R88(2)R
Legacy
7 July 1994
88(2)P88(2)P
Legacy
12 June 1994
288288
Accounts With Accounts Type Full Group
13 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
3 November 1992
CERT21CERT21
Legacy
30 October 1992
OC138OC138
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
88(2)Return of Allotment of Shares
Legacy
17 January 1992
PROSPPROSP
Legacy
6 December 1991
363b363b
Resolution
19 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
123Notice of Increase in Nominal Capital
Statement Of Affairs
10 May 1991
SASA
Legacy
1 May 1991
88(2)Return of Allotment of Shares
Legacy
30 April 1991
88(2)Return of Allotment of Shares
Legacy
25 January 1991
PROSPPROSP
Certificate Change Of Name Company
14 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Legacy
18 May 1990
88(2)O88(2)O
Statement Of Affairs
18 May 1990
SASA
Legacy
14 May 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
9 May 1990
AAAnnual Accounts
Legacy
18 January 1990
288288
Legacy
13 November 1989
363363
Legacy
27 September 1989
288288
Legacy
22 August 1989
88(2)R88(2)R
Statement Of Affairs
12 July 1989
SASA
Statement Of Affairs
12 July 1989
SASA
Legacy
5 July 1989
88(2)C88(2)C
Legacy
5 July 1989
88(2)C88(2)C
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Statement Of Affairs
10 January 1989
SASA
Legacy
8 February 1988
PUC 3PUC 3
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
15 August 1987
PUC(U)PUC(U)
Legacy
20 July 1987
PUC(U)PUC(U)
Legacy
17 June 1987
PUC(U)PUC(U)
Legacy
16 February 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
PUC(U)PUC(U)