Background WavePink WaveYellow Wave

TT ELECTRONICS WIRELESS DEVICES LIMITED (00645215)

TT ELECTRONICS WIRELESS DEVICES LIMITED (00645215) is an active UK company. incorporated on 22 December 1959. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TT ELECTRONICS WIRELESS DEVICES LIMITED has been registered for 66 years. Current directors include BUCKLEY, Ian.

Company Number
00645215
Status
active
Type
ltd
Incorporated
22 December 1959
Age
66 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUCKLEY, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS WIRELESS DEVICES LIMITED

TT ELECTRONICS WIRELESS DEVICES LIMITED is an active company incorporated on 22 December 1959 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TT ELECTRONICS WIRELESS DEVICES LIMITED was registered 66 years ago.(SIC: 27900)

Status

active

Active since 66 years ago

Company No

00645215

LTD Company

Age

66 Years

Incorporated 22 December 1959

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 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STADIUM WIRELESS DEVICES LIMITED
From: 16 July 2014To: 18 February 2024
HALE END 999 LTD
From: 21 June 2010To: 16 July 2014
QUEST CONSUMER PRODUCTS LIMITED
From: 30 September 1991To: 21 June 2010
BISSELL APPLIANCES LIMITED
From: 22 December 1959To: 30 September 1991
Contact
Address

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

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 22 December 1959To: 18 July 2018
Timeline

21 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 Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
May 18
Loan Cleared
May 18
Director Joined
Jul 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Jul 25
Director Left
Dec 25
1
Funding
18
Officers
1
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

GANDHI, Vinaychandra

Resigned
129 Rushden Gardens, IlfordIG5 0BN
Secretary
Appointed N/A
Resigned 02 Sept 1996

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Secretary
Appointed 02 Sept 1996
Resigned 07 Sept 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

BALL, Ronald Howard

Resigned
25 Tree Tops, Woodford GreenIG8 0SY
Born September 1925
Director
Appointed N/A
Resigned 02 Sept 1996

BOARDMAN, Lynton David

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

BOYES, Anthony Graham

Resigned
Florence House 39 Leam Terrace, Leamington SpaCV31 1BQ
Born March 1950
Director
Appointed 02 Sept 1996
Resigned 16 Feb 2000

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

ESTELL, Joanne Elizabeth

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

FLEURY, Noel Wilfred

Resigned
22 Prospect Road, LondonNW2 2JU
Born December 1940
Director
Appointed N/A
Resigned 02 Sept 1996

GANDHI, Vinaychandra

Resigned
129 Rushden Gardens, IlfordIG5 0BN
Born August 1948
Director
Appointed N/A
Resigned 02 Sept 1996

GOURMAND, Paul Rene

Resigned
Gatehouse Cottage, GoudhurstTN17 1HL
Born June 1937
Director
Appointed 31 Jul 1992
Resigned 02 Sept 1996

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 02 Sept 1996
Resigned 22 Mar 2001

MERRITT, Nigel Ronald

Resigned
102 Chestnut Grove, LondonSW12 8JJ
Born October 1954
Director
Appointed N/A
Resigned 31 Jul 1992

O'CONNOR, Trevor Howard

Resigned
14 Chirbody Gate, MontgomerySY15
Born May 1953
Director
Appointed N/A
Resigned 31 Oct 1996

ORTON, Rex Alastair

Resigned
Stephen House, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PEARSON, John Desmond

Resigned
67 Woodland Road, DarlingtonDL3 7BQ
Born May 1958
Director
Appointed 02 Sept 1996
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

ROBERTS, Wyn Eyton

Resigned
3 Moorhouse Lane, RotherhamS60 4NQ
Born February 1945
Director
Appointed 26 Mar 1993
Resigned 01 Jun 1999

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 02 Sept 1996
Resigned 30 Apr 2011

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Born March 1963
Director
Appointed 07 Sept 1998
Resigned 31 Dec 2002

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 02 Sept 1996
Resigned 22 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
Cradock Road, ReadingRG2 0AH

Nature of Control

Right to appoint and remove directors
Notified 04 May 2017
Ceased 06 May 2018
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

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
7 October 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
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
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
14 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment 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
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
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
8 May 2012
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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
287Change of Registered Office
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 February 1996
MEM/ARTSMEM/ARTS
Legacy
8 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
14 June 1995
155(6)a155(6)a
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
363b363b
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
155(6)a155(6)a
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
7 October 1988
288288
Accounts With Accounts Type Full Group
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
23 September 1987
288288
Accounts With Accounts Type Full Group
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts