Background WavePink WaveYellow Wave

TT ELECTRONICS FAIRFORD LIMITED (01352416)

TT ELECTRONICS FAIRFORD LIMITED (01352416) is an active UK company. incorporated on 9 February 1978. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). TT ELECTRONICS FAIRFORD LIMITED has been registered for 48 years. Current directors include COUCHMAN, Thomas Charles, RELPH, Robert James, SLAYMAKER, Iolo Prys.

Company Number
01352416
Status
active
Type
ltd
Incorporated
9 February 1978
Age
48 years
Address
London Road, Gloucestershire, GL7 4DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
COUCHMAN, Thomas Charles, RELPH, Robert James, SLAYMAKER, Iolo Prys
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS FAIRFORD LIMITED

TT ELECTRONICS FAIRFORD LIMITED is an active company incorporated on 9 February 1978 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). TT ELECTRONICS FAIRFORD LIMITED was registered 48 years ago.(SIC: 27320)

Status

active

Active since 48 years ago

Company No

01352416

LTD Company

Age

48 Years

Incorporated 9 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

NEW CHAPEL ELECTRONICS LIMITED
From: 31 December 1978To: 28 January 2020
LESROLE LIMITED
From: 9 February 1978To: 31 December 1978
Contact
Address

London Road Fairford Gloucestershire, GL7 4DS,

Timeline

32 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Feb 78
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jul 11
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUCKLEY, Ian

Active
London Road, GloucestershireGL7 4DS
Secretary
Appointed 20 Sept 2023

COUCHMAN, Thomas Charles

Active
London Road, GloucestershireGL7 4DS
Born November 1979
Director
Appointed 29 May 2024

RELPH, Robert James

Active
London Road, GloucestershireGL7 4DS
Born February 1984
Director
Appointed 24 May 2022

SLAYMAKER, Iolo Prys

Active
London Road, GloucestershireGL7 4DS
Born March 1979
Director
Appointed 29 Apr 2024

BISHOP, Shirley Ann

Resigned
10 Pilford Avenue, CheltenhamGL53 9EH
Secretary
Appointed 15 Oct 2001
Resigned 05 May 2006

BOARDMAN, Lynton David

Resigned
London Road, GloucestershireGL7 4DS
Secretary
Appointed 30 Jan 2013
Resigned 20 Sept 2023

HALEY, Renee

Resigned
Sunhill House Sunhill, CirencesterGL7 5SZ
Secretary
Appointed N/A
Resigned 06 Jul 1998

LEONARD, Mervyn Mitchell

Resigned
Little Conifers, WimborneBH21 1HW
Secretary
Appointed 15 Jul 1998
Resigned 29 Feb 2000

ROBINS, Catherine Anne

Resigned
Kingsmead, LechladeGL7 3BW
Secretary
Appointed 07 Jul 1998
Resigned 01 Mar 1999

ROBINS, Catherine Anne

Resigned
Kingsmead, LechladeGL7 3BW
Secretary
Appointed 07 Jul 1998
Resigned 30 Nov 1999

SCOTT, Clive Rowland

Resigned
141 Old Bath Road, CheltenhamGL53 7DN
Secretary
Appointed 05 May 2006
Resigned 31 Mar 2008

SCOTT, Clive Rowland

Resigned
50 Naunton Crescent, CheltenhamGL53 7BD
Secretary
Appointed 01 Mar 2000
Resigned 15 Oct 2001

SHARP, Wendy Jill

Resigned
London Road, GloucestershireGL7 4DS
Secretary
Appointed 31 Mar 2008
Resigned 30 Jan 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 06 Jul 1998
Resigned 28 Feb 1999

ALLEN, Gary Peter

Resigned
London Road, GloucestershireGL7 4DS
Born July 1968
Director
Appointed 19 Jul 2013
Resigned 31 Dec 2014

ANDREWS, Derek

Resigned
140a Old Kempshott Lane, BasingstokeRG22 5EN
Born July 1955
Director
Appointed 01 Sept 2004
Resigned 04 Dec 2007

ASHWORTH-KIRKHAM, Andrew

Resigned
London Road, GloucestershireGL7 4DS
Born March 1967
Director
Appointed 23 Nov 2009
Resigned 11 Jun 2013

BALDOCK, Alexander Lewis

Resigned
London Road, GloucestershireGL7 4DS
Born December 1970
Director
Appointed 01 May 2015
Resigned 30 Nov 2017

BOARDMAN, Lynton David

Resigned
London Road, GloucestershireGL7 4DS
Born January 1967
Director
Appointed 01 Jan 2015
Resigned 22 Aug 2019

CALL, Kumen Rey

Resigned
London Road, GloucestershireGL7 4DS
Born December 1974
Director
Appointed 01 Jan 2017
Resigned 24 May 2022

CROOK, Reginald Andrew

Resigned
London Road, GloucestershireGL7 4DS
Born November 1948
Director
Appointed 31 Mar 2008
Resigned 20 Nov 2009

DUFFILL, Perry William

Resigned
London Road, GloucestershireGL7 4DS
Born May 1966
Director
Appointed 22 Aug 2019
Resigned 16 Apr 2021

HALEY, Renee

Resigned
Sunhill House Sunhill, CirencesterGL7 5SZ
Born November 1939
Director
Appointed N/A
Resigned 06 Jul 1998

HALEY, Roy

Resigned
Sunhill House Sunhill, CirencesterGL7 5SZ
Born December 1935
Director
Appointed N/A
Resigned 06 Jul 1998

HALL, John Cyril

Resigned
54 Pheasant Way, CirencesterGL7 1BL
Born June 1946
Director
Appointed 07 Jul 1998
Resigned 30 Apr 2000

HUBBARD-MILES, Piers

Resigned
Grey Gables, FairfordGL7 4JB
Born March 1956
Director
Appointed 04 Sept 1995
Resigned 31 Mar 1997

LEONARD, Mervyn Mitchell

Resigned
9 Crichel Mount Road, PooleBH14 8LT
Born July 1947
Director
Appointed 06 Jul 1998
Resigned 31 Mar 2008

LEWIS, Anthony

Resigned
London Road, GloucestershireGL7 4DS
Born March 1962
Director
Appointed 31 Mar 2008
Resigned 20 Nov 2009

LUXFORD, Timothy Alan

Resigned
4 Cromwell Court, Kingston Upon ThamesKT2 7PY
Born June 1948
Director
Appointed N/A
Resigned 29 Sept 1995

MATHER, Stephen John

Resigned
London Road, GloucestershireGL7 4DS
Born June 1958
Director
Appointed 23 Nov 2009
Resigned 31 Dec 2016

MAY, Michael George Arthur

Resigned
London Road, GloucestershireGL7 4DS
Born June 1950
Director
Appointed 07 Jul 1998
Resigned 15 Apr 2011

MOLLOY, John

Resigned
London Road, GloucestershireGL7 4DS
Born October 1963
Director
Appointed 19 Jul 2013
Resigned 30 Nov 2014

MOSELEY, Rhys Wilson

Resigned
London Road, GloucestershireGL7 4DS
Born December 1965
Director
Appointed 01 Dec 2017
Resigned 29 May 2024

MULLEN, Roger Colin

Resigned
London Road, GloucestershireGL7 4DS
Born March 1966
Director
Appointed 31 Mar 2008
Resigned 20 Nov 2009

PONTING, Andrew Dennis

Resigned
London Road, GloucestershireGL7 4DS
Born February 1955
Director
Appointed 07 Jul 1998
Resigned 25 Jun 2012

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

210

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Certificate Change Of Name Company
28 January 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
353353
Legacy
23 April 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
155(6)a155(6)a
Legacy
5 November 2004
288cChange of Particulars
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Auditors Resignation Company
23 July 2002
AUDAUD
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288cChange of Particulars
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
403aParticulars of Charge Subject to s859A
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
155(6)a155(6)a
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
288bResignation of Director or Secretary
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1996
AUDAUD
Legacy
29 October 1996
287Change of Registered Office
Accounts With Accounts Type Medium
23 October 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
26 March 1996
288288
Auditors Resignation Company
18 March 1996
AUDAUD
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
23 October 1995
288288
Accounts With Accounts Type Medium
11 August 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 January 1995
AAMDAAMD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 1993
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
16 January 1992
353353
Legacy
3 April 1991
363aAnnual Return
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
17 July 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small Group
19 September 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Accounts With Accounts Type Small Group
20 January 1989
AAAnnual Accounts
Legacy
16 March 1988
363363
Accounts With Accounts Type Small Group
7 January 1988
AAAnnual Accounts
Legacy
26 June 1987
363363
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1978
NEWINCIncorporation
Miscellaneous
9 February 1978
MISCMISC