Background WavePink WaveYellow Wave

TT ELECTRONICS IGT LIMITED (02164435)

TT ELECTRONICS IGT LIMITED (02164435) is an active UK company. incorporated on 15 September 1987. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TT ELECTRONICS IGT LIMITED has been registered for 38 years. Current directors include COUCHMAN, Thomas Charles, LIGHT, Vincent, RELPH, Robert James.

Company Number
02164435
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
COUCHMAN, Thomas Charles, LIGHT, Vincent, RELPH, Robert James
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS IGT LIMITED

TT ELECTRONICS IGT LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TT ELECTRONICS IGT LIMITED was registered 38 years ago.(SIC: 26110)

Status

active

Active since 38 years ago

Company No

02164435

LTD Company

Age

38 Years

Incorporated 15 September 1987

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 17 November 2025 (5 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 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STADIUM IGT LIMITED
From: 17 September 2012To: 30 January 2024
IGT INDUSTRIES LIMITED
From: 19 December 1997To: 17 September 2012
INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED
From: 15 September 1987To: 19 December 1997
Contact
Address

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

Previous Addresses

Unit 4 Woodside Road Ind Est Woodside Road Eastleigh Hampshire SO50 4ET
From: 15 September 1987To: 17 July 2018
Timeline

27 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jun 13
Loan Secured
Nov 14
Director Left
Jun 15
Loan Secured
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Secretary
Appointed 20 Sept 2023

COUCHMAN, Thomas Charles

Active
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 29 May 2024

LIGHT, Vincent

Active
Danbury Brooklands Road, SouthamptonSO32 1AU
Born May 1962
Director
Appointed N/A

RELPH, Robert James

Active
West Street, WokingGU21 6EB
Born February 1984
Director
Appointed 29 May 2024

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 20 Sept 2023

ESTELL, Joanne

Resigned
Unit 4 Woodside Road Ind Est, EastleighSO50 4ET
Secretary
Appointed 27 Sept 2012
Resigned 02 Nov 2016

HIDE, Roger

Resigned
Jaysdale, Steeple ClaydonMK18 2NS
Secretary
Appointed 01 May 2002
Resigned 03 Sept 2012

JUPP, David Edwin

Resigned
26 Park Road, LymingtonSO41 0QU
Secretary
Appointed N/A
Resigned 20 Mar 2002

ORTON, Rex Alastair

Resigned
Unit 4 Woodside Road Ind Est, EastleighSO50 4ET
Secretary
Appointed 02 Nov 2016
Resigned 10 Nov 2016

WILSON, Colin

Resigned
Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 03 Sept 2012
Resigned 27 Sept 2012

ESTELL, Joanne Elizabeth

Resigned
Unit 4 Woodside Road Ind Est, EastleighSO50 4ET
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

EVANS, Simon Peter Carbery

Resigned
West Street, WokingGU21 6EB
Born April 1974
Director
Appointed 31 Mar 2022
Resigned 29 May 2024

GILES, Nicholas Anthony

Resigned
The Oaks Rownhams Lane, SouthamptonSO16 8AR
Born November 1952
Director
Appointed N/A
Resigned 15 Jun 2015

JAIN, Rohit

Resigned
West Street, WokingGU21 6EB
Born May 1980
Director
Appointed 12 Jul 2018
Resigned 16 Mar 2022

JUPP, David Edwin

Resigned
26 Park Road, LymingtonSO41 0QU
Born January 1943
Director
Appointed N/A
Resigned 30 Apr 2002

MCLAUGHLAN, Derek Charles

Resigned
10 Abbotsbury Road, EastleighSO50 8NZ
Born November 1949
Director
Appointed N/A
Resigned 03 Sept 2012

ORTON, Rex Alastair

Resigned
Unit 4 Woodside Road Ind Est, EastleighSO50 4ET
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PEPPIATT, Charles St John Stewart

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born March 1970
Director
Appointed 03 Sept 2012
Resigned 31 Mar 2022

PHIPSON, Stephen

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born December 1961
Director
Appointed 03 Sept 2012
Resigned 01 Jun 2013

REDMAN-THOMAS, Laura Gwyneth

Resigned
West Street, WokingGU21 6EB
Born March 1966
Director
Appointed 10 Jan 2017
Resigned 05 Jul 2018

WILSON, Colin

Resigned
Meadfoot Drive, MiddlesbroughTS5 8HS
Born January 1968
Director
Appointed 03 Sept 2012
Resigned 27 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 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
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 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
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
15 May 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
Second Filing Of Director Termination With Name
21 August 2018
RP04TM01RP04TM01
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Resolution
21 September 2012
RESOLUTIONSResolutions
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Certificate Change Of Name Company
17 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Legacy
7 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
363aAnnual Return
Legacy
2 December 2005
122122
Legacy
27 October 2005
122122
Legacy
9 June 2005
122122
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
11 December 2004
122122
Legacy
11 December 2004
122122
Legacy
11 December 2004
122122
Legacy
11 December 2004
122122
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Auditors Resignation Company
13 December 2003
AUDAUD
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1997
88(2)R88(2)R
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
14 May 1997
88(2)R88(2)R
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
88(2)R88(2)R
Memorandum Articles
4 December 1996
MEM/ARTSMEM/ARTS
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
18 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
1 March 1989
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
19 October 1988
225(1)225(1)
Legacy
10 August 1988
287Change of Registered Office
Legacy
29 February 1988
PUC 2PUC 2
Legacy
29 February 1988
PUC 2PUC 2
Legacy
2 February 1988
288288
Legacy
30 November 1987
288288
Legacy
28 October 1987
PUC 5PUC 5
Legacy
28 October 1987
PUC 2PUC 2
Legacy
21 October 1987
224224
Legacy
28 September 1987
288288
Incorporation Company
15 September 1987
NEWINCIncorporation