Background WavePink WaveYellow Wave

TT ELECTRONICS (NORWICH) LIMITED (02270716)

TT ELECTRONICS (NORWICH) LIMITED (02270716) is an active UK company. incorporated on 23 June 1988. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TT ELECTRONICS (NORWICH) LIMITED has been registered for 37 years. Current directors include BUCKLEY, Ian.

Company Number
02270716
Status
active
Type
ltd
Incorporated
23 June 1988
Age
37 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 (NORWICH) LIMITED

TT ELECTRONICS (NORWICH) LIMITED is an active company incorporated on 23 June 1988 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TT ELECTRONICS (NORWICH) LIMITED was registered 37 years ago.(SIC: 27900)

Status

active

Active since 37 years ago

Company No

02270716

LTD Company

Age

37 Years

Incorporated 23 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 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 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STONTRONICS LIMITED
From: 26 July 1988To: 18 February 2024
STRONTRONICS LIMITED
From: 23 June 1988To: 26 July 1988
Contact
Address

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

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ United Kingdom
From: 25 August 2015To: 17 July 2018
Unit 3 Chancerygate Business Centre Cradock Road Reading Berkshire RG2 0AH
From: 23 June 1988To: 25 August 2015
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 15
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Feb 24
Director Left
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

BRANSTON, Terry John

Resigned
Brenda Road, HartlepoolTS25 2BQ
Secretary
Appointed N/A
Resigned 19 Aug 2015

ESTELL, Joanne Elizabeth

Resigned
Brenda Road, HartlepoolTS25 2BQ
Secretary
Appointed 19 Aug 2015
Resigned 02 Nov 2016

ORTON, Rex Alastair

Resigned
Brenda Road, HartlepoolTS25 2BQ
Secretary
Appointed 02 Nov 2016
Resigned 10 Nov 2016

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 31 Jan 2022
Resigned 30 Jun 2023

BRANSTON, Paul David

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born May 1959
Director
Appointed N/A
Resigned 08 Apr 2016

BRANSTON, Terry John

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born July 1957
Director
Appointed 23 Nov 1998
Resigned 19 Aug 2015

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 16 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
Brenda Road, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 19 Aug 2015
Resigned 02 Nov 2016

JAIN, Rohit

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

ORTON, Rex Alastair

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 09 Nov 2016

PEPPIATT, Charles St John Stewart

Resigned
Brenda Road, HartlepoolTS25 2BQ
Born March 1970
Director
Appointed 19 Aug 2015
Resigned 31 Jan 2022

REDMAN-THOMAS, Laura Gwyneth

Resigned
West Street, WokingGU21 6EB
Born March 1966
Director
Appointed 13 Dec 2016
Resigned 05 Jul 2018

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 10 Feb 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

161

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
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
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
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
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
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
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
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 Change Details Of A Person With Significant Control
21 August 2018
RP04PSC05RP04PSC05
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
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
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
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Resolution
7 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 January 2006
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Auditors Resignation Company
23 November 2004
AUDAUD
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
16 March 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
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363363
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
2 November 1989
287Change of Registered Office
Legacy
20 October 1988
PUC 2PUC 2
Legacy
8 September 1988
224224
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
19 August 1988
288288
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1988
NEWINCIncorporation