Background WavePink WaveYellow Wave

TT ELECTRONICS POWER LIMITED (02844194)

TT ELECTRONICS POWER LIMITED (02844194) is an active UK company. incorporated on 11 August 1993. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TT ELECTRONICS POWER LIMITED has been registered for 32 years. Current directors include BUCKLEY, Ian.

Company Number
02844194
Status
active
Type
ltd
Incorporated
11 August 1993
Age
32 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 POWER LIMITED

TT ELECTRONICS POWER LIMITED is an active company incorporated on 11 August 1993 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TT ELECTRONICS POWER LIMITED was registered 32 years ago.(SIC: 27900)

Status

active

Active since 32 years ago

Company No

02844194

LTD Company

Age

32 Years

Incorporated 11 August 1993

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 POWER LIMITED
From: 6 January 2005To: 18 February 2024
DAREN ELECTRONICS LIMITED
From: 12 October 1993To: 6 January 2005
TWICEMONEY TRADING LIMITED
From: 11 August 1993To: 12 October 1993
Contact
Address

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

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 11 August 1993To: 17 July 2018
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 14
Director Left
Jan 15
Loan Secured
Jun 16
Director Left
Nov 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
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 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
Owner Exit
Feb 24
Director Left
Dec 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 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

ESTELL, Joanne Elizabeth

Resigned
Stephen House, HartlepoolTS25 2BQ
Secretary
Appointed 27 Sept 2012
Resigned 02 Nov 2016

ORTON, Rex Alastair

Resigned
Stephen House, HartlepoolTS25 2BQ
Secretary
Appointed 02 Nov 2016
Resigned 10 Nov 2016

REID, Stuart

Resigned
4 Scott Close, NottinghamNG6 7AU
Secretary
Appointed 29 Sept 1993
Resigned 18 Mar 1999

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Secretary
Appointed 18 Mar 1999
Resigned 31 Dec 2002

WEBB, Ian John

Resigned
Foxgrove, SevenoaksTN13 1UF
Secretary
Appointed 07 Sept 1993
Resigned 29 Sept 1993

WILSON, Colin

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1993
Resigned 07 Sept 1993

ANGELL, Barry

Resigned
25 Birkdale Close, NottinghamNG12 4FB
Born May 1948
Director
Appointed 29 Sept 1993
Resigned 31 Oct 2001

APPLEGATE, Steven Robert

Resigned
148 El Alamein Way, Great YarmouthNR31 8SY
Born November 1962
Director
Appointed 01 Apr 1998
Resigned 13 Jan 2015

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 31 Jan 2022
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 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
Stephen House, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 04 Nov 2013
Resigned 02 Nov 2016

HARRISON, Susan Ann

Resigned
317a Baker Street, EnfieldEN1 3LE
Born October 1949
Director
Appointed 07 Sept 1993
Resigned 29 Sept 1993

INSKIP, Anthony

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

JAIN, Rohit

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

JOHNSON, James Anthony

Resigned
43 Bradman Drive, Chester Le StreetDH3 3QS
Born June 1949
Director
Appointed 03 Aug 1998
Resigned 22 Mar 2001

KENNABY, Roger Alan

Resigned
Hardwick Manor Hardwick Lane, Bury St EdmundsIP33 2RD
Born November 1948
Director
Appointed 29 Sept 1993
Resigned 30 Sept 2004

ORTON, Rex Alastair

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

PEPPIATT, Charles St John Stewart

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

REDMAN-THOMAS, Laura Gwyneth

Resigned
Stephen House, HartlepoolTS25 2BQ
Born March 1966
Director
Appointed 10 Jan 2017
Resigned 05 Jul 2018

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 03 Aug 1998
Resigned 30 Apr 2011

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Born March 1963
Director
Appointed 18 Mar 1999
Resigned 31 Dec 2002

TITTLE, David

Resigned
The White House 189 Derby Road, NottinghamNG9 3JA
Born January 1942
Director
Appointed 29 Sept 1993
Resigned 07 Dec 1998

VARNAM, Roy

Resigned
Chestnut Lodge, GunthorpeNG14 7EU
Born November 1935
Director
Appointed 29 Sept 1993
Resigned 20 Nov 1995

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 03 Aug 1998
Resigned 22 Apr 2009

WEBB, Ian John

Resigned
Foxgrove, SevenoaksTN13 1UF
Born August 1957
Director
Appointed 07 Sept 1993
Resigned 29 Sept 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 1993
Resigned 07 Sept 1993

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
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

159

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
13 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
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 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
24 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
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
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 Small
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
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
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
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
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
22 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
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 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 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
8 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 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
15 January 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
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
10 January 2013
AR01AR01
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Legacy
23 July 2012
MG02MG02
Legacy
21 July 2012
MG01MG01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 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
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
287Change of Registered Office
Legacy
25 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
287Change of Registered Office
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1993
224224
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
287Change of Registered Office
Incorporation Company
11 August 1993
NEWINCIncorporation