Background WavePink WaveYellow Wave

TT ELECTRONICS EUROPE LIMITED (03813466)

TT ELECTRONICS EUROPE LIMITED (03813466) is an active UK company. incorporated on 26 July 1999. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TT ELECTRONICS EUROPE LIMITED has been registered for 26 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
03813466
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS EUROPE LIMITED

TT ELECTRONICS EUROPE LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TT ELECTRONICS EUROPE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03813466

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TTG INCENTIVE TRUSTEES LIMITED
From: 26 July 1999To: 1 December 2011
Contact
Address

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

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 26 July 1999To: 12 September 2016
Timeline

23 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 26 Jul 1999
Resigned 16 Mar 2007

SHARP, Wendy Jill

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Secretary
Appointed 16 Mar 2007
Resigned 30 Jan 2013

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee secretary
Appointed 26 Jul 1999
Resigned 26 Jul 1999

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 06 Sept 2000
Resigned 20 Oct 2008

DASANI, Shatish Damodar

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Born March 1962
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2014

EVANS, Mark Singelton

Resigned
Manor House, ScarboroughYO13 9DJ
Born October 1933
Director
Appointed 26 Jul 1999
Resigned 10 Jan 2005

FELBECK, Paul

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Born July 1964
Director
Appointed 20 Aug 2009
Resigned 14 Feb 2013

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

MAGNUS, Laurence Henry Philip, Sir

Resigned
Flat 8, LondonSW1W 8BP
Born September 1955
Director
Appointed 08 May 2002
Resigned 19 Jul 2007

MALLETT, Michael John

Resigned
Middle Meadow House, SheffieldS10 3LD
Born December 1931
Director
Appointed 26 Jul 1999
Resigned 08 May 2002

MATTHEWS, David Paul

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Born September 1949
Director
Appointed 20 Aug 2009
Resigned 31 Mar 2010

NEWMAN, John Watson

Resigned
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed 26 Jul 1999
Resigned 31 Aug 2009

REED, Timothy Henry

Resigned
Jaggers Keep Bar Road, SheffieldS30 1YB
Born July 1940
Director
Appointed 26 Jul 1999
Resigned 19 Jul 2007

SHARP, Wendy Jill

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Born August 1965
Director
Appointed 01 Oct 2008
Resigned 14 Feb 2013

STYNES, John

Resigned
Clive House 12-18 Queens Road, SurreyKT13 9XB
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 06 Jan 2016

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 07 Apr 2010
Resigned 23 Apr 2013

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate nominee director
Appointed 26 Jul 1999
Resigned 26 Jul 1999

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

114

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination 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
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 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
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 No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 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
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company
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
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
10 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363aAnnual Return
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
287Change of Registered Office
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation