Background WavePink WaveYellow Wave

TGA INDUSTRIES LIMITED (06020956)

TGA INDUSTRIES LIMITED (06020956) is an active UK company. incorporated on 6 December 2006. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 2 other business activities. TGA INDUSTRIES LIMITED has been registered for 19 years. Current directors include ALLEN, Steve, MATHERS, Gregor John, PRONT, Rachel Kahan.

Company Number
06020956
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
Gems Sensors & Controls, Brighton, BN2 4JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
ALLEN, Steve, MATHERS, Gregor John, PRONT, Rachel Kahan
SIC Codes
26512, 33120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGA INDUSTRIES LIMITED

TGA INDUSTRIES LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 2 other business activities. TGA INDUSTRIES LIMITED was registered 19 years ago.(SIC: 26512, 33120, 70100)

Status

active

Active since 19 years ago

Company No

06020956

LTD Company

Age

19 Years

Incorporated 6 December 2006

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 9 July 2025 (8 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 14 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DANAHER UK INDUSTRIES LIMITED
From: 17 January 2007To: 4 July 2016
DANAHER UK INDUSTRIES (2006) LIMITED
From: 6 December 2006To: 17 January 2007
Contact
Address

Gems Sensors & Controls Unit 5, The Hyde Brighton, BN2 4JU,

Previous Addresses

Gems Sensors Lennox Road Basingstoke RG22 4AW England
From: 17 September 2020To: 9 March 2023
Gilbarco Veeder-Root Crompton Close Basildon Essex SS14 3BA England
From: 13 July 2016To: 17 September 2020
19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 13 July 2016
C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
From: 6 December 2006To: 20 November 2014
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Capital Update
Dec 10
Director Left
May 11
Director Left
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Capital Update
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 22
Owner Exit
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Sept 25
7
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALLEN, Steve

Active
Unit 5, The Hyde, BrightonBN2 4JU
Born January 1973
Director
Appointed 28 May 2021

MATHERS, Gregor John

Active
Unit 5, The Hyde, BrightonBN2 4JU
Born July 1963
Director
Appointed 01 Sept 2017

PRONT, Rachel Kahan

Active
Unit 5, The Hyde, BrightonBN2 4JU
Born October 1979
Director
Appointed 28 Jun 2025

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 13 Dec 2006
Resigned 05 Jul 2012

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 06 Dec 2006
Resigned 13 Dec 2006

BLOMFIELD, Nicholas John Charles

Resigned
Lennox Road, BasingstokeRG22 4AW
Born November 1980
Director
Appointed 17 Sept 2018
Resigned 11 Jun 2021

CORDRAN, Edward Charles

Resigned
23 Whirlow Park Road, SheffieldS11 9NN
Born May 1945
Director
Appointed 13 Dec 2006
Resigned 11 Mar 2008

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Born August 1946
Director
Appointed 13 Dec 2006
Resigned 18 Apr 2008

FORNET, Jean-Pierre

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1961
Director
Appointed 12 May 2014
Resigned 29 May 2015

HAYTER, Alan John

Resigned
Hatfield Cottage, ChelmsfordCM3 2DR
Born March 1968
Director
Appointed 13 Dec 2006
Resigned 26 Oct 2007

KINSELLA-WHYTE, Katy

Resigned
Lennox Road, BasingstokeRG22 4AW
Born July 1984
Director
Appointed 28 May 2021
Resigned 06 Jun 2022

MACMILLAN, Niall Ross

Resigned
Crompton Close, BasildonSS14 3BA
Born September 1966
Director
Appointed 05 Jul 2016
Resigned 01 Sept 2017

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 06 Dec 2006
Resigned 13 Dec 2006

MOULE, Stephen Geoffrey

Resigned
8 Plantagenet Park, WarfieldRG42 7UU
Born November 1972
Director
Appointed 13 Dec 2006
Resigned 12 May 2014

SCHWARZ, Mark David

Resigned
Crompton Close, BasildonSS14 3BA
Born July 1965
Director
Appointed 12 May 2014
Resigned 17 Sept 2018

SINKINSON, Trevor Mark

Resigned
Crompton Close, BasildonSS14 3BA
Born May 1971
Director
Appointed 29 May 2015
Resigned 29 Nov 2019

SOMMER, Stephan Dominik

Resigned
Crompton Close, BasildonSS14 3BA
Born June 1971
Director
Appointed 17 Sept 2018
Resigned 29 Nov 2019

SQUIRES, David Robin

Resigned
Beech House, WokinghamRG40 2HS
Born May 1959
Director
Appointed 13 Dec 2006
Resigned 20 Apr 2011

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 13 Dec 2006
Resigned 05 Jul 2012

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 13 Dec 2006
Resigned 05 Jul 2016

WHITEHEAD, Philip Bernard

Resigned
Dairy Cottage, BasingstokeRG25 2RE
Born March 1951
Director
Appointed 07 Jun 2007
Resigned 05 Jul 2016

YADAVA, Rajesh Singh

Resigned
Unit 5, The Hyde, BrightonBN2 4JU
Born March 1972
Director
Appointed 02 Dec 2019
Resigned 28 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Suite 430, Raleigh

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2025
Everett, Washington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025
Ceased 28 Jun 2025
The Hyde Business Park, BrightonBN2 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Jul 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Legacy
23 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Resolution
4 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Legacy
25 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2015
SH19Statement of Capital
Legacy
25 November 2015
CAP-SSCAP-SS
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Memorandum Articles
25 November 2015
MAMA
Resolution
25 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
20 December 2010
SH20SH20
Legacy
20 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 December 2010
SH19Statement of Capital
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Statement Of Affairs
7 March 2007
SASA
Legacy
7 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
17 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2006
NEWINCIncorporation