Background WavePink WaveYellow Wave

TYCO ELECTRONICS UK HOLDINGS LTD (06301775)

TYCO ELECTRONICS UK HOLDINGS LTD (06301775) is an active UK company. incorporated on 4 July 2007. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TYCO ELECTRONICS UK HOLDINGS LTD has been registered for 18 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam.

Company Number
06301775
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Company Secretariat, Swindon, SN3 5HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYCO ELECTRONICS UK HOLDINGS LTD

TYCO ELECTRONICS UK HOLDINGS LTD is an active company incorporated on 4 July 2007 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TYCO ELECTRONICS UK HOLDINGS LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06301775

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALNERY NO. 2716 LIMITED
From: 4 July 2007To: 23 August 2007
Contact
Address

Company Secretariat Faraday Road Dorcan Swindon, SN3 5HH,

Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Dec 17
Funding Round
Aug 18
Capital Update
Sept 18
Director Left
Jan 24
Director Joined
May 24
Owner Exit
Oct 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlakes Drive, Berwyn19312
Born December 1964
Director
Appointed 06 Apr 2009

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013

DENNEY, Sam

Active
Freebournes Road, EssexCM8 3AH
Born February 1987
Director
Appointed 01 May 2024

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 23 Aug 2007
Resigned 29 Nov 2013

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 04 Jul 2007
Resigned 23 Aug 2007

ALLAN, Stuart

Resigned
16 Fernham Gate, FaringdonSN7 7LR
Born October 1963
Director
Appointed 23 Aug 2007
Resigned 23 Mar 2009

CLARKE, Alan Christopher

Resigned
Faraday Road, SwindonSN3 5HH
Born March 1953
Director
Appointed 23 Aug 2007
Resigned 31 Dec 2012

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 04 Oct 2007
Resigned 31 Jan 2024

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 26 Jan 2017

MORGAN, Malcolm Fraser

Resigned
Elm Cottage, TringHP23 4QT
Born February 1953
Director
Appointed 04 Oct 2007
Resigned 26 Sept 2008

PEGLER, John Douglas Gaud

Resigned
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 07 Dec 2017

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 04 Oct 2007
Resigned 30 Oct 2014

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 23 Aug 2007
Resigned 29 Nov 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
One Bishops Square, LondonE1 6A0
Corporate director
Appointed 04 Jul 2007
Resigned 23 Aug 2007

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 04 Jul 2007
Resigned 23 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Te Connectivity Plc

Active
10 Earlsfort Terrace, DublinD02 T380

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
SchaffhausenCH-8200

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Auditors Resignation Company
24 October 2018
AUDAUD
Legacy
18 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2018
SH19Statement of Capital
Legacy
18 September 2018
CAP-SSCAP-SS
Resolution
18 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
353353
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Resolution
23 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Statement Of Affairs
13 December 2007
SASA
Legacy
13 December 2007
88(2)R88(2)R
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
353353
Legacy
26 September 2007
88(2)R88(2)R
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation