Background WavePink WaveYellow Wave

TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)

TT ELECTRONICS UNITED WIRELESS LIMITED (07030729) is an active UK company. incorporated on 25 September 2009. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). TT ELECTRONICS UNITED WIRELESS LIMITED has been registered for 16 years.

Company Number
07030729
Status
active
Type
ltd
Incorporated
25 September 2009
Age
16 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS UNITED WIRELESS LIMITED

TT ELECTRONICS UNITED WIRELESS LIMITED is an active company incorporated on 25 September 2009 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). TT ELECTRONICS UNITED WIRELESS LIMITED was registered 16 years ago.(SIC: 26120)

Status

active

Active since 16 years ago

Company No

07030729

LTD Company

Age

16 Years

Incorporated 25 September 2009

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

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

STADIUM UNITED WIRELESS LIMITED
From: 4 August 2014To: 18 February 2024
UNITED WIRELESS LIMITED
From: 24 July 2014To: 4 August 2014
UNITED WIRELESS DEVICES LIMITED
From: 24 July 2014To: 24 July 2014
UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED
From: 5 October 2009To: 24 July 2014
FLEETNESS 678 LIMITED
From: 25 September 2009To: 5 October 2009
Contact
Address

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

Previous Addresses

Stephen House Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ
From: 6 August 2014To: 17 July 2018
28 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ
From: 8 December 2009To: 6 August 2014
123 Deansgate Manchester M3 2BU
From: 25 September 2009To: 8 December 2009
Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Loan Cleared
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Loan Secured
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Jun 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Owner Exit
Apr 18
Loan Cleared
May 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Feb 24
Director Left
Dec 25
Loan Cleared
Jan 26
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
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
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 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
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment 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
3 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
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
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 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
7 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 Updates
3 October 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
21 August 2018
RP04TM01RP04TM01
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
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 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
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
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
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
3 November 2016
TM02Termination 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 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2014
AA01Change of Accounting Reference Date
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
18 November 2009
MG01MG01
Termination Secretary Company With Name
18 October 2009
TM02Termination of Secretary
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Incorporation Company
25 September 2009
NEWINCIncorporation