Background WavePink WaveYellow Wave

TT ELECTRONICS (WOKING) LIMITED (07249966)

TT ELECTRONICS (WOKING) LIMITED (07249966) is an active UK company. incorporated on 11 May 2010. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TT ELECTRONICS (WOKING) LIMITED has been registered for 15 years. Current directors include BUCKLEY, Ian.

Company Number
07249966
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ELECTRONICS (WOKING) LIMITED

TT ELECTRONICS (WOKING) LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TT ELECTRONICS (WOKING) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07249966

LTD Company

Age

15 Years

Incorporated 11 May 2010

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 ELECTRONICS LIMITED
From: 11 May 2010To: 18 February 2024
Contact
Address

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

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 1 June 2011To: 17 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 11 May 2010To: 1 June 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 18
Director Joined
Mar 22
Director Left
Mar 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
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
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 31 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
Brenda Road, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

INSKIP, Anthony

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

ORTON, Rex Alastair

Resigned
Brenda Road, 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 Mar 2022

ROGERS, Nigel Foster

Resigned
2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 11 May 2010
Resigned 30 Apr 2011

WILSON, Colin

Resigned
Meadfoot Drive, MiddlesbroughTS5 8HS
Born January 1968
Director
Appointed 11 May 2010
Resigned 27 Sept 2012

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 04 May 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

67

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
14 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
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
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
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
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 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 Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Resolution
26 June 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
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 July 2018
AP03Appointment of Secretary
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 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
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
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
20 May 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Incorporation Company
11 May 2010
NEWINCIncorporation