Background WavePink WaveYellow Wave

TE CONNECTIVITY LIMITED (07904769)

TE CONNECTIVITY LIMITED (07904769) is an active UK company. incorporated on 10 January 2012. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TE CONNECTIVITY LIMITED has been registered for 14 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam and 1 others.

Company Number
07904769
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
Company Secretariat Faraday Road, Swindon, SN3 5HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam, MOLLOY, Alan Gerard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TE CONNECTIVITY LIMITED

TE CONNECTIVITY LIMITED is an active company incorporated on 10 January 2012 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TE CONNECTIVITY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07904769

LTD Company

Age

14 Years

Incorporated 10 January 2012

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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Company Secretariat Faraday Road Dorcan Swindon, SN3 5HH,

Previous Addresses

Faraday Road Dorcan Swindon SN3 5HH
From: 10 January 2012To: 7 December 2021
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
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
Owner Exit
Apr 19
Director Left
Jan 24
Director Joined
May 24
Owner Exit
Oct 24
Director Joined
Sept 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlake Drive, Pennsylvania
Born December 1964
Director
Appointed 11 Jan 2012

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

MOLLOY, Alan Gerard

Active
Faraday Road, SwindonSN3 5HH
Born June 1968
Director
Appointed 01 Sept 2025

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 11 Jan 2012
Resigned 29 Nov 2013

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 11 Jan 2012
Resigned 31 Jan 2024

HICKS, Sally Anne

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

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 11 Jan 2012
Resigned 30 Oct 2014

WILKINSON, Terry

Resigned
Dorcan, SwindonSN3 5HH
Born December 1947
Director
Appointed 10 Jan 2012
Resigned 29 Nov 2013

Persons with significant control

3

1 Active
2 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
Schaffhausen Ch-8200

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 30 Sept 2024
Faraday Road, Dorcan, SwindonSN3 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
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
10 January 2014
AR01AR01
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
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2012
NEWINCIncorporation