Background WavePink WaveYellow Wave

TGA UK HOLDINGS LIMITED (10012282)

TGA UK HOLDINGS LIMITED (10012282) is an active UK company. incorporated on 18 February 2016. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TGA UK HOLDINGS LIMITED has been registered for 10 years. Current directors include MACPHERSON, Grant Guy, SMITH, Christopher John, Mr., YADAVA, Rajesh Singh.

Company Number
10012282
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
52 Hurricane Way, Norwich, NR6 6JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACPHERSON, Grant Guy, SMITH, Christopher John, Mr., YADAVA, Rajesh Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGA UK HOLDINGS LIMITED

TGA UK HOLDINGS LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TGA UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10012282

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

52 Hurricane Way Norwich, NR6 6JB,

Previous Addresses

Gems Sensors & Controls Unit 5, the Hyde Brighton BN2 4JU England
From: 9 March 2023To: 20 June 2025
Gems Sensors Lennox Road Basingstoke RG22 4AW England
From: 17 September 2020To: 9 March 2023
Crompton Close Basildon Essex SS14 3BA United Kingdom
From: 18 February 2016To: 17 September 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Capital Update
Sept 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACPHERSON, Grant Guy

Active
Hurricane Way, NorwichNR6 6JB
Born June 1968
Director
Appointed 18 Jun 2025

SMITH, Christopher John, Mr.

Active
Hurricane Way, NorwichNR6 6JB
Born June 1971
Director
Appointed 18 Jun 2025

YADAVA, Rajesh Singh

Active
Hurricane Way, NorwichNR6 6JB
Born March 1972
Director
Appointed 10 May 2017

ALLEN, Steven Noel

Resigned
Unit 5, The Hyde, BrightonBN2 4JU
Born January 1973
Director
Appointed 30 Jul 2024
Resigned 18 Jun 2025

BLOMFIELD, Nicholas John Charles

Resigned
Lennox Road, BasingstokeRG22 4AW
Born November 1980
Director
Appointed 07 Apr 2020
Resigned 11 Jun 2021

FLOWERDAY, Simon Paul

Resigned
Crompton Close, BasildonSS14 3BA
Born May 1974
Director
Appointed 18 Feb 2016
Resigned 03 May 2017

MALHOTRA, Ankush

Resigned
Unit 5, The Hyde, BrightonBN2 4JU
Born August 1977
Director
Appointed 13 May 2021
Resigned 26 Jul 2024

MATHERS, Gregor John

Resigned
Unit 5, The Hyde, BrightonBN2 4JU
Born July 1963
Director
Appointed 07 Apr 2020
Resigned 18 Jun 2025

RODGERS, David Alistair James

Resigned
Basildon, EssexSS14 3BA
Born June 1979
Director
Appointed 03 May 2017
Resigned 07 Apr 2020

SINKINSON, Trevor Mark

Resigned
Crompton Close, EssexSS14 3BA
Born May 1971
Director
Appointed 18 Feb 2016
Resigned 07 Apr 2020

WEAVER, Emily Anne

Resigned
Basildon, EssexSS14 3BA
Born June 1971
Director
Appointed 18 Feb 2016
Resigned 10 May 2017

Persons with significant control

1

Fortive Corporation

Active
Seaway Boulevard, Everett98203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2016
NEWINCIncorporation