Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TT ELECTRONICS GROUP HOLDINGS LIMITED
Company Information for

TT ELECTRONICS GROUP HOLDINGS LIMITED

FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, GU21 6EB,
Company Registration Number
00299275
Private Limited Company
Active

Company Overview

About Tt Electronics Group Holdings Ltd
TT ELECTRONICS GROUP HOLDINGS LIMITED was founded on 1935-04-04 and has its registered office in Woking. The organisation's status is listed as "Active". Tt Electronics Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TT ELECTRONICS GROUP HOLDINGS LIMITED
 
Legal Registered Office
FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
WOKING
SURREY
GU21 6EB
Other companies in KT13
 
Previous Names
A.B. ELECTRONIC PRODUCTS GROUP LIMITED08/11/2017
Filing Information
Company Number 00299275
Company ID Number 00299275
Date formed 1935-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 06:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TT ELECTRONICS GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TT ELECTRONICS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2013-01-30
LYNTON DAVID BOARDMAN
Director 2013-02-14
MARK HOAD
Director 2015-01-01
CHRISTOPHER ADRIAN JEWELL
Director 2016-01-07
TIMOTHY HAL ROBERTS
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STYNES
Director 2014-07-01 2016-01-06
SHATISH DAMODAR DASANI
Director 2008-08-01 2014-12-31
GERAINT ANDERSON
Director 2013-02-14 2014-06-30
SAMEET VOHRA
Director 2010-04-07 2013-04-23
PAUL FELBECK
Director 2000-05-01 2013-02-14
WENDY JILL SHARP
Director 2006-12-01 2013-02-14
WENDY JILL SHARP
Company Secretary 2006-12-01 2013-01-30
DAVID PAUL MATTHEWS
Director 2006-12-01 2010-03-31
JOHN WATSON NEWMAN
Director 1993-01-07 2009-08-31
JAMES WELLWOOD ARMSTRONG
Director 2008-03-18 2009-01-05
RODERICK WILLIAM WEAVER
Director 1996-05-02 2008-08-01
MARTIN GRAHAM LEIGH
Company Secretary 1993-03-19 2006-12-01
MARTIN GRAHAM LEIGH
Director 1996-05-02 2006-12-01
DAVID EDWARD AUBREY CROWE
Director 1993-01-07 2000-05-01
MARGARET ANNE SHERRIFF
Director 1998-06-05 1998-06-12
MICHAEL RONALD EKE
Director 1997-04-14 1997-04-25
NICHOLAS DAMANTE SHIPP
Director 1993-01-07 1997-03-09
MICHAEL RONALD EKE
Director 1993-01-07 1996-05-02
JOHN WILLIAM EDWARD SHARP
Director 1991-12-12 1995-04-30
ANDREW DAVID ELIAS
Company Secretary 1991-12-12 1993-03-19
PETER JOHN PHILLIPS
Director 1991-12-12 1993-03-16
PAUL JEFFREY RYDER
Director 1992-02-01 1993-02-15
FRANCIS EDWARD SUTHERLAND HAYES
Director 1991-12-12 1993-01-22
PAUL SCOTT LEWIS
Director 1991-12-12 1993-01-18
IVOR HAROLD COHEN
Director 1991-12-12 1993-01-15
CHARLES RAYMOND CORY
Director 1991-12-12 1992-11-19
THOMAS LAYTON ROBERTS
Director 1991-12-12 1992-11-19
WOLFGANG MOSEBACH
Director 1991-12-12 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNTON DAVID BOARDMAN KINGSLO LTD. Director 2018-07-12 CURRENT 1984-07-05 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2018-07-12 CURRENT 1959-12-22 Active
LYNTON DAVID BOARDMAN KRP POWER SOURCE (UK) LTD. Director 2018-07-12 CURRENT 1966-09-21 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN ABTEST LIMITED Director 2015-01-01 CURRENT 1959-02-13 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
LYNTON DAVID BOARDMAN NULECTROHMS LIMITED Director 2014-07-11 CURRENT 1964-05-13 Active
LYNTON DAVID BOARDMAN CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
LYNTON DAVID BOARDMAN THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
LYNTON DAVID BOARDMAN ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
LYNTON DAVID BOARDMAN AB CONNECTORS LIMITED Director 2014-05-23 CURRENT 1985-05-16 Active
LYNTON DAVID BOARDMAN RODCO LIMITED Director 2013-02-15 CURRENT 1980-04-28 Liquidation
LYNTON DAVID BOARDMAN TTE TRUSTEES LIMITED Director 2013-02-14 CURRENT 2002-03-07 Active
LYNTON DAVID BOARDMAN COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
LYNTON DAVID BOARDMAN DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
LYNTON DAVID BOARDMAN LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
LYNTON DAVID BOARDMAN A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2013-02-14 CURRENT 1980-09-22 Active
LYNTON DAVID BOARDMAN BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
LYNTON DAVID BOARDMAN TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
LYNTON DAVID BOARDMAN WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
LYNTON DAVID BOARDMAN CICOR UK PROPERTIES LTD Director 2013-02-14 CURRENT 1946-01-15 Active
LYNTON DAVID BOARDMAN TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
LYNTON DAVID BOARDMAN TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
LYNTON DAVID BOARDMAN MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
LYNTON DAVID BOARDMAN MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
LYNTON DAVID BOARDMAN TTG INVESTMENTS LIMITED Director 2013-02-14 CURRENT 1984-02-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active
LYNTON DAVID BOARDMAN LDB CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
MARK HOAD SEMELAB LIMITED Director 2015-01-01 CURRENT 2008-07-17 Liquidation
MARK HOAD TT ELECTRONICS HOLDCO LIMITED Director 2015-01-01 CURRENT 2011-09-23 Active
MARK HOAD TT ASIA HOLDINGS LIMITED Director 2015-01-01 CURRENT 1990-01-26 Active
MARK HOAD CICOR UK PROPERTIES LTD Director 2015-01-01 CURRENT 1946-01-15 Active
MARK HOAD TT ELECTRONICS PLC Director 2015-01-01 CURRENT 1906-01-16 Active
MARK HOAD TTG NOMINEES LIMITED Director 2015-01-01 CURRENT 1951-01-10 Active
MARK HOAD CICOR NEWPORT LTD Director 2015-01-01 CURRENT 1967-01-25 Active
MARK HOAD ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2015-01-01 CURRENT 1966-06-15 Active
MARK HOAD MIDLAND ELECTRONICS LIMITED Director 2015-01-01 CURRENT 1960-11-17 Active
MARK HOAD TTG INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1984-02-24 Active
CHRISTOPHER ADRIAN JEWELL AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2016-01-11 CURRENT 1980-09-22 Active
CHRISTOPHER ADRIAN JEWELL CONTROLS DIRECT LIMITED Director 2016-01-11 CURRENT 2001-05-09 Active
CHRISTOPHER ADRIAN JEWELL COMMENDSHAW LIMITED Director 2016-01-07 CURRENT 1983-07-27 Active
CHRISTOPHER ADRIAN JEWELL CRYSTALATE ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1961-05-04 Active
CHRISTOPHER ADRIAN JEWELL DALE ELECTRIC INTERNATIONAL LIMITED Director 2016-01-07 CURRENT 1972-10-20 Active
CHRISTOPHER ADRIAN JEWELL DELTIGHT WASHERS LIMITED Director 2016-01-07 CURRENT 1986-09-01 Active
CHRISTOPHER ADRIAN JEWELL LINTON AND HIRST GROUP LIMITED Director 2016-01-07 CURRENT 1992-06-09 Active
CHRISTOPHER ADRIAN JEWELL SENSIT LIMITED Director 2016-01-07 CURRENT 1987-02-10 Active
CHRISTOPHER ADRIAN JEWELL WOLSEY COMCARE LIMITED Director 2016-01-07 CURRENT 1990-10-02 Active
CHRISTOPHER ADRIAN JEWELL A.B. ELECTRONIC COMPONENTS LIMITED Director 2016-01-07 CURRENT 1957-02-06 Active
CHRISTOPHER ADRIAN JEWELL NULECTROHMS LIMITED Director 2016-01-07 CURRENT 1964-05-13 Active
CHRISTOPHER ADRIAN JEWELL BI TECHNOLOGIES LIMITED Director 2016-01-07 CURRENT 1989-04-04 Active
CHRISTOPHER ADRIAN JEWELL TT GROUP LIMITED Director 2016-01-07 CURRENT 1978-06-08 Active
CHRISTOPHER ADRIAN JEWELL TT AUTOMOTIVE ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1984-04-11 Active
CHRISTOPHER ADRIAN JEWELL WELWYN ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1937-04-12 Active
CHRISTOPHER ADRIAN JEWELL THE BREARLEY GROUP LIMITED Director 2016-01-07 CURRENT 1961-09-27 Active
CHRISTOPHER ADRIAN JEWELL TT POWER SOLUTIONS LIMITED Director 2016-01-07 CURRENT 1966-03-28 Active
CHRISTOPHER ADRIAN JEWELL MMG LINTON AND HIRST LIMITED Director 2016-01-07 CURRENT 1943-09-04 Active
CHRISTOPHER ADRIAN JEWELL RODCO LIMITED Director 2016-01-07 CURRENT 1980-04-28 Liquidation
CHRISTOPHER ADRIAN JEWELL TT ELECTRONICS EUROPE LIMITED Director 2016-01-07 CURRENT 1999-07-26 Active
CHRISTOPHER ADRIAN JEWELL AERIAL FACILITIES LIMITED Director 2015-07-20 CURRENT 2008-01-17 Dissolved 2016-01-05
TIMOTHY HAL ROBERTS WELWYN COMPONENTS LIMITED Director 2017-01-01 CURRENT 1920-01-06 Active
TIMOTHY HAL ROBERTS EVENPACE LIMITED Director 2014-09-27 CURRENT 1999-08-24 Active
TIMOTHY HAL ROBERTS CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
TIMOTHY HAL ROBERTS ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
TIMOTHY HAL ROBERTS AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2010-07-20 CURRENT 1980-09-22 Active
TIMOTHY HAL ROBERTS TTG INVESTMENTS LIMITED Director 2010-06-15 CURRENT 1984-02-24 Active
TIMOTHY HAL ROBERTS JML SOFTWARE SOLUTIONS LIMITED Director 2007-11-09 CURRENT 2003-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18Director's details changed for Mr Ian Buckley on 2024-10-10
2024-10-23CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-10-16Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-03-25APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2024-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-07-10Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN
2023-07-10AP01DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10TM02Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-07-10AP03Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-06-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-11Amended audit exemption subsidiary accounts made up to 2021-12-31
2023-01-11AAMDAmended audit exemption subsidiary accounts made up to 2021-12-31
2022-12-12AP01DIRECTOR APPOINTED MS JENNIFER MARIANNE ALISON CHASE
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES COUCHMAN
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAL ROBERTS
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADRIAN JEWELL
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-08NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-11-08CERTNMCompany name changed A.B. electronic products group LIMITED\certificate issued on 08/11/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 16178701.5
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CH01Director's details changed for Mr Lynton David Boardman on 2016-09-12
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LYNTON DAVID BOARDMAN on 2016-09-12
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 16178701.5
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 16178701.5
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AP01DIRECTOR APPOINTED MARK HOAD
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DAMODAR DASANI
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 16178701.5
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON
2014-07-14AP01DIRECTOR APPOINTED JOHN STYNES
2014-06-03AUDAUDITOR'S RESIGNATION
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 16178701.5
2013-10-23AR0101/10/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP
2013-02-20AP01DIRECTOR APPOINTED GERAINT ANDERSON
2013-02-19AP01DIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY SHARP
2013-02-07AP03SECRETARY APPOINTED LYNTON DAVID BOARDMAN
2012-12-21AR0112/12/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012
2011-12-23AR0112/12/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 05/09/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011
2010-12-23AR0112/12/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 22/11/2010
2010-10-08MISCSECTION 522
2010-09-08AUDAUDITOR'S RESIGNATION
2010-07-29AP01DIRECTOR APPOINTED TIMOTHY HAL ROBERTS
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-04-13AP01DIRECTOR APPOINTED SAMEET VOHRA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2009-12-22AR0112/12/09 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DANSANI / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES ARMSTRONG
2008-08-13288aDIRECTOR APPOINTED SHATISH DAMODAR DANSANI
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19288aDIRECTOR APPOINTED JAMES WELLWOOD ARMSTRONG
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-07-11RES12VARYING SHARE RIGHTS AND NAMES
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-05ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-05ELRESS80A AUTH TO ALLOT SEC 21/11/05
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TT ELECTRONICS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TT ELECTRONICS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF TRADE MARKS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORGAGE OF REGISTERD DESIGNS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF PATENTS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF COPYRIGHTS 1991-07-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TT ELECTRONICS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TT ELECTRONICS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TT ELECTRONICS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of TT ELECTRONICS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TT ELECTRONICS GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TT ELECTRONICS GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TT ELECTRONICS GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TT ELECTRONICS GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TT ELECTRONICS GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.