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

TT ELECTRONICS WIRELESS DEVICES LIMITED

FOURTH FLOOR, ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
Company Registration Number
00645215
Private Limited Company
Active

Company Overview

About Tt Electronics Wireless Devices Ltd
TT ELECTRONICS WIRELESS DEVICES LIMITED was founded on 1959-12-22 and has its registered office in Woking. The organisation's status is listed as "Active". Tt Electronics Wireless Devices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TT ELECTRONICS WIRELESS DEVICES LIMITED
 
Legal Registered Office
FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
WOKING
GU21 6EB
Other companies in TS25
 
Previous Names
STADIUM WIRELESS DEVICES LIMITED18/02/2024
HALE END 999 LTD16/07/2014
QUEST CONSUMER PRODUCTS LIMITED21/06/2010
Filing Information
Company Number 00645215
Company ID Number 00645215
Date formed 1959-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TT ELECTRONICS WIRELESS DEVICES 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 WIRELESS DEVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2018-07-12
LYNTON DAVID BOARDMAN
Director 2018-07-12
CHARLES ST JOHN STEWART PEPPIATT
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
REX ALASTAIR ORTON
Director 2016-11-02 2016-11-10
JOANNE ELIZABETH ESTELL
Director 2012-09-27 2016-11-02
ANTHONY INSKIP
Director 2011-04-19 2013-10-23
COLIN WILSON
Company Secretary 2007-01-01 2012-09-27
NIGEL FOSTER ROGERS
Director 1996-09-02 2011-04-30
KAMAL KUMAR VERMA
Director 1996-09-02 2009-04-22
DAVID COLLINS
Company Secretary 2003-01-01 2007-01-01
TIMOTHY RAWLINSON SALE
Company Secretary 1998-09-07 2002-12-31
TIMOTHY RAWLINSON SALE
Director 1998-09-07 2002-12-31
JOHN DESMOND PEARSON
Director 1996-09-02 2002-03-04
JAMES ANTHONY JOHNSON
Director 1996-09-02 2001-03-22
ANTHONY GRAHAM BOYES
Director 1996-09-02 2000-02-16
WYN EYTON ROBERTS
Director 1993-03-26 1999-06-01
NIGEL FOSTER ROGERS
Company Secretary 1996-09-02 1998-09-07
TREVOR HOWARD O'CONNOR
Director 1991-06-14 1996-10-31
VINAYCHANDRA GANDHI
Company Secretary 1991-06-14 1996-09-02
RONALD HOWARD BALL
Director 1993-05-16 1996-09-02
NOEL WILFRED FLEURY
Director 1991-06-14 1996-09-02
VINAYCHANDRA GANDHI
Director 1991-06-14 1996-09-02
PAUL RENE GOURMAND
Director 1992-07-31 1996-09-02
NIGEL RONALD MERRITT
Director 1991-06-14 1992-07-31

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 TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN KRP POWER SOURCE (UK) LTD. Director 2018-07-12 CURRENT 1966-09-21 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FERRUS POWER LIMITED Director 2018-07-12 CURRENT 1991-04-12 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN ABTEST LIMITED Director 2015-01-01 CURRENT 1959-02-13 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 SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 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 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 TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 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 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 ELECTRONICS GROUP HOLDINGS LIMITED Director 2013-02-14 CURRENT 1935-04-04 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 A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 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
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (NORWICH) LIMITED Director 2015-08-19 CURRENT 1988-06-23 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS UNITED WIRELESS LIMITED Director 2014-07-25 CURRENT 2009-09-25 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS IGT LIMITED Director 2012-09-03 CURRENT 1987-09-15 Active
CHARLES ST JOHN STEWART PEPPIATT FERRUS POWER LIMITED Director 2011-12-16 CURRENT 1991-04-12 Active
CHARLES ST JOHN STEWART PEPPIATT ZIRKON HOLDINGS LIMITED Director 2011-10-10 CURRENT 1999-03-11 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (WOKING) LIMITED Director 2011-10-10 CURRENT 2010-05-11 Active
CHARLES ST JOHN STEWART PEPPIATT KINGSLO LTD. Director 2011-10-10 CURRENT 1984-07-05 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2011-10-10 CURRENT 1948-10-06 Active
CHARLES ST JOHN STEWART PEPPIATT FOX INDUSTRIES LIMITED Director 2011-10-10 CURRENT 1987-02-11 Active
CHARLES ST JOHN STEWART PEPPIATT KRP POWER SOURCE (UK) LTD. Director 2011-10-10 CURRENT 1966-09-21 Active
CHARLES ST JOHN STEWART PEPPIATT STADIUM ZIRKON UK LIMITED Director 2011-10-10 CURRENT 1987-04-29 Active
CHARLES ST JOHN STEWART PEPPIATT HALE END HOLDINGS LIMITED Director 2011-10-10 CURRENT 1989-02-28 Active
CHARLES ST JOHN STEWART PEPPIATT VALUEGOLDEN LIMITED Director 2011-10-10 CURRENT 1991-04-23 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS POWER LIMITED Director 2011-10-10 CURRENT 1993-08-11 Active
CHARLES ST JOHN STEWART PEPPIATT CICOR HARTLEPOOL LTD Director 2011-10-03 CURRENT 1929-01-14 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
2024-02-18CERTNMCompany name changed stadium wireless devices LIMITED\certificate issued on 18/02/24
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-11Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-11TM02Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-11AP03Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10AP01DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES COUCHMAN
2022-12-12AP01DIRECTOR APPOINTED MS JENNIFER MARIANNE ALISON CHASE
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2022-03-31AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ST JOHN STEWART PEPPIATT
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26RES01ADOPT ARTICLES 26/06/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-18AP03Appointment of Mr Lynton David Boardman as company secretary on 2018-07-12
2018-07-18AP01DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN
2018-07-18PSC05Change of details for Hale End Holdings Limited as a person with significant control on 2018-07-12
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Stephen House Brenda Road Hartlepool TS25 2BQ
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-29PSC07CESSATION OF STADIUM GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29PSC02Notification of Hale End Holdings Limited as a person with significant control on 2016-04-06
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 611393
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR REX ALASTAIR ORTON
2016-11-07AP01DIRECTOR APPOINTED MR REX ALASTAIR ORTON
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 611393
2016-06-19AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 611393
2016-05-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 611393
2015-05-14AR0106/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES15CHANGE OF NAME 09/07/2014
2014-07-16CERTNMCompany name changed hale end 999 LTD\certificate issued on 16/07/14
2014-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 611393
2014-05-08AR0106/05/14 FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0106/05/13 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN WILSON
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0106/05/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED CHARLES ST JOHN STEWART PEPPIATT
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2011-05-10AR0106/05/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED ANTONY INSKIP
2010-06-21RES15CHANGE OF NAME 14/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED QUEST CONSUMER PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0106/05/10 FULL LIST
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR KAMAL VERMA
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-07363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-12288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2006-06-14363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-15363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(288)DIRECTOR RESIGNED
2003-05-19363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-12AUDAUDITOR'S RESIGNATION
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20288bSECRETARY RESIGNED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-04-04288bDIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-15363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-03-05288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08288bDIRECTOR RESIGNED
1999-05-27363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-17288bSECRETARY RESIGNED
1998-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-13363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-12363sRETURN MADE UP TO 15/05/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to TT ELECTRONICS WIRELESS DEVICES 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 WIRELESS DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-11-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING RATE SECURED GUARANTEED LOAN NOTE 1990/1996 1990-12-19 Satisfied 3I PLCOR OTHER THE NOTEHOLDER (AS DEFINED)
FLOATING RATE SECURED GUARANTEED LOAN NOTE 1990/1996 1990-12-19 Satisfied HARTSON NOMINEES LIMITEDOR OTHER THE NOTEHOLDER (AS DEFINED)
FLOATING RATE SECURED GUARANTEED LOAN NOTE 1990/1996 1990-12-19 Satisfied MIMDC NOMINEES LIMITEDOR OTHER THE NOTEHOLDER (AS DEFINED)
FLOATING RATE SECURED GUARANTEED LOAN NOTE 1990/1996 1990-12-19 Satisfied NATWEST INVESTMENT BANK LIMITEDOR OTHER THE NOTEHOLDER (AS DEFINED)
FLOATING RATE SECURED GUARANTEED LOAN NOTE 1990/1996 1990-12-19 Satisfied MIMDC NOMINEES LIMITEDLDER (AS DEFINED)UNDER THE TERMS OF THE LOAN NOTE OR OTHER NOTEHO
COMPOSITE GUARANTEE & DEBENTURE 1990-12-19 Satisfied COUNTY NATWEST LIMITED(AS AGENT FOR NATWEST INVESTMENT BANK LIMITED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WIRELESS DEVICES LIMITED

Intangible Assets
Patents
We have not found any records of TT ELECTRONICS WIRELESS DEVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TT ELECTRONICS WIRELESS DEVICES LIMITED
Trademarks
We have not found any records of TT ELECTRONICS WIRELESS DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TT ELECTRONICS WIRELESS DEVICES 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 (27900 - Manufacture of other electrical equipment) as TT ELECTRONICS WIRELESS DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TT ELECTRONICS WIRELESS DEVICES 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 WIRELESS DEVICES 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 WIRELESS DEVICES 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.