Tt Electronics United Wireless Limited

DataGardener
in liquidation
Small

Tt Electronics United Wireless Limited

07030729Private Limited With Share Capital

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L25RH
Incorporated

25/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

26120

Risk

not scored

Company Overview

Registration, classification & business activity

Tt Electronics United Wireless Limited (07030729) is a private limited with share capital incorporated on 25/09/2009 (16 years old) and registered in liverpool, L25RH. The company operates under SIC code 26120 and is classified as Small.

Private Limited With Share Capital
SIC: 26120
Small
Incorporated 25/09/2009
L25RH

Financial Overview

Total Assets

£686.7K

Liabilities

£0

Net Assets

£686.7K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2026
Resolution
Category:Resolution
Date:14-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Resolution
Category:Resolution
Date:15-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Second Filing Of Director Termination With Name
Category:Officers
Date:21-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2018
Auditors Resignation Company
Category:Auditors
Date:28-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-08-2014
Memorandum Articles
Category:Incorporation
Date:13-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:04-08-2014
Change Of Name Notice
Category:Change Of Name
Date:04-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2014
Change Of Name Notice
Category:Change Of Name
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Legacy
Category:Mortgage
Date:22-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2010
Legacy
Category:Mortgage
Date:24-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Legacy
Category:Mortgage
Date:18-11-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/06/2026
Filing Date03/08/2024
Latest Accounts31/12/2023

Trading Addresses

Stadium Group Plc, Stephen House, Tofts Farm Industrial Estate West, Hartlepool, Cleveland, TS252BQ
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5Rh, L25RHRegistered

Contact

www.stadiumgroupplc.com
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L25RH