ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tga UK Finance Limited

Tga UK Finance Limited is an active company incorporated on 29 February 2016 with the registered office located in Norwich, Norfolk. Tga UK Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10031770
Private limited company
Age
9 years
Incorporated 29 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (8 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
52 Hurricane Way
Norwich
NR6 6JB
England
Address changed on 20 Jun 2025 (4 months ago)
Previous address was Gems Sensors & Controls Unit 5, the Hyde Brighton BN2 4JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Indian • Lives in England • Born in Aug 1977
Director • English • Lives in England • Born in Jun 1971
Director • Finance Director • British • Lives in Scotland • Born in Jul 1963
Director • English • Lives in England • Born in Jun 1968
Director • Indian • Lives in United States • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tga UK Holdings Limited
Rajesh Singh Yadava, Gregor John Mathers, and 4 more are mutual people.
Active
Tga UK Alpha Limited
Rajesh Singh Yadava, Gregor John Mathers, and 2 more are mutual people.
Active
Tga UK Omega Limited
Rajesh Singh Yadava, Gregor John Mathers, and 2 more are mutual people.
Active
Fluke (UK) Limited
Ankush Malhotra and Mr Christopher John Smith are mutual people.
Active
Fluke Precision Measurement Limited
Ankush Malhotra and Mr Grant Guy Macpherson are mutual people.
Active
Tga Industries Limited
Rajesh Singh Yadava and Gregor John Mathers are mutual people.
Active
Datapaq Limited
Mr Christopher John Smith is a mutual person.
Active
Infrared Integrated Systems Limited
Mr Christopher John Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.68M
Increased by £6.62M (+321%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£418.76M
Increased by £14.58M (+4%)
Total Liabilities
-£254.44M
Decreased by £9.38M (-4%)
Net Assets
£164.32M
Increased by £23.97M (+17%)
Debt Ratio (%)
61%
Decreased by 4.51% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
Mr. Christopher John Smith Appointed
4 Months Ago on 18 Jun 2025
Mr. Grant Guy Macpherson Appointed
4 Months Ago on 18 Jun 2025
Steven Noel Allen Resigned
4 Months Ago on 18 Jun 2025
Gregor John Mathers Resigned
4 Months Ago on 18 Jun 2025
Shares Cancelled
6 Months Ago on 28 Apr 2025
Own Shares Purchased
7 Months Ago on 9 Apr 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Get Credit Report
Discover Tga UK Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Appointment of Mr. Christopher John Smith as a director on 18 June 2025
Submitted on 24 Jun 2025
Appointment of Mr. Grant Guy Macpherson as a director on 18 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Gregor John Mathers as a director on 18 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Steven Noel Allen as a director on 18 June 2025
Submitted on 20 Jun 2025
Registered office address changed from Gems Sensors & Controls Unit 5, the Hyde Brighton BN2 4JU England to 52 Hurricane Way Norwich NR6 6JB on 20 June 2025
Submitted on 20 Jun 2025
Cancellation of shares. Statement of capital on 24 February 2025
Submitted on 28 Apr 2025
Purchase of own shares.
Submitted on 9 Apr 2025
Resolutions
Submitted on 4 Mar 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year