Get an alert when CICOR NEWPORT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

1 item

Cash

£4M

-33.1% vs 2024

Net assets

Equity attributable

Employees

202

+14.8% vs 2024

Profit before tax

£4M

+9.7% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. CICOR NEWPORT LTD 2024-04-26 → present
  2. TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED 2008-04-21 → 2024-04-26
  3. TT ELECTRONIC MANUFACTURING SERVICES LIMITED 2002-08-29 → 2008-04-21
  4. WELWYN SYSTEMS LIMITED 1991-01-07 → 2002-08-29
  5. GREENDALE ELECTRONICS LIMITED 1978-12-31 → 1991-01-07
  6. E.I.H. ELECTRONICS LIMITED 1967-01-25 → 1978-12-31

Accounts

4-year trend · latest reflected 2025-12-31

Metric Trend 2022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £3,778,000£4,143,000
Net profit
Cash £6,110,000£4,086,000
Total assets less current liabilities
Net assets
Equity £134,000£10,047,000£7,319,000£7,949,000
Average employees 176202
Wages £6,490,000£7,771,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 44 resigned

Name Role Appointed Born Nationality
CARTY, David Secretary 2025-04-14
DAVIES, Robert John Director 2025-05-12 Dec 1967 British
HAGEMANN, Alexander Director 2024-03-31 Oct 1962 German
INNESS, Philip John Director 2024-03-31 Mar 1961 British
NEUMANN, Peter Director 2026-02-24 Jan 1975 German
TUBBS, Andrew William Robert Director 2022-12-12 Nov 1966 British
Show 44 resigned officers
Name Role Appointed Resigned
BOARDMAN, Lynton David Secretary 2013-01-30 2023-09-20
BUCKLEY, Ian Secretary 2023-09-20 2024-03-31
LEIGH, Martin Graham Secretary 2006-12-01
SHARP, Wendy Jill Secretary 2006-12-01 2013-01-30
ALLEN, Gary Peter Director 2009-11-20 2014-12-31
ATKINS, Martin Ronald Director 2006-12-01 2009-03-31
BALDOCK, Alexander Lewis Director 2015-05-01 2017-11-30
CALL, Kumen Rey Director 2017-01-01 2022-03-28
CAMBRAY, Geoffrey Paul Director 2002-05-23 2008-04-25
CHANDLER, Lauri Ann Director 1994-02-01 2006-12-01
CHAPLIN, Stella Bridget Director 2008-03-27 2010-05-10
COX, Andrew Stephen Director 2002-05-23 2009-04-07
DASANI, Shatish Damodar Director 2008-08-01 2014-12-31
DAVIES, Graham Director 2001-11-27 2008-01-31
DOYLE, Anthony Director 1996-01-09
DUFFILL, Perry William Director 2019-08-31 2021-04-16
EALES, Fenwick Henry Director 2006-01-24 2006-12-01
EALES, Fenwick Henry Director 2002-05-23 2003-07-11
GOURLEY, Raymond, Mr. Director 2004-12-31
HOAD, Mark Director 2015-01-01 2019-08-31
LAWRENCE, Philip George Director 2003-04-09 2004-07-02
MATHER, Stephen John Director 2009-11-20 2016-12-31
MATTHEWS, David Paul Director 2008-03-27 2010-03-31
MCEWAN, Ian Director 1993-08-31
MOLLOY, John Director 2009-11-20 2014-11-30
MOSELEY, Rhys Wilson Director 2008-02-01 2022-03-28
PAGE, Amanda Director 1997-03-17 2000-02-11
REED, David John, Dr Director 1993-07-19
RELPH, Robert James Director 2022-03-28 2024-03-31
RHODES, Paul Andrew Director 2007-03-26 2007-07-16
RODGERS, Neil Anthony Director 1996-05-02 2004-04-05
SAINSBURY, Leslie Director 1993-07-20
SHAW, Peter John Director 2002-05-23 2005-01-05
SHERWOOD, Darran John Director 2022-03-28 2022-12-31
TENNYSON, Harry Ingles Director 1996-05-02
URQUHART, Alan David Director 2000-08-29 2006-12-01
WARNER, Keith Director 2005-01-04 2007-01-31
WATSON, Kenneth John Director 1999-02-01 2000-03-10
WATTS, David Ywan Director 2002-05-23 2003-03-14
WEAVER, Roderick William Director 2008-03-27 2008-08-01
WHITEHEAD, Richard Director 1999-03-23 1999-09-30
WILSON, Paul Director 1995-04-18 1997-09-05
YOUNG, Keith Director 2004-12-01 2007-01-15
YOUNG, Keith Director 1999-03-23 2002-05-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cicor Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-07-29 Active
Cicor Hartlepool Ltd Corporate entity Shares 75–100% 2024-02-12 Ceased 2025-07-29
Tt Electronics Group Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-02-12

Filing timeline

Last 20 of 253 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-14 RESOLUTIONS Resolution
  • 2024-04-26 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-11 AA accounts Accounts with accounts type full PDF
2026-02-26 AP01 officers Appoint person director company with name date PDF
2025-09-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-12 AP01 officers Appoint person director company with name date PDF
2025-04-17 AA accounts Accounts with accounts type full PDF
2025-04-14 AP03 officers Appoint person secretary company with name date PDF
2025-04-14 SH20 capital Legacy
2025-04-14 SH19 capital Capital statement capital company with date currency figure
2025-04-14 CAP-SS insolvency Legacy
2025-04-14 RESOLUTIONS resolution Resolution
2025-04-14 SH01 capital Capital allotment shares PDF
2024-10-12 AD02 address Change sail address company with old address new address PDF
2024-10-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-10 AD04 address Move registers to registered office company with new address PDF
2024-09-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-21 AA accounts Accounts with accounts type full
2024-04-26 CERTNM change-of-name Certificate change of name company PDF
2024-04-03 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page