UKBizDB.co.uk

TOLLGRADE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tollgrade Uk Limited. The company was founded 17 years ago and was given the registration number 06227812. The firm's registered office is in BRACKNELL. You can find them at Richmond House, Oldbury, Bracknell, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TOLLGRADE UK LIMITED
Company Number:06227812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Oldbury, Bracknell, RG12 8TQ

Secretary15 March 2022Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director15 March 2022Active
145 Fox Meadow Drive, Wexford, Usa, IRISH

Secretary31 May 2007Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Secretary11 April 2017Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Secretary31 May 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary26 April 2007Active
145 Fox Meadow Drive, Wexford, Usa, IRISH

Director27 July 2007Active
601 Arden Drive, Monroeville, United States,

Director17 October 2008Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director08 June 2010Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director20 January 2012Active
2645 Timberglen Drive, Wexford, Usa, IRISH

Director16 November 2007Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director13 October 2014Active
633 Martin Road, Tarentum, Pensylvannia, Usa,

Director27 July 2007Active
736 Fairview Road, Pittsburgh, Usa,

Director31 May 2007Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director17 September 2009Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director05 November 2009Active
Richmond House, Oldbury, Bracknell, RG12 8TQ

Director11 April 2017Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director26 April 2007Active

People with Significant Control

Enghouse Systems Limited
Notified on:11 April 2017
Status:Active
Country of residence:Canada
Address:80, Tiverton Court, Markham, Canada,
Nature of control:
  • Significant influence or control
Mr Robert Steven Furr
Notified on:27 April 2016
Status:Active
Date of birth:April 1959
Nationality:American
Address:Richmond House, Bracknell, RG12 8TQ
Nature of control:
  • Significant influence or control
Mrs Kathryn Anne Duffus
Notified on:27 April 2016
Status:Active
Date of birth:July 1984
Nationality:American
Address:Richmond House, Bracknell, RG12 8TQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-06Document replacement

Second filing of secretary termination with name.

Download
2017-05-17Accounts

Change account reference date company current shortened.

Download
2017-05-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.