Background WavePink WaveYellow Wave

THE TOLLGATE DEPOSITS LIMITED (04707881)

THE TOLLGATE DEPOSITS LIMITED (04707881) is an active UK company. incorporated on 23 March 2003. with registered office in Steyning. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE TOLLGATE DEPOSITS LIMITED has been registered for 23 years. Current directors include SARGENT, Mark John.

Company Number
04707881
Status
active
Type
ltd
Incorporated
23 March 2003
Age
23 years
Address
The Tollgate The Street, Steyning, BN44 3WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SARGENT, Mark John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOLLGATE DEPOSITS LIMITED

THE TOLLGATE DEPOSITS LIMITED is an active company incorporated on 23 March 2003 with the registered office located in Steyning. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE TOLLGATE DEPOSITS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04707881

LTD Company

Age

23 Years

Incorporated 23 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MICRON GRINDING SERVICES LIMITED
From: 23 March 2003To: 18 May 2023
Contact
Address

The Tollgate The Street Bramber Steyning, BN44 3WE,

Previous Addresses

Till & Cloake 70 South Street Lancing West Sussex BN15 8AJ
From: 20 September 2021To: 15 May 2023
63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
From: 26 March 2021To: 20 September 2021
Penguin Works High Street Wordsley Stourbridge West Midlands DY8 5SD
From: 23 March 2003To: 26 March 2021
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 13
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Owner Exit
May 23
New Owner
Jun 25
Owner Exit
Jun 25
Loan Cleared
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SARGENT, Mark John

Active
The Street, SteyningBN44 3WE
Born February 1974
Director
Appointed 23 Mar 2020

DAWES, Neil Charles

Resigned
50 Millfields Way Poolhouse Farm, WombourneWV5 8JQ
Secretary
Appointed 23 Mar 2003
Resigned 30 Jul 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Mar 2003
Resigned 23 Mar 2003

DAWES, Neil

Resigned
Millfields Way, WombourneWV5 8JQ
Born July 1953
Director
Appointed 23 Mar 2003
Resigned 30 Jul 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Mar 2003
Resigned 23 Mar 2003

LANGTON, Peter Francis

Resigned
Tenbury Road, KidderminsterDY14 9RA
Born November 1958
Director
Appointed 23 Mar 2003
Resigned 23 Mar 2020

PETFORD, Terrence

Resigned
27 Kittiwake Drive, Brierley HillDY5 2QJ
Born November 1949
Director
Appointed 24 Mar 2003
Resigned 30 Jul 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Mark John Sargent

Active
The Street, SteyningBN44 3WE
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025
The Street, SteyningBN44 3WE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2023
Ceased 26 Jun 2025
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
Ceased 12 May 2023

Mr Peter Francis Langton

Ceased
Penguin Works, StourbridgeDY8 5SD
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
26 June 2003
88(2)R88(2)R
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Incorporation Company
23 March 2003
NEWINCIncorporation