Background WavePink WaveYellow Wave

TOLLGRADE UK LIMITED (06227812)

TOLLGRADE UK LIMITED (06227812) is an active UK company. incorporated on 26 April 2007. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOLLGRADE UK LIMITED has been registered for 18 years. Current directors include MEDVED, Robert.

Company Number
06227812
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Richmond House, Bracknell, RG12 8TQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MEDVED, Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLGRADE UK LIMITED

TOLLGRADE UK LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOLLGRADE UK LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06227812

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ACRAMAN (447) LIMITED
From: 26 April 2007To: 1 June 2007
Contact
Address

Richmond House Oldbury Bracknell, RG12 8TQ,

Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CORNES, Ian Richard

Active
Richmond House, BracknellRG12 8TQ
Secretary
Appointed 15 Mar 2022

MEDVED, Robert

Active
Richmond House, BracknellRG12 8TQ
Born June 1969
Director
Appointed 15 Mar 2022

ANTOL, Sara

Resigned
145 Fox Meadow Drive, WexfordIRISH
Secretary
Appointed 31 May 2007
Resigned 05 Nov 2009

BRYSON, Douglas

Resigned
Richmond House, BracknellRG12 8TQ
Secretary
Appointed 11 Apr 2017
Resigned 15 Mar 2022

REINKE, Jennifer

Resigned
Richmond House, BracknellRG12 8TQ
Secretary
Appointed 31 May 2007
Resigned 11 Apr 2017

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 26 Apr 2007
Resigned 31 May 2007

ANTOL, Sara

Resigned
145 Fox Meadow Drive, WexfordIRISH
Born September 1961
Director
Appointed 27 Jul 2007
Resigned 05 Nov 2009

BOGATAY, Gary Wayne

Resigned
601 Arden Drive, Monroeville
Born June 1969
Director
Appointed 17 Oct 2008
Resigned 17 Sept 2009

BORNAK, Michael Daniel

Resigned
Richmond House, BracknellRG12 8TQ
Born May 1962
Director
Appointed 08 Jun 2010
Resigned 20 Jan 2012

DUFFUS, Kathryn Anne

Resigned
Richmond House, BracknellRG12 8TQ
Born July 1984
Director
Appointed 20 Jan 2012
Resigned 11 Apr 2017

FERRARA, Joseph Andrew

Resigned
2645 Timberglen Drive, WexfordIRISH
Born April 1966
Director
Appointed 16 Nov 2007
Resigned 08 Jun 2010

FURR, Robert Steven

Resigned
Richmond House, BracknellRG12 8TQ
Born April 1959
Director
Appointed 13 Oct 2014
Resigned 11 Apr 2017

KNOCH, Samuel

Resigned
633 Martin Road, Pensylvannia
Born March 1956
Director
Appointed 27 Jul 2007
Resigned 17 Oct 2008

PETERSON, Mark

Resigned
736 Fairview Road, Pittsburgh
Born August 1960
Director
Appointed 31 May 2007
Resigned 16 Nov 2007

RAYNER, Keith

Resigned
Oldbury, BracknellRG12 8TQ
Born August 1960
Director
Appointed 17 Sept 2009
Resigned 07 Oct 2014

REINKE, Jennifer

Resigned
Oldbury, BracknellRG12 8TQ
Born November 1972
Director
Appointed 05 Nov 2009
Resigned 11 Apr 2017

SADLER, Stephen

Resigned
Richmond House, BracknellRG12 8TQ
Born May 1951
Director
Appointed 11 Apr 2017
Resigned 15 Mar 2022

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 26 Apr 2007
Resigned 31 May 2007

Persons with significant control

3

0 Active
3 Ceased
Tiverton Court, Markham

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 11 Apr 2017

Mrs Kathryn Anne Duffus

Ceased
Richmond House, BracknellRG12 8TQ
Born July 1984

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Ceased 11 Apr 2017

Mr Robert Steven Furr

Ceased
Richmond House, BracknellRG12 8TQ
Born April 1959

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
6 June 2017
RP04TM02RP04TM02
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Miscellaneous
27 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2007
NEWINCIncorporation