Background WavePink WaveYellow Wave

TOLL GROUP (UK) LTD (07203935)

TOLL GROUP (UK) LTD (07203935) is an active UK company. incorporated on 25 March 2010. with registered office in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOLL GROUP (UK) LTD has been registered for 16 years. Current directors include DAVENPORT, Robert David, KROGH, Jonas.

Company Number
07203935
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
2 Heathrow Boulevard 284 Bath Road, West Drayton, UB7 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVENPORT, Robert David, KROGH, Jonas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLL GROUP (UK) LTD

TOLL GROUP (UK) LTD is an active company incorporated on 25 March 2010 with the registered office located in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOLL GROUP (UK) LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07203935

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

2 Heathrow Boulevard 284 Bath Road Sipson West Drayton, UB7 0DQ,

Previous Addresses

672 Spur Road North Feltham Trading Estate Feltham TW14 0SL England
From: 21 January 2021To: 2 March 2026
Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR
From: 22 November 2013To: 21 January 2021
647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB United Kingdom
From: 28 May 2010To: 22 November 2013
Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 25 March 2010To: 28 May 2010
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Director Left
Sept 20
Funding Round
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DAVENPORT, Robert David

Active
284 Bath Road, West DraytonUB7 0DQ
Born February 1986
Director
Appointed 01 Apr 2025

KROGH, Jonas

Active
284 Bath Road, West DraytonUB7 0DQ
Born June 1982
Director
Appointed 26 Mar 2026

BARLOW, David Jonathan

Resigned
284 Bath Road, West DraytonUB7 0DQ
Born May 1967
Director
Appointed 03 Jan 2023
Resigned 26 Mar 2026

BUCKERFIELD, Stephen

Resigned
Unit 2, FelthamTW14 0AR
Born December 1965
Director
Appointed 20 Mar 2013
Resigned 19 Aug 2015

BYRNE, Michael Phillip Carter

Resigned
Unit 2, FelthamTW14 0AR
Born May 1965
Director
Appointed 10 Jul 2019
Resigned 31 Dec 2019

CHAPLIN, Bruce James

Resigned
Unit 2, FelthamTW14 0AR
Born February 1976
Director
Appointed 17 Feb 2017
Resigned 10 Jul 2019

COUTTS, Paul William

Resigned
Unit 2, FelthamTW14 0AR
Born November 1956
Director
Appointed 18 Jun 2013
Resigned 31 May 2017

COUTTS, Paul William

Resigned
River Gardens, FelthamTW14 0RB
Born November 1956
Director
Appointed 20 Mar 2013
Resigned 20 Mar 2013

ELLIOTT, Scott Andrew

Resigned
Unit 2, FelthamTW14 0AR
Born September 1967
Director
Appointed 02 Jan 2020
Resigned 15 Sept 2020

EYRE, John David

Resigned
Unit 2, FelthamTW14 0AR
Born August 1968
Director
Appointed 01 Jul 2013
Resigned 17 Feb 2017

FAHY, Christopher John

Resigned
River Gardens, FelthamTW14 0RB
Born March 1956
Director
Appointed 08 Apr 2010
Resigned 05 Apr 2011

KNUDSEN, Thomas Riber

Resigned
Spur Road, FelthamTW14 0SL
Born April 1970
Director
Appointed 11 Jul 2019
Resigned 30 Jun 2022

KURZEJA, Mark Steven

Resigned
Unit 2, FelthamTW14 0AR
Born July 1957
Director
Appointed 01 Sept 2016
Resigned 12 Sept 2019

LITTLE, Paul Alexander

Resigned
380 St Kilda Road, Melbourne3004
Born December 1947
Director
Appointed 25 Mar 2010
Resigned 31 Dec 2011

MCLNERNEY, Bernard Basil

Resigned
Unit 2, FelthamTW14 0AR
Born May 1958
Director
Appointed 31 Dec 2011
Resigned 31 Jan 2017

MORTER, Gary

Resigned
River Gardens, FelthamTW14 0RB
Born January 1969
Director
Appointed 30 May 2011
Resigned 19 Jan 2012

PAPE, Soren Holck Lonneker

Resigned
Unit 2, FelthamTW14 0AR
Born December 1977
Director
Appointed 02 Jan 2020
Resigned 14 Apr 2020

REED, Shaun Cowell

Resigned
Spur Road, FelthamTW14 0SL
Born September 1974
Director
Appointed 14 Apr 2020
Resigned 14 Nov 2022

SPROGIS, Peter Rohan

Resigned
River Gardens, FelthamTW14 0RB
Born January 1963
Director
Appointed 20 Apr 2013
Resigned 01 Jul 2013

WARD, Graham Andrew

Resigned
River Gardens, FelthamTW14 0RB
Born October 1968
Director
Appointed 08 Apr 2010
Resigned 01 Jul 2013

WARDMAN, Mark Andrew

Resigned
River Gardens, FelthamTW14 0RB
Born February 1955
Director
Appointed 20 Oct 2011
Resigned 20 Mar 2013

WHITTINGHAM, Stephen Graham

Resigned
Spur Road, FelthamTW14 0SL
Born December 1964
Director
Appointed 30 Jun 2022
Resigned 31 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Unit 2 Heron Way, FelthamTW14 0AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
St Kilda Road, Melbourne, Vic3004

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
Spur Road, FelthamTW14 0SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Spur Road, FelthamTW14 0SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2010
NEWINCIncorporation