Tollgrade Uk Limited BRACKNELL


Founded in 2007, Tollgrade Uk, classified under reg no. 06227812 is an active company. Currently registered at Richmond House RG12 8TQ, Bracknell the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 1st June 2007 Tollgrade Uk Limited is no longer carrying the name Acraman (447).

There is a single director in the firm at the moment - Robert M., appointed on 15 March 2022. In addition, a secretary was appointed - Ian C., appointed on 15 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tollgrade Uk Limited Address / Contact

Office Address Richmond House
Office Address2 Oldbury
Town Bracknell
Post code RG12 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06227812
Date of Incorporation Thu, 26th Apr 2007
Industry Other telecommunications activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Robert M.

Position: Director

Appointed: 15 March 2022

Ian C.

Position: Secretary

Appointed: 15 March 2022

Douglas B.

Position: Secretary

Appointed: 11 April 2017

Resigned: 15 March 2022

Stephen S.

Position: Director

Appointed: 11 April 2017

Resigned: 15 March 2022

Robert F.

Position: Director

Appointed: 13 October 2014

Resigned: 11 April 2017

Kathryn D.

Position: Director

Appointed: 20 January 2012

Resigned: 11 April 2017

Michael B.

Position: Director

Appointed: 08 June 2010

Resigned: 20 January 2012

Jennifer R.

Position: Director

Appointed: 05 November 2009

Resigned: 11 April 2017

Keith R.

Position: Director

Appointed: 17 September 2009

Resigned: 07 October 2014

Gary B.

Position: Director

Appointed: 17 October 2008

Resigned: 17 September 2009

Joseph F.

Position: Director

Appointed: 16 November 2007

Resigned: 08 June 2010

Samuel K.

Position: Director

Appointed: 27 July 2007

Resigned: 17 October 2008

Sara A.

Position: Director

Appointed: 27 July 2007

Resigned: 05 November 2009

Mark P.

Position: Director

Appointed: 31 May 2007

Resigned: 16 November 2007

Sara A.

Position: Secretary

Appointed: 31 May 2007

Resigned: 05 November 2009

Jennifer R.

Position: Secretary

Appointed: 31 May 2007

Resigned: 11 April 2017

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 31 May 2007

Tlt Directors Limited

Position: Corporate Director

Appointed: 26 April 2007

Resigned: 31 May 2007

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Enghouse Systems Limited from Markham, Canada. This PSC is categorised as "a public listed company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Then there is Kathryn D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Enghouse Systems Limited

80 Tiverton Court, Suite 800, Markham, Ontario L3r 0g4, Canada

Legal authority Canada Business Corporations Act
Legal form Public Listed Company
Country registered Canada
Place registered Toronto Stock Exchange
Registration number 0604260
Notified on 11 April 2017
Ceased on 11 April 2017
Nature of control: significiant influence or control

Robert F.

Notified on 27 April 2016
Ceased on 11 April 2017
Nature of control: significiant influence or control

Kathryn D.

Notified on 27 April 2016
Ceased on 11 April 2017
Nature of control: significiant influence or control

Company previous names

Acraman (447) June 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand236 310416 0512 558 622605 150
Current Assets1 086 4531 617 1873 519 1014 067 412
Debtors850 1431 201 136960 4793 462 262
Net Assets Liabilities729 2391 030 7292 148 1483 200 472
Other Debtors16 61815 107  
Property Plant Equipment46 9494 5124 0759 457
Other
Accrued Liabilities Deferred Income71 84995 31376 84468 775
Accumulated Depreciation Impairment Property Plant Equipment403 70110 32113 2957 078
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 50 27162 5763 683
Administrative Expenses1 936 3641 357 022795 5221 209 474
Amounts Owed By Group Undertakings165 497133 660 2 222 544
Amounts Owed To Group Undertakings77 085 707 056 
Applicable Tax Rate20191919
Average Number Employees During Period91098
Comprehensive Income Expense-165 886301 4901 117 4191 052 324
Corporation Tax Payable  172 146153 395
Cost Sales705 151584 692876 272664 465
Creditors276 229346 3611 198 952826 397
Current Tax For Period-1 925 170 636229 483
Deferred Tax Asset Debtors131 85081 57919 00315 320
Depreciation Expense Property Plant Equipment32 59225 1092 9745 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment 418 489 11 290
Disposals Property Plant Equipment 545 379 11 290
Dividends Paid750 000   
Dividends Paid On Shares Interim750 000   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 104 507  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 4 5445019 252
Gain Loss On Disposals Property Plant Equipment -126 890  
Gross Profit Loss1 390 8601 599 7322 142 9682 481 897
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 738 -7 39513 299
Increase From Depreciation Charge For Year Property Plant Equipment 25 1092 9745 073
Net Current Assets Liabilities810 2241 270 8262 320 1493 241 015
Number Shares Issued But Not Fully Paid 100100100
Operating Profit Loss-191 672247 2541 347 9471 281 675
Other Comprehensive Income Expense Net Tax 104 507  
Other Deferred Tax Expense Credit-23 44150 27162 5763 683
Other Interest Receivable Similar Income Finance Income420 2 6843 815
Other Operating Income Format1353 8324 5445019 252
Other Taxation Social Security Payable70 136194 621213 068201 478
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs63 65466 11815 81636 277
Prepayments Accrued Income477 99154 07563 61947 702
Profit Loss-165 886196 9831 117 4191 052 324
Profit Loss On Ordinary Activities Before Tax-191 252247 2541 350 6311 285 490
Property Plant Equipment Gross Cost450 65014 83317 37016 535
Provisions127 934244 609176 07650 000
Provisions For Liabilities Balance Sheet Subtotal127 934244 609176 07650 000
Social Security Costs77 80278 93580 32884 326
Staff Costs Employee Benefits Expense616 326661 457651 520614 229
Tax Decrease From Utilisation Tax Losses 11 850  
Tax Expense Credit Applicable Tax Rate-38 25046 978256 620244 243
Tax Increase Decrease From Effect Capital Allowances Depreciation987  -1 210
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 1518 55014623
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 36650 271233 212233 166
Total Additions Including From Business Combinations Property Plant Equipment 109 5622 53710 455
Total Assets Less Current Liabilities857 1731 275 3382 324 2243 250 472
Total Operating Lease Payments49 77043 575102 264112 231
Trade Creditors Trade Payables57 15956 42729 838402 749
Trade Debtors Trade Receivables58 187916 715877 8571 176 696
Turnover Revenue2 096 0112 184 4243 019 2403 146 362
Wages Salaries474 870516 404555 376493 626

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to 31st October 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements