Company NameToll Investments (UK) Ltd
DirectorsStephen Graham Whittingham and David Jonathan Barlow
Company StatusActive
Company Number07203888
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Graham Whittingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(3 days after company formation)
Appointment Duration1 year (resigned 05 April 2011)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Bernard Basil McLnerney
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2017)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2013(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Thomas Riber Knudsen
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed11 July 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Shaun Cowell Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL

Location

Registered Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£227,293
Cash£1
Current Liabilities£159,082

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

21 January 2021Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page)
5 January 2021Full accounts made up to 31 March 2019 (17 pages)
15 April 2020Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020 (2 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 September 2019Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019 (1 page)
12 July 2019Appointment of Mr Thomas Riber Knudsen as a director on 11 July 2019 (2 pages)
12 July 2019Termination of appointment of Bruce James Chaplin as a director on 11 July 2019 (1 page)
16 April 2019Full accounts made up to 31 March 2018 (16 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 March 2018Change of details for Toll Global Forwarding (Uk) Ltd. as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
7 February 2017Termination of appointment of Bernard Basil Mclnerney as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Bernard Basil Mclnerney as a director on 31 January 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
8 January 2017Full accounts made up to 31 March 2016 (16 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
12 June 2015Full accounts made up to 30 June 2014 (13 pages)
12 June 2015Full accounts made up to 30 June 2014 (13 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB United Kingdom on 22 November 2013 (1 page)
11 July 2013Full accounts made up to 30 June 2012 (12 pages)
11 July 2013Full accounts made up to 30 June 2012 (12 pages)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
24 June 2013Appointment of Mr Paul William Coutts as a director (2 pages)
24 June 2013Appointment of Mr Paul William Coutts as a director (2 pages)
26 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
26 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Paul Coutts as a director (1 page)
12 April 2013Termination of appointment of Paul Coutts as a director (1 page)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
11 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 30 June 2011 (12 pages)
26 March 2012Full accounts made up to 30 June 2011 (12 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Bernard Basil Mclnerney as a director (2 pages)
13 January 2012Appointment of Mr Bernard Basil Mclnerney as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Wardman as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 May 2010 (1 page)
6 April 2010Appointment of Graham Andrew Ward as a director (2 pages)
6 April 2010Appointment of Christopher John Fahy as a director (2 pages)
6 April 2010Appointment of Graham Andrew Ward as a director (2 pages)
6 April 2010Appointment of Christopher John Fahy as a director (2 pages)
29 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
29 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 March 2010Incorporation (49 pages)
25 March 2010Incorporation (49 pages)