Tokamak Energy Ltd ABINGDON


Tokamak Energy started in year 2009 as Private Limited Company with registration number 07054929. The Tokamak Energy company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Abingdon at 173 Brook Drive. Postal code: OX14 4SD. Since Mon, 3rd Mar 2014 Tokamak Energy Ltd is no longer carrying the name Tokamak Solutions Uk.

At present there are 9 directors in the the firm, namely Rory S., Daniel F. and Warren E. and others. In addition one secretary - Christian L. - is with the company. At present 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.

Tokamak Energy Ltd Address / Contact

Office Address 173 Brook Drive
Office Address2 Milton
Town Abingdon
Post code OX14 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07054929
Date of Incorporation Fri, 23rd Oct 2009
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Rory S.

Position: Director

Appointed: 21 December 2023

Christian L.

Position: Secretary

Appointed: 28 November 2023

Daniel F.

Position: Director

Appointed: 26 September 2023

Warren E.

Position: Director

Appointed: 31 May 2023

Warrick M.

Position: Director

Appointed: 15 March 2023

Thomas P.

Position: Director

Appointed: 31 March 2022

David H.

Position: Director

Appointed: 01 March 2022

Erik B.

Position: Director

Appointed: 04 January 2021

David G.

Position: Director

Appointed: 01 October 2019

Christopher M.

Position: Director

Appointed: 20 June 2015

James R.

Position: Secretary

Appointed: 01 January 2023

Resigned: 28 November 2023

Matthew S.

Position: Director

Appointed: 12 July 2022

Resigned: 26 September 2023

Olga R.

Position: Secretary

Appointed: 01 March 2022

Resigned: 31 December 2022

David K.

Position: Secretary

Appointed: 29 October 2021

Resigned: 01 March 2022

Jonathan C.

Position: Director

Appointed: 17 May 2021

Resigned: 30 September 2021

Christopher K.

Position: Director

Appointed: 16 December 2020

Resigned: 31 May 2023

Hans-Peter W.

Position: Director

Appointed: 19 November 2019

Resigned: 31 March 2022

Jonathan C.

Position: Director

Appointed: 12 October 2017

Resigned: 17 May 2021

Rachel W.

Position: Secretary

Appointed: 16 October 2015

Resigned: 29 October 2021

John F.

Position: Director

Appointed: 02 June 2014

Resigned: 22 December 2015

David K.

Position: Director

Appointed: 18 November 2009

Resigned: 28 November 2023

David K.

Position: Secretary

Appointed: 18 November 2009

Resigned: 16 October 2015

Mikhail G.

Position: Director

Appointed: 23 October 2009

Resigned: 28 November 2023

Brendan M.

Position: Director

Appointed: 23 October 2009

Resigned: 02 April 2010

Lev Z.

Position: Director

Appointed: 23 October 2009

Resigned: 11 March 2010

Alan S.

Position: Director

Appointed: 23 October 2009

Resigned: 31 May 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Simon W. This PSC and has 25-50% shares.

Simon W.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% shares

Company previous names

Tokamak Solutions Uk March 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth1 706 087827 039 
Balance Sheet
Cash Bank On Hand 1 219 1482 449 697
Current Assets1 921 9072 338 0215 355 760
Debtors627 1701 118 8732 906 063
Net Assets Liabilities 827 0394 288 591
Other Debtors 1 175 7912 906 063
Property Plant Equipment 22 2798 259
Cash Bank In Hand1 294 7371 219 148 
Net Assets Liabilities Including Pension Asset Liability1 706 087827 039 
Tangible Fixed Assets33 36622 279 
Reserves/Capital
Called Up Share Capital1 3521 508 
Profit Loss Account Reserve-4 230 474-7 212 405 
Shareholder Funds1 706 087827 039 
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 80347 823
Average Number Employees During Period 3535
Comprehensive Income Expense -2 981 931-6 538 411
Creditors 1 590 1791 075 428
Depreciation Rate Used For Property Plant Equipment  25
Income Expense Recognised Directly In Equity 2 102 8839 999 963
Increase From Depreciation Charge For Year Property Plant Equipment  14 020
Issue Equity Instruments 2 102 8839 999 963
Net Current Assets Liabilities1 766 988981 1234 280 332
Other Creditors 925 450128 244
Other Taxation Social Security Payable 37 79355 405
Profit Loss -2 981 931-6 538 411
Property Plant Equipment Gross Cost  56 082
Total Assets Less Current Liabilities1 800 3541 003 4024 288 591
Trade Creditors Trade Payables 626 936891 779
Accruals Deferred Income94 267176 363 
Creditors Due Within One Year189 7661 413 816 
Fixed Assets33 36622 279 
Number Shares Allotted8801 044 
Par Value Share 0 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal34 84756 918 
Share Capital Allotted Called Up Paid88104 
Share Premium Account5 935 2098 037 936 
Tangible Fixed Assets Additions 1 193 
Tangible Fixed Assets Cost Or Valuation54 88956 082 
Tangible Fixed Assets Depreciation21 52333 803 
Tangible Fixed Assets Depreciation Charged In Period 12 280 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 10th, January 2024
Free Download (72 pages)

Company search