Toklon Limited SWINDON


Founded in 2004, Toklon, classified under reg no. 05041914 is an active company. Currently registered at Abbey Stadium Lady Lane SN25 4DN, Swindon the company has been in the business for 20 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 27th May 2004 Toklon Limited is no longer carrying the name Quayshelfco 1061.

The firm has 3 directors, namely George E., Stephen H. and Clarke O.. Of them, Stephen H., Clarke O. have been with the company the longest, being appointed on 19 March 2004 and George E. has been with the company for the least time - from 1 October 2018. 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.

Toklon Limited Address / Contact

Office Address Abbey Stadium Lady Lane
Office Address2 Blunsdon
Town Swindon
Post code SN25 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041914
Date of Incorporation Thu, 12th Feb 2004
Industry Buying and selling of own real estate
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

George E.

Position: Director

Appointed: 01 October 2018

Stephen H.

Position: Director

Appointed: 19 March 2004

Clarke O.

Position: Director

Appointed: 19 March 2004

Stephen H.

Position: Secretary

Appointed: 07 January 2009

Resigned: 01 June 2021

Susan O.

Position: Secretary

Appointed: 25 February 2005

Resigned: 01 December 2008

Martin P.

Position: Director

Appointed: 25 February 2005

Resigned: 20 January 2010

Susan O.

Position: Director

Appointed: 25 February 2005

Resigned: 01 December 2008

Suh D.

Position: Director

Appointed: 27 May 2004

Resigned: 26 January 2005

Graham P.

Position: Director

Appointed: 19 March 2004

Resigned: 06 June 2013

Stephen H.

Position: Secretary

Appointed: 19 March 2004

Resigned: 25 February 2005

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 12 February 2004

Resigned: 19 March 2004

Nqh Limited

Position: Nominee Director

Appointed: 12 February 2004

Resigned: 19 March 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Clarke O. The abovementioned PSC and has 75,01-100% shares.

Clarke O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quayshelfco 1061 May 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312023-06-30
Balance Sheet
Cash Bank On Hand 4 735
Debtors2 156 
Other
Audit Fees Expenses38 623 
Company Contributions To Money Purchase Plans Directors20 067 
Director Remuneration265 047 
Number Directors Accruing Benefits Under Money Purchase Scheme2 
Accrued Liabilities Deferred Income20 3331 000
Amounts Owed To Group Undertakings13 397 72210 746 654
Average Number Employees During Period16576
Bank Borrowings7 500 000 
Bank Borrowings Overdrafts7 925 378 
Bank Overdrafts425 378 
Comprehensive Income Expense-395 27411 394 705
Creditors21 682 27010 959 491
Debentures In Issue28 83721 837
Fixed Assets14 770 12014 770 120
Investments Fixed Assets14 770 12014 770 120
Investments In Group Undertakings14 770 12014 770 120
Net Current Assets Liabilities-21 680 114-10 954 756
Number Shares Issued Fully Paid 100
Other Creditors310 000190 000
Profit Loss-510 419322 549
Total Assets Less Current Liabilities-6 909 9943 815 364
Total Borrowings7 954 21521 837
Accumulated Amortisation Impairment Intangible Assets-5 734 948 
Applicable Tax Rate19 
Depreciation Expense Property Plant Equipment130 695 
Gain Loss On Disposals Property Plant Equipment11 334 
Intangible Assets-2 278 052 
Intangible Assets Gross Cost-8 013 000 
Interest Expense On Bank Overdrafts315 100 
Interest Expense On Loan Capital33 600 
Interest Payable Similar Charges Finance Costs348 700 
Pension Other Post-employment Benefit Costs Other Pension Costs18 473 
Prepayments Accrued Income2 156 
Profit Loss On Ordinary Activities Before Tax-510 419 
Staff Costs Employee Benefits Expense1 996 156 
Tax Expense Credit Applicable Tax Rate-96 980 
Tax Increase Decrease From Effect Capital Allowances Depreciation14 000 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 980 
Total Operating Lease Payments38 871 
Turnover Revenue5 479 353 
Wages Salaries1 977 683 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (36 pages)

Company search

Advertisements