UKBizDB.co.uk

TOKAMAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tokamak Limited. The company was founded 6 years ago and was given the registration number 11160906. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOKAMAK LIMITED
Company Number:11160906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom, IG2 7JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director31 March 2019Active
962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD

Director22 January 2018Active
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director31 March 2019Active

People with Significant Control

Mr Osman Khan
Notified on:31 March 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Boughtwood
Notified on:31 March 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Boughtwood
Notified on:22 January 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Change account reference date company current extended.

Download
2018-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.