CompanyTrack
F

FAST REACTOR TECHNOLOGY LIMITED

Active Warrington

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
F

FAST REACTOR TECHNOLOGY LIMITED

Other service activities n.e.c.

Founded 9 Oct 1984 Active Warrington, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 22 Oct 2025
Confirmation Statement Submitted 27 Nov 2025
Net assets £142.00K £0.00 2023 year on year
Total assets £142.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

305 Bridgewater Place Birchwood Park Warrington WA3 6XF United Kingdom

Credit Report

Discover FAST REACTOR TECHNOLOGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£142.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 40 resigned
Status
Joshua David PrenticeSecretaryUnknownUnknown1 Jun 2024Active
Martin Warwick ShawDirectorBritishEngland588 Nov 2024Active
Michael John HughesDirectorBritishUnited Kingdom6331 Mar 2014Active

Shareholders

Shareholders (2)

Amentum Clean Energy Limited
51.0%
5111 Nov 2024
United Kingdom Atomic Energy Authority
49.0%
4911 Nov 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Amentum Clean Energy Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

United Kingdom Atomic Energy Authority

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

AMENTUM CLEAN ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENERGY, SECURITY AND TECHNOLOGY UK LIMITED united kingdom shares 75 to 100 percent
AMENTUM HOLDINGS LLC united states of america
FAST REACTOR TECHNOLOGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-01 with no updatesView(3 pages)
22 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
11 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-01 with updatesView(4 pages)
11 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Nov 2024OfficersAppointment of Mr Martin Warwick Shaw as director on 2024-11-08View(2 pages)
27 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-01 with no updates

22 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

11 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-01 with updates

11 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

8 Nov 2024 Officers

Appointment of Mr Martin Warwick Shaw as director on 2024-11-08

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-01 with no updates

2 months ago on 27 Nov 2025

Annual accounts made up to 2024-12-31

3 months ago on 22 Oct 2025

Confirmation statement made on 2024-11-01 with updates

1 years ago on 11 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Nov 2024

Appointment of Mr Martin Warwick Shaw as director on 2024-11-08

1 years ago on 8 Nov 2024