CAVENDISH NUCLEAR LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH NUCLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975999

Incorporation date

18/04/2000

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon17/01/2025
Termination of appointment of Jenna Elaine Fulton as a director on 2025-01-16
dot icon17/01/2025
Appointment of Mr Karl Alexander Thompson as a director on 2025-01-16
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-15
dot icon09/10/2024
Termination of appointment of Dominic John Kieran as a director on 2024-10-09
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon23/07/2024
Full accounts made up to 2023-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon06/01/2024
Appointment of Harry Holt as a director on 2023-11-30
dot icon23/06/2023
Full accounts made up to 2022-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon01/12/2021
Termination of appointment of Paul Lloyd Edwards as a director on 2021-11-20
dot icon01/12/2021
Appointment of Mrs Jenna Elaine Fulton as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Mark David Lawton as a director on 2021-11-20
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Appointment of Mr Michael Robert Gornall as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Simon Christopher Bowen as a director on 2021-09-01
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon24/06/2020
Appointment of Mr Dominic Kieran as a director on 2020-06-24
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon04/12/2019
Termination of appointment of Kevin John Garvey as a director on 2019-12-01
dot icon04/12/2019
Appointment of Mr Paul Lloyd Edwards as a director on 2019-12-01
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/07/2018
Director's details changed for Mr Kevin John Garvey on 2018-07-26
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon21/07/2017
Full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/04/2017
Termination of appointment of Richard Hewitt Taylor as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of John Richard Davies as a director on 2017-03-31
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon06/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon24/06/2016
Termination of appointment of Albert Norman Dungate as a director on 2016-06-24
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mr Kevin John Garvey as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Roger Andrew Hardy as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr Simon Christopher Bowen as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mr John Richard Davies as a director on 2015-12-01
dot icon13/11/2015
Termination of appointment of David John Lawton as a director on 2015-09-07
dot icon13/11/2015
Termination of appointment of Kevin Richard Thomas as a director on 2015-11-02
dot icon12/08/2015
Termination of appointment of Kenneth Malcolm Douglas as a director on 2015-06-02
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Roger Andrew Hardy on 2015-01-06
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Appointment of David John Lawton as a director on 2014-12-17
dot icon27/06/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/10/2013
Certificate of change of name
dot icon23/10/2013
Change of name notice
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon30/10/2012
Director's details changed for Mr Kenneth Malcolm Douglas on 2012-10-29
dot icon17/08/2012
Appointment of Mr Kenneth Malcolm Douglas as a director
dot icon17/08/2012
Termination of appointment of Garry Peat as a director
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon30/03/2011
Appointment of Graham David Leeming as a director
dot icon29/03/2011
Termination of appointment of Martin Austick as a director
dot icon09/09/2010
Appointment of Roger Andrew Hardy as a director
dot icon09/09/2010
Termination of appointment of Valerie Teller as a director
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Appointment of Ms Valerie Francine Anne Teller as a director
dot icon07/07/2010
Termination of appointment of Stanley Billiald as a director
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon26/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon26/01/2010
Appointment of Garry Peat as a director
dot icon18/12/2009
Director's details changed for Martin Dennis Austick on 2009-12-18
dot icon08/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon16/11/2009
Director's details changed for Mr Kevin Richard Thomas on 2009-11-16
dot icon13/11/2009
Director's details changed for Albert Norman Dungate on 2009-11-13
dot icon10/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon12/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon21/01/2009
Appointment terminated secretary john greig
dot icon09/12/2008
Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
dot icon02/11/2008
Return made up to 18/04/08; full list of members; amend
dot icon07/10/2008
Resolutions
dot icon27/08/2008
Director appointed peter lloyd rogers
dot icon27/08/2008
Director appointed william tame
dot icon27/08/2008
Appointment terminated director iain urquhart
dot icon27/08/2008
Appointment terminated director archibald bethel
dot icon01/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon01/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon28/04/2008
Return made up to 18/04/08; full list of members
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2008
New director appointed
dot icon17/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Resolutions
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon19/06/2007
Resolutions
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Ad 14/02/07--------- £ si 10@1
dot icon05/06/2007
Ad 13/02/07--------- £ si 10@1
dot icon05/06/2007
Ad 14/02/07--------- £ si 5@1
dot icon05/06/2007
Ad 14/02/07--------- £ si 5@1
dot icon04/05/2007
Return made up to 18/04/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon20/03/2007
Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Ad 13/02/07--------- £ si 10@1=10 £ ic 1/11
dot icon26/02/2007
Resolutions
dot icon21/07/2006
Declaration of assistance for shares acquisition
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH
dot icon13/06/2006
Resolutions
dot icon08/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Certificate of change of name
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Memorandum and Articles of Association
dot icon26/05/2006
Auditor's resignation
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Secretary resigned;director resigned
dot icon25/05/2006
Director resigned
dot icon19/05/2006
Declaration of assistance for shares acquisition
dot icon19/05/2006
Declaration of assistance for shares acquisition
dot icon08/05/2006
Return made up to 18/04/06; full list of members
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 18/04/05; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 18/04/04; full list of members
dot icon28/07/2003
Secretary's particulars changed
dot icon28/07/2003
Secretary's particulars changed
dot icon28/07/2003
Secretary's particulars changed
dot icon28/07/2003
Secretary's particulars changed
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 18/04/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Auditor's resignation
dot icon30/04/2002
Return made up to 18/04/02; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 18/04/01; full list of members
dot icon13/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon01/06/2000
Certificate of change of name
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
Registered office changed on 26/05/00 from: 1 park row leeds west yorkshire LS1 5AB
dot icon26/05/2000
Resolutions
dot icon23/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kieran, Dominic John
Director
24/06/2020 - 09/10/2024
21
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
Abbott, Matthew Thomas
Director
15/11/2024 - Present
120
Holt, Harry
Director
30/11/2023 - Present
-
Bowen, Simon Christopher
Director
01/12/2015 - 01/09/2021
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH NUCLEAR LIMITED

CAVENDISH NUCLEAR LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH NUCLEAR LIMITED?

toggle

CAVENDISH NUCLEAR LIMITED is currently Active. It was registered on 18/04/2000 .

Where is CAVENDISH NUCLEAR LIMITED located?

toggle

CAVENDISH NUCLEAR LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does CAVENDISH NUCLEAR LIMITED do?

toggle

CAVENDISH NUCLEAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH NUCLEAR LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2025-03-31.