CAVENDISH NUCLEAR (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH NUCLEAR (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339062

Incorporation date

21/01/2005

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon07/04/2026
Appointment of Mr Matthew Thomas Abbott as a director on 2026-03-13
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 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 icon07/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of Dominic John Kieran as a director on 2023-11-30
dot icon01/12/2023
Appointment of Mr Mark David Lawton as a director on 2023-11-30
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon01/12/2021
Termination of appointment of Paul Lloyd Edwards as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mrs Jenna Elaine Fulton as a director on 2021-12-01
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2021
Appointment of Mr Dominic Kieran 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 icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon04/12/2019
Appointment of Mr Paul Lloyd Edwards as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Kevin John Garvey as a director on 2019-12-01
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/07/2018
Director's details changed for Mr Kevin John Garvey on 2018-07-26
dot icon26/07/2018
Full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon21/07/2017
Full accounts made up to 2017-03-31
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 icon03/04/2017
Termination of appointment of Franco Martinelli as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
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 icon22/01/2016
Appointment of Mr Simon Christopher Bowen as a director on 2015-12-01
dot icon22/01/2016
Annual return made up to 2016-01-16 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 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 icon16/01/2015
Annual return made up to 2015-01-16 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
Appointment of David John Lawton as a director on 2014-12-17
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon27/06/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon23/10/2013
Certificate of change of name
dot icon23/10/2013
Change of name notice
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Appointment of Roger Andrew Hardy as a director
dot icon03/09/2010
Appointment of Mr Kevin Richard Thomas as a director
dot icon03/09/2010
Appointment of Graham David Leeming as a director
dot icon02/09/2010
Termination of appointment of William Tame as a director
dot icon02/08/2010
Termination of appointment of John Chubb as a director
dot icon22/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of William Tame as a director
dot icon21/07/2010
Termination of appointment of Paul Lester as a director
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon20/07/2010
Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon27/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon02/11/2009
Director's details changed for John James Chubb on 2009-10-01
dot icon02/10/2009
Appointment terminated director jeffrey collins
dot icon14/08/2009
Appointment terminated director peter mcintosh
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon12/09/2008
Director appointed john james chubb
dot icon03/09/2008
Director appointed peter mcintosh
dot icon21/08/2008
Appointment terminated director paul hamer
dot icon14/08/2008
Appointment terminated secretary darren walsh
dot icon28/02/2008
Secretary appointed darren jon walsh
dot icon18/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB
dot icon07/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon29/01/2008
Certificate of change of name
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon11/01/2008
Director resigned
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon16/04/2007
Director resigned
dot icon21/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon11/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon12/04/2006
Secretary resigned;director resigned
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon22/07/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon03/05/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon03/05/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon15/04/2005
Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000
dot icon15/04/2005
Nc inc already adjusted 01/04/05
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon21/01/2005
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
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
01/09/2021 - 30/11/2023
21
Tenner, Brian Thomas
Director
01/04/2005 - 19/12/2006
67
Lester, Paul John
Director
18/01/2008 - 09/07/2010
83
Abbott, Matthew Thomas
Director
13/03/2026 - Present
120
Harrison, Philip James
Director
18/01/2008 - 09/07/2010
97

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 (OVERSEAS) LIMITED

CAVENDISH NUCLEAR (OVERSEAS) LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 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 (OVERSEAS) LIMITED?

toggle

CAVENDISH NUCLEAR (OVERSEAS) LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CAVENDISH NUCLEAR (OVERSEAS) LIMITED located?

toggle

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

What does CAVENDISH NUCLEAR (OVERSEAS) LIMITED do?

toggle

CAVENDISH NUCLEAR (OVERSEAS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH NUCLEAR (OVERSEAS) LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Matthew Thomas Abbott as a director on 2026-03-13.