CAVENDISH NUCLEAR LIMITED
Other business support service activities n.e.c.
CAVENDISH NUCLEAR LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
33 Wigmore Street London W1U 1QX
Full company profile for CAVENDISH NUCLEAR LIMITED (03975999), an active environment, agriculture and waste company based in London, United Kingdom. Incorporated 18 Apr 2000. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.97M
Net Assets
£124.67M
Total Liabilities
£142.61M
Turnover
£355.88M
Employees
1935
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 40 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Babcock Services Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Erlang House, 106 Dalton Avenue, Birchwood Park, Birchwood, Warrington (WA3 6YF) WARRINGTON | Leasehold | - | 1 Feb 2024 |
West Wing, 20 Radar Road, Leicester (LE3 1UF) LEICESTER | Leasehold | - | 10 Oct 2023 |
Block 55, The Whittle Estate, Cambridge Road, Whetstone, Leicester (LE8 6LH) BLABY | Leasehold | - | 5 Feb 2018 |
South Wing, Rivergate House, Newbury Business Park, London Road, Newbury (RG14 2PZ) WEST BERKSHIRE | Leasehold | - | 4 Dec 2017 |
Part of Building B32 Berkley Centre, Berkeley (GL13 9PB) STROUD | Leasehold | - | 4 Aug 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 2 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-02 with no updates | |
| 17 Jan 2025 | Officers | Appointment of Mr Karl Alexander Thompson as director on 2025-01-16 | |
| 17 Jan 2025 | Officers | Termination of Jenna Elaine Fulton as director on 2025-01-16 | |
| 5 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-05-02 with no updates
Appointment of Mr Karl Alexander Thompson as director on 2025-01-16
Termination of Jenna Elaine Fulton as director on 2025-01-16
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
5 months ago on 17 Nov 2025
Confirmation statement made on 2025-05-02 with no updates
11 months ago on 2 May 2025
Appointment of Mr Karl Alexander Thompson as director on 2025-01-16
1 years ago on 17 Jan 2025
Termination of Jenna Elaine Fulton as director on 2025-01-16
1 years ago on 17 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 5 Dec 2024
