Background WavePink WaveYellow Wave

DAVIES NUCLEAR ASSOCIATES LIMITED (08233153)

DAVIES NUCLEAR ASSOCIATES LIMITED (08233153) is an active UK company. incorporated on 28 September 2012. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DAVIES NUCLEAR ASSOCIATES LIMITED has been registered for 13 years. Current directors include DAVIES, Gareth.

Company Number
08233153
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
C/O Westell Accountants 3 Bradfield Court, Drayton Mill, Abingdon, OX14 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Gareth
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES NUCLEAR ASSOCIATES LIMITED

DAVIES NUCLEAR ASSOCIATES LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DAVIES NUCLEAR ASSOCIATES LIMITED was registered 13 years ago.(SIC: 70229, 74909)

Status

active

Active since 13 years ago

Company No

08233153

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Westell Accountants 3 Bradfield Court, Drayton Mill Milton Road, Drayton Abingdon, OX14 4EF,

Previous Addresses

Attn Gareth Davies One Glass Wharf Bristol BS2 0ZX
From: 17 October 2012To: 3 January 2023
One Glass Wharf Bristol BS2 0ZX England
From: 28 September 2012To: 17 October 2012
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Apr 20
Director Left
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAYHURST, Simon

Active
New Park Street, BlackburnBB2 1DF
Secretary
Appointed 28 Sept 2012

DAVIES, Gareth

Active
3 Bradfield Court, Drayton Mill, AbingdonOX14 4EF
Born April 1963
Director
Appointed 28 Sept 2012

BONNETT, Ian Richard

Resigned
One Glass Wharf, BristolBS2 0ZX
Born August 1975
Director
Appointed 21 Jan 2015
Resigned 09 Nov 2015

MACLEOD, James Roderic Mackenzie

Resigned
One Glass Wharf, BristolBS2 0ZX
Born June 1981
Director
Appointed 14 Feb 2020
Resigned 14 Mar 2022

Persons with significant control

1

Mr Gareth Davies

Active
3 Bradfield Court, Drayton Mill, AbingdonOX14 4EF
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2024
AA01Change of Accounting Reference Date
Legacy
22 July 2024
ANNOTATIONANNOTATION
Legacy
22 July 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Incorporation Company
28 September 2012
NEWINCIncorporation