Background WavePink WaveYellow Wave

CAVENDISH BOCCARD NUCLEAR LIMITED (08335068)

CAVENDISH BOCCARD NUCLEAR LIMITED (08335068) is an active UK company. incorporated on 18 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAVENDISH BOCCARD NUCLEAR LIMITED has been registered for 13 years. Current directors include BOCCARD, Bruno Francois Marie, FULTON, Jenna Elaine, GORNALL, Michael Robert and 1 others.

Company Number
08335068
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOCCARD, Bruno Francois Marie, FULTON, Jenna Elaine, GORNALL, Michael Robert, MCQUEEN, Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH BOCCARD NUCLEAR LIMITED

CAVENDISH BOCCARD NUCLEAR LIMITED is an active company incorporated on 18 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAVENDISH BOCCARD NUCLEAR LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08335068

LTD Company

Age

13 Years

Incorporated 18 December 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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BB NUCLEAR LIMITED
From: 18 December 2012To: 25 October 2013
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 24
Director Left
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 18 Dec 2012

BOCCARD, Bruno Francois Marie

Active
Avenue Roger Salengro, Villeurbanne
Born June 1965
Director
Appointed 18 Dec 2012

FULTON, Jenna Elaine

Active
Wigmore Street, LondonW1U 1QX
Born September 1981
Director
Appointed 01 Dec 2021

GORNALL, Michael Robert

Active
Dalton Avenue, WarringtonWA3 6YD
Born August 1964
Director
Appointed 06 May 2024

MCQUEEN, Douglas

Active
Bindley Avenue, CheshireM33 7BE
Born November 1969
Director
Appointed 03 Nov 2020

BOWEN, Simon Christopher

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1960
Director
Appointed 01 Dec 2015
Resigned 01 Sept 2021

BRENNAN, Mark Stephen

Resigned
Hodge Lane, NorthwichCW8 3AG
Born October 1962
Director
Appointed 15 Jul 2014
Resigned 17 Aug 2019

COLOMBEL, Philippe Claude Rene

Resigned
Avenue Roger Salengro, Villeurbanne
Born November 1966
Director
Appointed 18 Dec 2012
Resigned 03 Nov 2020

DOUGLAS, Kenneth Malcolm

Resigned
Kintail House, 3 Lister Way, GlasgowG72 0FT
Born February 1970
Director
Appointed 18 Dec 2012
Resigned 15 Jul 2014

EDWARDS, Paul Lloyd

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1977
Director
Appointed 10 Jun 2021
Resigned 01 Dec 2021

GREY, Beverley Dawn

Resigned
Harwell, OxfordshireOX11 0RN
Born April 1968
Director
Appointed 17 Aug 2019
Resigned 10 Jun 2021

HARDY, Roger Andrew

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1966
Director
Appointed 18 Dec 2012
Resigned 01 Dec 2015

KIERAN, Dominic John

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1974
Director
Appointed 01 Sept 2021
Resigned 06 May 2024

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2012
NEWINCIncorporation