Background WavePink WaveYellow Wave

NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED (15749828)

NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED (15749828) is an active UK company. incorporated on 30 May 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED has been registered for 1 year. Current directors include CANN, Nigel Francis, CROOKS, Stuart, EDWARDS, Gavin Morgan and 2 others.

Company Number
15749828
Status
active
Type
ltd
Incorporated
30 May 2024
Age
1 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CANN, Nigel Francis, CROOKS, Stuart, EDWARDS, Gavin Morgan, HARTLEY, Mark Stephen, WHITE, Clive
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED

NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED is an active company incorporated on 30 May 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NUCLEAR SERVICES (TECHNICAL) COMPANY LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15749828

LTD Company

Age

1 Years

Incorporated 30 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 30 May 2024 - 31 December 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 30 May 2024To: 1 April 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CANN, Nigel Francis

Active
11 Bressenden Place, LondonSW1E 5BY
Born June 1964
Director
Appointed 30 Jan 2025

CROOKS, Stuart

Active
11 Bressenden Place, LondonSW1E 5BY
Born February 1965
Director
Appointed 30 May 2024

EDWARDS, Gavin Morgan

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1972
Director
Appointed 01 Apr 2026

HARTLEY, Mark Stephen

Active
11 Bressenden Place, LondonSW1E 5BY
Born June 1972
Director
Appointed 30 May 2024

WHITE, Clive

Active
11 Bressenden Place, LondonSW1E 5BY
Born May 1962
Director
Appointed 30 Jan 2025

BRADFIELD, Richard

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1966
Director
Appointed 30 May 2024
Resigned 31 Mar 2026

Persons with significant control

4

3 Active
1 Ceased
Building 1420 Charlton Court, GloucesterGL3 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025
Aztec West Business Park, Almondsbury, BristolBS32 4SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025
LondonEC2R 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025
Whitfield Street, LondonW1T 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 February 2025
MAMA
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Legacy
13 January 2025
ANNOTATIONANNOTATION
Resolution
28 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2024
NEWINCIncorporation