Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Campaign For Nuclear Disarmament
Campaign For Nuclear Disarmament is an active company incorporated on 24 March 1998 with the registered office located in London, Greater London. Campaign For Nuclear Disarmament was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03533653
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated
24 March 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 March 2025
(5 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Campaign For Nuclear Disarmament
Contact
Address
The Green House
Cambridge Heath Road
London
E2 9DA
England
Address changed on
28 Mar 2025
(5 months ago)
Previous address was
162 Holloway Road London N7 8DQ
Companies in E2 9DA
Telephone
02077002393
Email
Available in Endole App
Website
Cnduk.org
See All Contacts
People
Officers
58
Shareholders
-
Controllers (PSC)
1
Katy West
Secretary • Director • Data Manager • British • Lives in England • Born in Jun 1978
ANN Tunnicliffe
Secretary • Director • Retired • British • Lives in England • Born in Aug 1942
Declan Penrose
Director • Student • British • Lives in UK • Born in Oct 1995
Richard Neville Bakewell
Director • Retired • British • Lives in England • Born in Jan 1957
Alan Tait
Director • Retired • British • Lives in UK • Born in Feb 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Nuclear Education Trust
Daniel Laurence Blaney, Dr Linda Hugl, and 1 more are mutual people.
Active
Chemovation Limited
Dr Linda Hugl is a mutual person.
Active
Scottish Campaign For Nuclear Disarmament Limited
Prof Lynn Helen ANN Jamieson and Janet Fenton are mutual people.
Active
Bertrand Russell Peace Foundation Limited(The)
Thomas Unterrainer is a mutual person.
Active
Caesar Systems Limited
David John Leal is a mutual person.
Active
Nuclear Information Service
Janet Fenton is a mutual person.
Active
95 St Mark's Road Limited
Emma Dent Coad is a mutual person.
Active
Wrightsolar Ltd
Susan Mary Wright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£340.29K
Decreased by £224.65K (-40%)
Turnover
£638.97K
Decreased by £5.23K (-1%)
Employees
8
Same as previous period
Total Assets
£660.58K
Decreased by £223.84K (-25%)
Total Liabilities
-£97.41K
Decreased by £189.52K (-66%)
Net Assets
£563.17K
Decreased by £34.32K (-6%)
Debt Ratio (%)
15%
Decreased by 17.7% (-55%)
See 10 Year Full Financials
Latest Activity
Mr Thomas Unterrainer Details Changed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
David John Leal Resigned
7 Months Ago on 21 Jan 2025
Ms Annie Tunnicliffe Appointed
8 Months Ago on 14 Dec 2024
Mr Thomas Unterrainer Details Changed
8 Months Ago on 14 Dec 2024
Katharine Jane Hudson Resigned
8 Months Ago on 14 Dec 2024
Clive Fudge Resigned
8 Months Ago on 14 Dec 2024
Mr Alan Tait Appointed
11 Months Ago on 8 Oct 2024
Ms Jayne Fisher Appointed
11 Months Ago on 5 Oct 2024
Get Alerts
Get Credit Report
Discover Campaign For Nuclear Disarmament's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Thomas Unterrainer on 28 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 162 Holloway Road London N7 8DQ to The Green House Cambridge Heath Road London E2 9DA on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 28 Mar 2025
Termination of appointment of David John Leal as a director on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Thomas Unterrainer on 14 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Katharine Jane Hudson as a director on 14 December 2024
Submitted on 23 Dec 2024
Appointment of Ms Annie Tunnicliffe as a director on 14 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Clive Fudge as a director on 14 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Alan Tait as a director on 8 October 2024
Submitted on 21 Oct 2024
Appointment of Ms Jayne Fisher as a director on 5 October 2024
Submitted on 16 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs