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
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 March 2025
(7 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Campaign For Nuclear Disarmament
Contact
Update Details
Address
The Green House
Cambridge Heath Road
London
E2 9DA
England
Address changed on
28 Mar 2025
(6 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
62
Shareholders
-
Controllers (PSC)
1
ANN Tunnicliffe
Secretary • Director • Retired • British • Lives in England • Born in Aug 1942
David Cull
Director • Director • Retired • British • Lives in Scotland • Born in Jan 1953
Katy West
Secretary • Director • Data Manager • British • Lives in England • Born in Jun 1978
Thomas Unterrainer
Director • Teacher • British • Lives in UK • Born in Jun 1980
Dr Gillian Lynda Cox
Director • Doctor • British • Lives in England • Born in Mar 1956
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
Scottish Campaign For Nuclear Disarmament Limited
Janet Fenton, David Hamilton Kelly, and 1 more are mutual people.
Active
Chemovation Limited
Dr Linda Hugl is a mutual person.
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 (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£328.81K
Decreased by £11.47K (-3%)
Turnover
£1.03M
Increased by £392.89K (+61%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.11M
Increased by £446.8K (+68%)
Total Liabilities
-£201.69K
Increased by £104.28K (+107%)
Net Assets
£905.69K
Increased by £342.52K (+61%)
Debt Ratio (%)
18%
Increased by 3.47% (+24%)
See 10 Year Full Financials
Latest Activity
Mr Logan Williams Appointed
12 Days Ago on 11 Oct 2025
Mr David Hamilton Kelly Appointed
12 Days Ago on 11 Oct 2025
Mr Joseph Rigby Appointed
12 Days Ago on 11 Oct 2025
Mr Paul Williamson Appointed
12 Days Ago on 11 Oct 2025
Harry John Francis Weaver Resigned
12 Days Ago on 11 Oct 2025
Lisa Catherine Warren Resigned
12 Days Ago on 11 Oct 2025
Agnes Mary Irene Sanderson Resigned
12 Days Ago on 11 Oct 2025
Declan Penrose Resigned
12 Days Ago on 11 Oct 2025
James Howard Fishwick Resigned
12 Days Ago on 11 Oct 2025
Jason Hill Resigned
12 Days Ago on 11 Oct 2025
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
Appointment of Mr Logan Williams as a director on 11 October 2025
Submitted on 20 Oct 2025
Appointment of Mr David Hamilton Kelly as a director on 11 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Janet Fenton as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Harry John Francis Weaver as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Jason Hill as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Declan Penrose as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of James Howard Fishwick as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Agnes Mary Irene Sanderson as a director on 11 October 2025
Submitted on 13 Oct 2025
Appointment of Mr Paul Williamson as a director on 11 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Lisa Catherine Warren as a director on 11 October 2025
Submitted on 13 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs