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
Cumbria Nuclear Solutions Limited
Cumbria Nuclear Solutions Limited is an active company incorporated on 6 February 2006 with the registered office located in Moor Row, Cumbria. Cumbria Nuclear Solutions Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05699216
Private limited company
Age
19 years
Incorporated
6 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(11 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Cumbria Nuclear Solutions Limited
Contact
Update Details
Address
Pillar House
Westlakes Science & Technology Park
Moor Row
Cumbria
CA24 3HW
England
Address changed on
11 Feb 2025
(11 months ago)
Previous address was
Pillar House Westlakes Science and Technology Park Moor Row Cumbria CA24 3HW England
Companies in CA24 3HW
Telephone
01900269253
Email
Unreported
Website
Cnsl.org.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
6
Mr Robert Morgan Cooper
Secretary • PSC • Accountant • British • Lives in UK • Born in Aug 1966
Miss Fiona McLean
PSC • Director • British • Lives in Scotland • Born in Jul 1968 • Operations Director
Andrew James Gillespie
Director • Chartered Accountant • British • Lives in England • Born in May 1969
Richard Mark Smith
Director • British • Lives in UK • Born in Apr 1980
Alan David Bowes
Director • British • Lives in UK • Born in May 1976
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
Nuclear Decommissioning Limited
Andrew James Gillespie, Philip Anthony Redfern, and 1 more are mutual people.
Active
Trench Farrow Limited
Andrew James Gillespie is a mutual person.
Active
Tetra Tech UK Consulting Group Limited
Andrew James Gillespie is a mutual person.
Active
Cape Insulation Products Limited
Andrew James Gillespie is a mutual person.
Active
Tetra Tech Limited
Andrew James Gillespie is a mutual person.
Active
React Engineering Limited
Philip Anthony Redfern is a mutual person.
Active
Tetra Tech Environment Planning Transport Limited
Andrew James Gillespie is a mutual person.
Active
Alliance Environment And Planning Limited
Andrew James Gillespie is a mutual person.
Active
See All Mutual Companies
Brands
Cumbria Nuclear Solutions Limited
Cumbria Nuclear Solutions Ltd offers decommissioning and remediation services to the Nuclear Industry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.32M
Decreased by £383.74K (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.66M
Increased by £970.79K (+36%)
Total Liabilities
-£3.66M
Increased by £970.86K (+36%)
Net Assets
£2.78K
Decreased by £69 (-2%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 16 Dec 2025
Richard Mark Smith (PSC) Appointed
9 Months Ago on 16 Apr 2025
Mr Richard Mark Smith Appointed
9 Months Ago on 16 Apr 2025
Stephen William Topping (PSC) Resigned
9 Months Ago on 16 Apr 2025
Stephen William Topping Resigned
9 Months Ago on 16 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Registered Address Changed
11 Months Ago on 11 Feb 2025
Miss Fiona Mclean Details Changed
1 Year 5 Months Ago on 25 Jul 2024
Mr Robert Morgan Cooper (PSC) Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Mr Andrew James Gillespie (PSC) Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Cumbria Nuclear Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 24 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Notification of Richard Mark Smith as a person with significant control on 16 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Richard Mark Smith as a director on 16 April 2025
Submitted on 23 Apr 2025
Cessation of Stephen William Topping as a person with significant control on 16 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Stephen William Topping as a director on 16 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mr Andrew James Gillespie as a person with significant control on 1 June 2024
Submitted on 11 Feb 2025
Change of details for Miss Fiona Mclean as a person with significant control on 25 July 2024
Submitted on 11 Feb 2025
Change of details for Mr Robert Morgan Cooper as a person with significant control on 1 June 2024
Submitted on 11 Feb 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