ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bazalgette Tunnel Limited

Bazalgette Tunnel Limited is an active company incorporated on 21 April 2015 with the registered office located in London, Greater London. Bazalgette Tunnel Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09553573
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Unreported
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
T/A Tideway, 6th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
England
Address changed on 3 May 2024 (1 year 4 months ago)
Previous address was Cottons Centre Cottons Lane London SE1 2QG England
Telephone
0800 0308080
Email
Unreported
People
Officers
15
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • Managing Director, Infrastructure • British • Lives in UK • Born in Apr 1967
Director • Non-Executive Director • British • Lives in England • Born in Feb 1963
Director • Non-Executive Director • British • Lives in Scotland • Born in Mar 1966
Director • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bazalgette Equity Limited
Christopher John Morgan, Alistair Graham Ray, and 1 more are mutual people.
Active
Bazalgette Ventures Limited
Christopher John Morgan, Alistair Graham Ray, and 1 more are mutual people.
Active
Bazalgette Holdings Limited
Christopher John Morgan, Alistair Graham Ray, and 1 more are mutual people.
Active
Bazalgette Finance Plc
Christopher John Morgan, Alistair Graham Ray, and 1 more are mutual people.
Active
Southern Water Services Limited
Michael Colin Putnam is a mutual person.
Active
Kier Group Plc
Mohammed Habedat Saddiq is a mutual person.
Active
Cicap Limited
Michael James Queen is a mutual person.
Active
Network Rail Infrastructure Limited
Michael Colin Putnam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£111.9M
Decreased by £55.8M (-33%)
Turnover
Unreported
Same as previous period
Employees
84
Decreased by 13 (-13%)
Total Assets
£6.07B
Increased by £177.7M (+3%)
Total Liabilities
-£5.49B
Increased by £174.2M (+3%)
Net Assets
£578.4M
Increased by £3.5M (+1%)
Debt Ratio (%)
90%
Increased by 0.23% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Ms Shirley Catherine Campbell Appointed
9 Months Ago on 28 Nov 2024
Mr Mohammed Habedat Saddiq Appointed
9 Months Ago on 28 Nov 2024
Neville Ian Simms Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Richard South Morse Resigned
1 Year 2 Months Ago on 30 Jun 2024
Inspection Address Changed
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Dec 2023
Get Credit Report
Discover Bazalgette Tunnel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 13 May 2025
Appointment of Mr Mohammed Habedat Saddiq as a director on 28 November 2024
Submitted on 3 Dec 2024
Appointment of Ms Shirley Catherine Campbell as a director on 28 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Neville Ian Simms as a director on 30 September 2024
Submitted on 2 Oct 2024
Termination of appointment of Richard South Morse as a director on 30 June 2024
Submitted on 10 Jul 2024
Full accounts made up to 31 March 2024
Submitted on 3 Jul 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 3 May 2024
Register inspection address has been changed from Cottons Centre Cottons Lane London SE1 2QG England to 6th Floor Blue Fin Building 110 Southwark Street London SE1 0SU
Submitted on 3 May 2024
Registered office address changed from T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG England to T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU on 23 December 2023
Submitted on 23 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year