World Nuclear Transport Limited LONDON


Founded in 1998, World Nuclear Transport, classified under reg no. 03557369 is an active company. Currently registered at Victoria House WC1B 4DA, London the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Jessica B., Koichi N. and Olaf O. and others. Of them, Peter B. has been with the company the longest, being appointed on 13 October 2017 and Jessica B. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

World Nuclear Transport Limited Address / Contact

Office Address Victoria House
Office Address2 Southampton Row
Town London
Post code WC1B 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557369
Date of Incorporation Tue, 28th Apr 1998
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jessica B.

Position: Director

Appointed: 01 January 2023

Koichi N.

Position: Director

Appointed: 01 August 2022

Olaf O.

Position: Director

Appointed: 07 October 2021

Yoichi O.

Position: Director

Appointed: 16 July 2020

Michael W.

Position: Director

Appointed: 03 December 2019

Christopher W.

Position: Director

Appointed: 18 May 2018

Peter B.

Position: Director

Appointed: 13 October 2017

Thibault L.

Position: Director

Appointed: 07 July 2021

Resigned: 06 December 2022

Yoshihisa T.

Position: Director

Appointed: 06 August 2019

Resigned: 04 August 2022

Masato N.

Position: Director

Appointed: 06 June 2019

Resigned: 25 June 2020

Masaaki K.

Position: Director

Appointed: 31 May 2018

Resigned: 09 April 2019

Frederic D.

Position: Director

Appointed: 13 October 2016

Resigned: 07 October 2021

Akihiko H.

Position: Director

Appointed: 28 June 2016

Resigned: 30 May 2018

Masahiro T.

Position: Director

Appointed: 21 July 2015

Resigned: 06 August 2019

Christopher C.

Position: Secretary

Appointed: 11 May 2015

Resigned: 30 November 2023

David O.

Position: Director

Appointed: 16 April 2013

Resigned: 07 July 2021

Ken G.

Position: Director

Appointed: 11 July 2012

Resigned: 18 June 2015

Katsutoshi K.

Position: Director

Appointed: 11 July 2012

Resigned: 15 June 2016

Benoit F.

Position: Director

Appointed: 02 May 2012

Resigned: 13 October 2016

Michel H.

Position: Director

Appointed: 04 January 2011

Resigned: 16 April 2013

Alastair B.

Position: Director

Appointed: 17 June 2009

Resigned: 14 December 2017

Catherine W.

Position: Director

Appointed: 01 May 2009

Resigned: 01 May 2012

Nobuaki H.

Position: Director

Appointed: 09 July 2008

Resigned: 11 July 2012

Ichizo K.

Position: Director

Appointed: 09 July 2008

Resigned: 11 July 2012

Mark J.

Position: Director

Appointed: 18 June 2008

Resigned: 14 October 2017

Darren W.

Position: Secretary

Appointed: 18 December 2007

Resigned: 29 September 2014

John C.

Position: Director

Appointed: 11 April 2007

Resigned: 18 June 2008

Henry N.

Position: Director

Appointed: 01 November 2006

Resigned: 04 January 2011

Tamara C.

Position: Secretary

Appointed: 09 March 2006

Resigned: 17 December 2007

Jean A.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2009

Yasuteru N.

Position: Director

Appointed: 12 July 2005

Resigned: 09 July 2008

Jean D.

Position: Director

Appointed: 03 December 2004

Resigned: 01 November 2005

Nobuo A.

Position: Director

Appointed: 01 October 2004

Resigned: 09 July 2008

Hilary B.

Position: Secretary

Appointed: 16 May 2004

Resigned: 08 March 2006

Justine A.

Position: Secretary

Appointed: 10 October 2003

Resigned: 15 May 2004

Jeremy R.

Position: Director

Appointed: 30 September 2003

Resigned: 11 April 2007

Malcolm M.

Position: Director

Appointed: 05 November 2002

Resigned: 17 June 2009

Charles P.

Position: Director

Appointed: 05 November 2002

Resigned: 30 September 2003

Shinzo B.

Position: Director

Appointed: 17 August 2001

Resigned: 12 July 2005

Yuichiro M.

Position: Director

Appointed: 17 August 2001

Resigned: 30 June 2002

Arthur D.

Position: Director

Appointed: 03 May 2001

Resigned: 01 November 2006

Jurgen K.

Position: Director

Appointed: 03 May 2001

Resigned: 03 December 2004

Sten B.

Position: Director

Appointed: 01 January 2001

Resigned: 01 January 2003

Mitsuhiro Y.

Position: Director

Appointed: 13 July 2000

Resigned: 17 August 2001

Catherine T.

Position: Director

Appointed: 10 December 1999

Resigned: 03 May 2001

Colin R.

Position: Secretary

Appointed: 26 February 1999

Resigned: 10 October 2003

Shigeru K.

Position: Director

Appointed: 29 April 1998

Resigned: 13 July 2000

Koji K.

Position: Director

Appointed: 29 April 1998

Resigned: 17 August 2001

Jean-Louis R.

Position: Director

Appointed: 28 April 1998

Resigned: 10 December 1999

Anne G.

Position: Director

Appointed: 28 April 1998

Resigned: 29 April 1998

Anne G.

Position: Secretary

Appointed: 28 April 1998

Resigned: 26 February 1999

Alastair T.

Position: Director

Appointed: 28 April 1998

Resigned: 05 November 2002

Christopher L.

Position: Director

Appointed: 28 April 1998

Resigned: 31 May 2002

Jean-Claude G.

Position: Director

Appointed: 28 April 1998

Resigned: 03 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand852 3591 409 763
Current Assets1 034 0391 670 479
Debtors181 680260 716
Other Debtors159 680260 716
Property Plant Equipment14 64114 830
Other
Accumulated Amortisation Impairment Intangible Assets7 58316 333
Accumulated Depreciation Impairment Property Plant Equipment15 86120 926
Average Number Employees During Period44
Creditors1 049 7201 649 701
Description Material Operating Leasing Arrangements 20 232 022
Fixed Assets42 05833 497
Increase From Amortisation Charge For Year Intangible Assets 8 750
Increase From Depreciation Charge For Year Property Plant Equipment 5 065
Intangible Assets27 41718 667
Intangible Assets Gross Cost35 000 
Net Current Assets Liabilities-15 68120 778
Other Creditors1 001 1001 616 507
Other Taxation Social Security Payable10 3276 890
Profit Loss 27 898
Property Plant Equipment Gross Cost30 50235 756
Total Additions Including From Business Combinations Property Plant Equipment 5 254
Total Assets Less Current Liabilities26 37754 275
Trade Creditors Trade Payables38 29326 304
Trade Debtors Trade Receivables22 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 20th, February 2023
Free Download (21 pages)

Company search