ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nuclei Limited

Nuclei Limited is an active company incorporated on 29 November 1999 with the registered office located in London, Greater London. Nuclei Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03885236
Private limited company
Age
25 years
Incorporated 29 November 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (9 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
11th Floor, The Blue Fin Building
110 Southwark Street
London
SE1 0TA
England
Address changed on 1 Aug 2022 (3 years ago)
Previous address was Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Telephone
01932834720
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Counsel • British • Lives in England • Born in Aug 1973
Director • Ceo • British • Lives in England • Born in Jul 1969
Director • Cfo • British • Lives in UK • Born in Oct 1973
Director • Ceo • British • Lives in England • Born in Jul 1969
Ibiza Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Instant Offices Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Brattle Cameron Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Instant Managed Offices Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Incendium Consulting Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Instant Offices (Holdings) Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Instant Offices (Bidco) Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Corporate Property Consulting Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Green (Holdco) Limited
Mr James Michael Booth and Mr Timothy Andrew Rodber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22.76K
Decreased by £1.75M (-99%)
Turnover
£149.56K
Decreased by £3.17M (-95%)
Employees
3
Decreased by 19 (-86%)
Total Assets
£3.83M
Increased by £2.15K (0%)
Total Liabilities
-£1.4M
Decreased by £4.29K (-0%)
Net Assets
£2.44M
Increased by £6.45K (0%)
Debt Ratio (%)
36%
Decreased by 0.13% (-0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 25 Nov 2022
Timothy Sean James Donovan Regan Resigned
3 Years Ago on 1 Aug 2022
Mr Will Duncan Appointed
3 Years Ago on 1 Aug 2022
Jonathan Abrahams Resigned
3 Years Ago on 1 Aug 2022
Ibiza Holdings Limited (PSC) Appointed
3 Years Ago on 8 Mar 2022
Get Credit Report
Discover Nuclei 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 December 2023
Submitted on 17 Mar 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 25 Nov 2024
Confirmation statement made on 23 November 2023 with no updates
Submitted on 27 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 6 Nov 2023
Full accounts made up to 31 December 2021
Submitted on 22 Dec 2022
Confirmation statement made on 23 November 2022 with updates
Submitted on 25 Nov 2022
Appointment of Mr Tim Rodber as a director on 1 August 2022
Submitted on 1 Aug 2022
Appointment of Mr Will Duncan as a director on 1 August 2022
Submitted on 1 Aug 2022
Termination of appointment of Andy De Wet Steyn as a secretary on 1 August 2022
Submitted on 1 Aug 2022
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 11th Floor, the Blue Fin Building 110 Southwark Street London SE1 0TA on 1 August 2022
Submitted on 1 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year