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
Nuco Technologies Limited
Nuco Technologies Limited is an active company incorporated on 26 June 2002 with the registered office located in Chester, Cheshire. Nuco Technologies Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04470751
Private limited company
Age
23 years
Incorporated
26 June 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(3 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Mar
⟶
31 Dec 2023
(10 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Nuco Technologies Limited
Contact
Address
Proximity House Unit 2 Chester Gates
Dunkirk
Chester
CH1 6LT
England
Address changed on
15 Aug 2022
(3 years ago)
Previous address was
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
Companies in CH1 6LT
Telephone
08447451300
Email
Available in Endole App
Website
Nucotechnologies.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Andrew James Willis
Director • Managing Director • British • Born in Apr 1978
Justin Stuart Nesbitt
Director • British • Lives in England • Born in Nov 1970
James Greig
Director • Technical Director • British • Born in Mar 1986
John Bolton Craig
Director • Accountant • British • Lives in Scotland • Born in Feb 1965
Robert William Stenton
Director • Finance Director • British • Lives in England • Born in Jan 1967
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
Nlighten Nottingham Limited
John Bolton Craig, Justin Stuart Nesbitt, and 2 more are mutual people.
Active
Nlighten Leeds Limited
John Bolton Craig, Justin Stuart Nesbitt, and 2 more are mutual people.
Active
Nlighten Bridgend Limited
John Bolton Craig, Justin Stuart Nesbitt, and 2 more are mutual people.
Active
Nlighten UK Opco Limited
John Richard Hall, John Bolton Craig, and 2 more are mutual people.
Active
Proximity Data Centres Operations Limited
Robert William Stenton, John Bolton Craig, and 2 more are mutual people.
Active
Nlighten Wakefield Limited
John Bolton Craig, Justin Stuart Nesbitt, and 2 more are mutual people.
Active
Nlighten UK Data Centres Limited
John Richard Hall, John Bolton Craig, and 2 more are mutual people.
Active
Nlighten UK Propco Limited
John Richard Hall, John Bolton Craig, and 2 more are mutual people.
Active
See All Mutual Companies
Brands
Host-IT
Host-IT is a data centre operator providing hosting and internet-related services across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
3 Mar
⟶
31 Dec 2023
Traded for
10 months
Cash in Bank
£586.68K
Increased by £152.57K (+35%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 10 (-67%)
Total Assets
£3.5M
Decreased by £286.18K (-8%)
Total Liabilities
-£267.1K
Decreased by £184.49K (-41%)
Net Assets
£3.24M
Decreased by £101.69K (-3%)
Debt Ratio (%)
8%
Decreased by 4.29% (-36%)
See 10 Year Full Financials
Latest Activity
Robert William Stenton Appointed
1 Month Ago on 18 Jul 2025
Frédéric Paul Moeller Appointed
1 Month Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 30 May 2025
Justin Nesbitt Appointed
4 Months Ago on 14 Apr 2025
John Richard Hall Resigned
4 Months Ago on 14 Apr 2025
Proximity Data Centres (Mk) Limited (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mr John Richard Hall Details Changed
9 Months Ago on 6 Dec 2024
Mr John Bolton Craig Details Changed
9 Months Ago on 6 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 17 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover Nuco Technologies 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
Appointment of Frédéric Paul Moeller as a director on 18 July 2025
Submitted on 18 Jul 2025
Appointment of Robert William Stenton as a director on 18 July 2025
Submitted on 18 Jul 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 30 May 2025
Change of details for Proximity Data Centres (Mk) Limited as a person with significant control on 2 January 2025
Submitted on 2 May 2025
Appointment of Justin Nesbitt as a director on 14 April 2025
Submitted on 22 Apr 2025
Termination of appointment of John Richard Hall as a director on 14 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr John Bolton Craig on 6 December 2024
Submitted on 6 Dec 2024
Director's details changed for Mr John Richard Hall on 6 December 2024
Submitted on 6 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs