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
Nucleus Investments Limited
Nucleus Investments Limited is an active company incorporated on 24 November 2003 with the registered office located in London, Greater London. Nucleus Investments Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
04973667
Private limited company
Age
21 years
Incorporated
24 November 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(9 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Oct 2024
(11 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Nucleus Investments Limited
Contact
Update Details
Address
Midas
198 West End Lane
London,
NW6 1SG
England
Address changed on
24 Jan 2025
(9 months ago)
Previous address was
Premier House Braintree Road Ruislip HA4 0EJ England
Companies in NW6 1SG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Vinod Lachman Mahtani
Director • Secretary • British • Lives in Hong Kong • Born in Sep 1961
Robert William Lawee
Director • Director • British • Lives in UK • Born in Mar 1993
Aaron Lawee
Director • Director • British • Lives in UK • Born in Apr 1991
Jason Jaswinder Athwal
Director • Lives in UK • Born in Jan 1980
Jarnail Singh Athwal
Director • United Kingdom • Lives in England • Born in Feb 1953
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
Premier Decorations Limited
Vinod Lachman Mahtani and Jason Jaswinder Athwal are mutual people.
Active
Abbey One Hotels Limited
Aaron Arik Lawee and Robert William Lawee are mutual people.
Active
Lower Marsh Properties Limited
Aaron Arik Lawee and Robert William Lawee are mutual people.
Active
Kilburn Stay Limited
Aaron Arik Lawee and Robert William Lawee are mutual people.
Active
Premier Limited
Vinod Lachman Mahtani is a mutual person.
Active
Premier Distributors Limited
Vinod Lachman Mahtani is a mutual person.
Active
Cheniston Limited
Robert William Lawee is a mutual person.
Active
Chaselodge Limited
Robert William Lawee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
1 Dec
⟶
31 Oct 2024
Traded for
11 months
Cash in Bank
£2.85K
Decreased by £413 (-13%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£4.26M
Increased by £590.17K (+16%)
Total Liabilities
-£1.92M
Increased by £1.14M (+147%)
Net Assets
£2.35M
Decreased by £551.2K (-19%)
Debt Ratio (%)
45%
Increased by 23.84% (+113%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Accounting Period Shortened
5 Months Ago on 15 May 2025
Inspection Address Changed
9 Months Ago on 24 Jan 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Registers Moved To Registered Address
9 Months Ago on 23 Jan 2025
Mr Robert William Lawee Details Changed
9 Months Ago on 9 Jan 2025
Mr Aaron Arik Lawee Details Changed
9 Months Ago on 9 Jan 2025
Mr Aaron Lawee Details Changed
9 Months Ago on 9 Jan 2025
Dyne Consultants Limited (PSC) Details Changed
9 Months Ago on 9 Jan 2025
Mr Aaron Arik Lawee Appointed
9 Months Ago on 9 Jan 2025
Get Alerts
Get Credit Report
Discover Nucleus Investments 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
Total exemption full accounts made up to 31 October 2024
Submitted on 12 Aug 2025
Previous accounting period shortened from 30 November 2024 to 31 October 2024
Submitted on 15 May 2025
Director's details changed for Mr Aaron Lawee on 9 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Robert William Lawee on 9 January 2025
Submitted on 4 Feb 2025
Change of details for Dyne Consultants Limited as a person with significant control on 9 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Aaron Arik Lawee on 9 January 2025
Submitted on 4 Feb 2025
Register inspection address has been changed from Premier House Braintree Road Ruislip HA4 0EJ England to Midas 198 West End Lane London NW6 1SG
Submitted on 24 Jan 2025
Register(s) moved to registered office address Midas 198 West End Lane London, NW6 1SG
Submitted on 23 Jan 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 23 Jan 2025
Appointment of Mr Aaron Arik Lawee as a director on 9 January 2025
Submitted on 22 Jan 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