ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Financial Limited

Nucleus Financial Limited is an active company incorporated on 29 July 2005 with the registered office located in Salisbury, Wiltshire. Nucleus Financial Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05522098
Private limited company
Age
20 years
Incorporated 29 July 2005
Size
Unreported
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (9 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
0131 2269800
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1979
Director • Ceo • British • Lives in England • Born in Nov 1970
James Hay Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sarum Trustees Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
Pal Trustees Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
James Hay Holdings Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
Talbot And Muir Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
Curtis Banks Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
James Hay Wrap Nominee Company Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
NFS (Nominees) Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
James Hay Partnership Limited
Richard Alexander Rowney and Michael Robert Regan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£839K
Decreased by £2.79M (-77%)
Turnover
£3.59M
Decreased by £6.66M (-65%)
Employees
9
Decreased by 95 (-91%)
Total Assets
£17.17M
Increased by £800K (+5%)
Total Liabilities
-£5.61M
Increased by £265K (+5%)
Net Assets
£11.57M
Increased by £535K (+5%)
Debt Ratio (%)
33%
Increased by 0.02% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
9 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
9 Months Ago on 1 Feb 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Mr Richard Alexander Rowney Details Changed
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Mr Michael Robert Regan Details Changed
3 Years Ago on 12 Sep 2022
Get Credit Report
Discover Nucleus Financial 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 2024
Submitted on 29 Sep 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 30 Jun 2025
Director's details changed for Mr Richard Alexander Rowney on 23 January 2025
Submitted on 10 Feb 2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 5 Jul 2024
Director's details changed for Mr Michael Robert Regan on 3 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year