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
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 June 2025 (2 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (10 months remaining)
Last change occurred 2 years 2 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 (22 days remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 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 UK • 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
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
IFG GRP UK Limited
Michael Robert Regan and Michael Robert Regan are mutual people.
Active
Suffolk Life Annuities Limited
Michael Robert Regan is a mutual person.
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
£3.62M
Decreased by £2.8M (-44%)
Turnover
£10.25M
Decreased by £20.57M (-67%)
Employees
104
Decreased by 291 (-74%)
Total Assets
£16.37M
Decreased by £5.67M (-26%)
Total Liabilities
-£5.34M
Decreased by £5.03M (-49%)
Net Assets
£11.03M
Decreased by £636K (-5%)
Debt Ratio (%)
33%
Decreased by 14.45% (-31%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Miss Alice Sian Rhiannon Dixie Appointed
7 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Mr Richard Alexander Rowney Details Changed
7 Months Ago on 23 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Mr Michael Robert Regan Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Mr Michael Robert Regan Details Changed
2 Years 12 Months 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
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
Director's details changed for Mr Michael Robert Regan on 12 September 2022
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year