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
The Nucleo Project
The Nucleo Project is a converted/closed company incorporated on 25 March 2014 with the registered office located in London, Greater London. The Nucleo Project was registered 11 years ago.
Watch Company
Status
Converted/closed
Company No
08959020
Converted / closed
Age
11 years
Incorporated
25 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2021
Was due on
31 May 2022
(3 years ago)
Learn more about The Nucleo Project
Contact
Address
128 Freston Road
London
W10 6TR
England
Same address for the past
6 years
Companies in W10 6TR
Telephone
07749 040137
Email
Unreported
Website
Sistemaengland.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Richard Ashmore Davey
Director • None • British • Lives in England • Born in Aug 1964
Mrs Jane Cameron
Director • Headmistress Until August 2019; Now Reti • British • Lives in England • Born in Jul 1946
Mr Steven Conrad Reasbeck
Director • Finance Director • New Zealander • Lives in Australia • Born in Feb 1978
Stephen Jeremy Hermer
Director • Solicitor • British • Lives in England • Born in May 1961
PSC
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
Swawou School Foundation
Richard Ashmore Davey is a mutual person.
Active
Vitaccess Limited
Richard Ashmore Davey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£177.04K
Increased by £158.05K (+832%)
Turnover
£437.47K
Increased by £111.57K (+34%)
Employees
5
Increased by 1 (+25%)
Total Assets
£182.12K
Increased by £161.4K (+779%)
Total Liabilities
-£57.45K
Increased by £55.12K (+2365%)
Net Assets
£124.67K
Increased by £106.28K (+578%)
Debt Ratio (%)
32%
Increased by 20.29% (+180%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Years Ago on 11 May 2021
Confirmation Submitted
4 Years Ago on 5 May 2021
Imogen Charlotte Brunner Resigned
5 Years Ago on 29 May 2020
Christopher Nicholas Colville Hodges Resigned
5 Years Ago on 29 May 2020
Full Accounts Submitted
5 Years Ago on 28 May 2020
Confirmation Submitted
5 Years Ago on 1 Apr 2020
Mrs Jane Cameron Appointed
5 Years Ago on 19 Nov 2019
Registered Address Changed
6 Years Ago on 10 Jul 2019
Full Accounts Submitted
6 Years Ago on 24 May 2019
Confirmation Submitted
6 Years Ago on 18 Apr 2019
Get Alerts
Get Credit Report
Discover The Nucleo Project's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 25 Jun 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 11 May 2021
Confirmation statement made on 21 March 2021 with no updates
Submitted on 5 May 2021
Termination of appointment of Christopher Nicholas Colville Hodges as a director on 29 May 2020
Submitted on 1 Jun 2020
Termination of appointment of Imogen Charlotte Brunner as a director on 29 May 2020
Submitted on 1 Jun 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 28 May 2020
Confirmation statement made on 21 March 2020 with no updates
Submitted on 1 Apr 2020
Appointment of Mrs Jane Cameron as a director on 19 November 2019
Submitted on 3 Dec 2019
Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to 128 Freston Road London W10 6TR on 10 July 2019
Submitted on 10 Jul 2019
Total exemption full accounts made up to 31 August 2018
Submitted on 24 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs