ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Commercial Holdings Limited

Nucleus Commercial Holdings Limited is an active company incorporated on 18 June 2015 with the registered office located in London, Greater London. Nucleus Commercial Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09646728
Private limited company
Age
10 years
Incorporated 18 June 2015
Size
Unreported
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
120 Regent Street
London
W1B 5FE
United Kingdom
Address changed on 4 Feb 2025 (9 months ago)
Previous address was Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
Telephone
020 78391980
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Businessman • American • Lives in England • Born in May 1954
Director • Accountant • British • Lives in England • Born in Nov 1979
Director • Businessman • British • Lives in England • Born in Dec 1964
Director • Businessman • British • Lives in India • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCF Realisations (2024) Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Property Finance Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Services Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Property Finance1 Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Business Cash Advance Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance2 Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance3 Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£21.22M
Increased by £1.13M (+6%)
Turnover
£40.98M
Increased by £2.25M (+6%)
Employees
39
Increased by 2 (+5%)
Total Assets
£271.54M
Decreased by £28.2M (-9%)
Total Liabilities
-£274.88M
Decreased by £21.11M (-7%)
Net Assets
-£3.34M
Decreased by £7.09M (-189%)
Debt Ratio (%)
101%
Increased by 2.48% (+3%)
Latest Activity
Deborah Ann Winward Resigned
8 Days Ago on 24 Oct 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Hawksmoor Partners Limited Appointed
6 Months Ago on 22 Apr 2025
Graham Philip May Resigned
6 Months Ago on 22 Apr 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Graham Philip May Details Changed
9 Months Ago on 1 Feb 2025
Group Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Group Accounts Submitted
1 Year 11 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Nucleus Commercial Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Deborah Ann Winward as a director on 24 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 18 June 2025 with no updates
Submitted on 19 Jun 2025
Termination of appointment of Graham Philip May as a secretary on 22 April 2025
Submitted on 24 Apr 2025
Appointment of Hawksmoor Partners Limited as a secretary on 22 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Graham Philip May on 1 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 120 Regent Street London W1B 5FE on 4 February 2025
Submitted on 4 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 19 Jun 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year