ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Services Limited

Nucleus Services Limited is an active company incorporated on 14 December 2015 with the registered office located in London, Greater London. Nucleus Services Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09914635
Private limited company
Age
9 years
Incorporated 14 December 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
120 Regent Street
London
W1B 5FE
United Kingdom
Address changed on 4 Feb 2025 (8 months ago)
Previous address was Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
Telephone
02078399451
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Businessman • American • Lives in England • Born in May 1954
Director • Businessman • British • Lives in England • Born in Nov 1979
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 Commercial Holdings 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 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 (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.07M
Decreased by £4.21M (-51%)
Turnover
£6.9M
Decreased by £1.97M (-22%)
Employees
39
Increased by 2 (+5%)
Total Assets
£6.21M
Decreased by £3.07M (-33%)
Total Liabilities
-£4.88M
Decreased by £1.22M (-20%)
Net Assets
£1.33M
Decreased by £1.85M (-58%)
Debt Ratio (%)
79%
Increased by 12.88% (+20%)
Latest Activity
Hawksmoor Partners Limited Appointed
6 Months Ago on 22 Apr 2025
Graham Philip May Resigned
6 Months Ago on 22 Apr 2025
Graham Philip May Details Changed
8 Months Ago on 6 Feb 2025
Registered Address Changed
8 Months Ago on 4 Feb 2025
Nucleus Commercial Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Full Accounts Submitted
10 Months Ago on 4 Dec 2024
Chirag Piyush Shah Resigned
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover Nucleus Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Change of details for Nucleus Commercial Holdings Limited as a person with significant control on 1 February 2025
Submitted on 6 Feb 2025
Secretary's details changed for Graham Philip May on 6 February 2025
Submitted on 6 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
Confirmation statement made on 13 December 2024 with no updates
Submitted on 13 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Termination of appointment of Chirag Piyush Shah as a director on 27 September 2024
Submitted on 10 Oct 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 13 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year