ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Business Cash Advance Limited

Nucleus Business Cash Advance Limited is an active company incorporated on 4 January 2017 with the registered office located in London, Greater London. Nucleus Business Cash Advance Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10546776
Private limited company
Age
8 years
Incorporated 4 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (10 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 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
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Businessman • British • Lives in India • Born in Jan 1983
Director • Businessman • American • Lives in England • Born in May 1954
Director • Accountant • British • Lives in England • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCF Realisations (2024) Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Commercial Holdings Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Property Finance Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Services Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Property Finance1 Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance2 Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance3 Limited
Hawksmoor Partners Limited, Simon Willmett, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£33.46K
Decreased by £223.37K (-87%)
Turnover
£57.18K
Decreased by £159.82K (-74%)
Employees
Unreported
Same as previous period
Total Assets
£198.93K
Decreased by £373.85K (-65%)
Total Liabilities
-£3.78M
Increased by £112.6K (+3%)
Net Assets
-£3.58M
Decreased by £486.46K (+16%)
Debt Ratio (%)
1900%
Increased by 1259.71% (+197%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Hawksmoor Partners Limited Appointed
6 Months Ago on 17 Apr 2025
Graham Philip May Resigned
6 Months Ago on 17 Apr 2025
Registered Address Changed
8 Months Ago on 4 Feb 2025
Registered Address Changed
8 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 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 3 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover Nucleus Business Cash Advance 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 March 2025
Submitted on 25 Sep 2025
Termination of appointment of Graham Philip May as a secretary on 17 April 2025
Submitted on 17 Apr 2025
Appointment of Hawksmoor Partners Limited as a secretary on 17 April 2025
Submitted on 17 Apr 2025
Registered office address changed from Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 102 Regent Street London W1B 5FE on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 102 Regent Street London W1B 5FE United Kingdom to 120 Regent Street London W1B 5FE on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 3 Jan 2025
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 3 January 2024 with updates
Submitted on 3 Jan 2024
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