ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Cash Flow Finance2 Limited

Nucleus Cash Flow Finance2 Limited is an active company incorporated on 6 October 2017 with the registered office located in London, Greater London. Nucleus Cash Flow Finance2 Limited was registered 8 years ago.
Status
Active
Active since 4 years ago
Company No
10999923
Private limited company
Age
8 years
Incorporated 6 October 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (26 days ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 4 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 102 Regent Street London W1B 5FE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Finance Director • British • Lives in England • Born in Nov 1979
Director • Business Executive • British • Lives in India • Born in Jan 1983
Director • Business Executive • American • Lives in England • Born in May 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCF Realisations (2024) Limited
Chirag Piyush Shah, Hawksmoor Partners Limited, and 2 more are mutual people.
Active
Nucleus Commercial Holdings Limited
Chirag Piyush Shah, Hawksmoor Partners Limited, and 2 more are mutual people.
Active
Nucleus Property Finance Limited
Chirag Piyush Shah, Hawksmoor Partners Limited, and 2 more are mutual people.
Active
Nucleus Services Limited
Chirag Piyush Shah, Hawksmoor Partners Limited, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance Limited
Chirag Piyush Shah, Hawksmoor Partners Limited, 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 Finance3 Limited
Mark Louis Goldman, Chirag Piyush Shah, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£207K
Decreased by £92K (-31%)
Turnover
£4.83M
Increased by £4.26M (+755%)
Employees
Unreported
Same as previous period
Total Assets
£63.17M
Increased by £51.66M (+449%)
Total Liabilities
-£63.59M
Increased by £51.94M (+446%)
Net Assets
-£422K
Decreased by £279K (+195%)
Debt Ratio (%)
101%
Decreased by 0.57% (-1%)
Latest Activity
Confirmation Submitted
24 Days Ago on 7 Oct 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
Nucleus Commercial Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 6 Oct 2024
Chirag Piyush Shah Resigned
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Nucleus Cash Flow Finance2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 7 Oct 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
Change of details for Nucleus Commercial Holdings Limited as a person with significant control on 1 February 2025
Submitted on 6 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
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
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 5 October 2024 with no updates
Submitted on 6 Oct 2024
Registration of charge 109999230003, created on 28 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year