ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nucleus Cash Flow Finance3 Limited

Nucleus Cash Flow Finance3 Limited is an active company incorporated on 3 January 2019 with the registered office located in London, Greater London. Nucleus Cash Flow Finance3 Limited was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
11748130
Private limited company
Age
6 years
Incorporated 3 January 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 1 year 10 months 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 (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
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Business Executive • American • Lives in England • Born in May 1954
Director • Cfo • British • Lives in England • Born in Nov 1979
Director • Business Executive • 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
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Commercial Holdings Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Property Finance Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Services Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Property Finance1 Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Business Cash Advance Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Nucleus Cash Flow Finance2 Limited
Simon Willmett, Mark Louis Goldman, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.35M
Increased by £3.35M (+4648757%)
Turnover
£2.35M
Increased by £2.35M (%)
Employees
Unreported
Same as previous period
Total Assets
£9.8M
Increased by £9.8M (+914022%)
Total Liabilities
-£5.98M
Increased by £5.97M (+72661%)
Net Assets
£3.82M
Increased by £3.83M (-53625%)
Debt Ratio (%)
61%
Decreased by 705.24% (-92%)
Latest Activity
Hawksmoor Partners Limited Appointed
6 Months Ago on 17 Apr 2025
Graham Philip May Resigned
6 Months Ago on 17 Apr 2025
Nucleus Cash Flow Finance2 Limited (PSC) Details Changed
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 2 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
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Nucleus Cash Flow Finance3 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 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 Cash Flow Finance2 Limited as a person with significant control on 4 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 2 January 2025 with no updates
Submitted on 2 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 12 Oct 2024
Registration of charge 117481300002, created on 28 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 2 January 2024 with updates
Submitted on 2 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year