Founded in 2016, Nucleus Commercial Finance2, classified under reg no. 10542552 is an active company. Currently registered at Mezzanine Floor, St Albans House SW1Y 4QX, London the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
At present there are 3 directors in the the company, namely Mark G., Chirag S. and Simon W.. In addition one secretary - Graham M. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Mezzanine Floor, St Albans House |
Office Address2 | 57-59 Haymarket |
Town | London |
Post code | SW1Y 4QX |
Country of origin | United Kingdom |
Registration Number | 10542552 |
Date of Incorporation | Thu, 29th Dec 2016 |
Industry | Factoring |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 11th Jan 2024 (2024-01-11) |
Last confirmation statement dated | Wed, 28th Dec 2022 |
The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Nucleus Commercial Holdings Limited from London, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Nucleus Commercial Holdings Limited
Coin House 2 Gees Court, London, W1U 1JA, England
Legal authority | Companies Act |
Legal form | Limited Liability Company |
Country registered | England |
Place registered | Companies Registry Of England And Wales |
Registration number | 9646728 |
Notified on | 10 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Simon W.
Notified on | 29 December 2016 |
Ceased on | 10 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 140 | |||||
Current Assets | 645 | 785 | ||||
Debtors | 1 000 | 1 000 | 645 | 645 | ||
Other Debtors | 1 000 | 1 000 | ||||
Net Assets Liabilities | 1 000 | 1 000 | 1 000 | |||
Other | ||||||
Administrative Expenses | 355 | 2 900 | 4 406 | |||
Amounts Owed By Related Parties | 645 | 645 | ||||
Amounts Owed To Group Undertakings | 355 | 3 645 | ||||
Creditors | 355 | 2 900 | 7 446 | |||
Net Current Assets Liabilities | 1 000 | 645 | -2 255 | -6 661 | ||
Other Creditors | 2 900 | 3 801 | ||||
Profit Loss | -355 | -2 900 | 4 406 | |||
Profit Loss On Ordinary Activities Before Tax | -355 | -2 900 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 000 | 1 000 | 1 000 | |||
Number Shares Allotted | 1 000 | 1 000 | 1 000 | |||
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates December 28, 2023 filed on: 28th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy