Nucsoft Limited LONDON


Nucsoft started in year 1998 as Private Limited Company with registration number 03509733. The Nucsoft company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Ground Floor 31 Kentish Town Road. Postal code: NW1 8NL. Since Wed, 17th Sep 2003 Nucsoft Limited is no longer carrying the name Nucleus Software Offshore (UK).

At present there are 3 directors in the the firm, namely Shanthi R., Padma K. and Arun A.. In addition one secretary - Shikha A. - is with the company. As of 10 May 2024, there was 1 ex director - Arvind M.. There were no ex secretaries.

Nucsoft Limited Address / Contact

Office Address Ground Floor 31 Kentish Town Road
Office Address2 Camden Town
Town London
Post code NW1 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509733
Date of Incorporation Fri, 13th Feb 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Shanthi R.

Position: Director

Appointed: 11 July 2022

Shikha A.

Position: Secretary

Appointed: 30 April 2019

Padma K.

Position: Director

Appointed: 05 May 2017

Arun A.

Position: Director

Appointed: 13 February 1998

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 14 February 2017

Resigned: 30 April 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 14 February 2017

Vineheath Nominees Limited

Position: Corporate Secretary

Appointed: 28 February 2000

Resigned: 24 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1998

Resigned: 13 February 1998

Arvind M.

Position: Director

Appointed: 13 February 1998

Resigned: 22 June 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 1998

Resigned: 13 February 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Arun A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Arun A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Nucleus Software Offshore (UK) September 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets519 115502 205
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5001 500
Average Number Employees During Period33
Creditors2 367480
Fixed Assets1 3371 025
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal552402

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, August 2023
Free Download (4 pages)

Company search