Company NameNucleus Central Limited
Company StatusActive
Company Number06625423
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDr Stephen Cameron
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL

Contact

Websitewww.nucleuscentral.com
Telephone01625 697800
Telephone regionMacclesfield

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£4,268,124
Gross Profit£81,578
Net Worth£192,496
Cash£64,138
Current Liabilities£10,325,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Satisfaction of charge 1 in full (1 page)
28 September 2020Full accounts made up to 31 December 2019 (17 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (17 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Stephen Cameron as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Stephen Cameron as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
16 September 2013Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2010Full accounts made up to 26 December 2009 (12 pages)
31 August 2010Full accounts made up to 26 December 2009 (12 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 April 2010Current accounting period extended from 19 December 2010 to 31 December 2010 (1 page)
8 April 2010Current accounting period extended from 19 December 2010 to 31 December 2010 (1 page)
25 June 2009Accounting reference date extended from 30/06/2009 to 19/12/2009 (1 page)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Accounting reference date extended from 30/06/2009 to 19/12/2009 (1 page)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 June 2008Incorporation (17 pages)
20 June 2008Incorporation (17 pages)