Company NameNucleusx Consulting Limited
Company StatusActive
Company Number06874862
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Previous NameNucleusx Limited

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
Appointed09 April 2009(same day as company formation)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDr Stephen Cameron
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
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(11 years, 10 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(11 years, 10 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
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL

Contact

Websitenucleusholdings.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

Shareholders

1 at £1Nucleus Holdings LTD
100.00%
Ordinary

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 Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months 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

Filing History

24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
28 September 2020Full accounts made up to 31 December 2019 (12 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 April 2014Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page)
24 April 2014Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • 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)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
9 April 2009Incorporation (17 pages)
9 April 2009Incorporation (17 pages)