About

Registered Number: 02786370
Date of Incorporation: 03/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: John Loftus House, Summer Road, Thames Ditton,, Surrey., KT7 0RD

 

Nucleus Ltd was established in 1993. This company has 2 directors listed as Watson, Fiona Deirdre, Rowson, Charles David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWSON, Charles David 03 February 1993 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Fiona Deirdre 01 April 1993 01 September 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 December 2019
TM02 - Termination of appointment of secretary 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA01 - Change of accounting reference date 16 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 27 September 2018
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 25 September 2015
MR04 - N/A 23 July 2015
MR04 - N/A 23 July 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 04 June 2013
SH19 - Statement of capital 04 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2013
CAP-SS - N/A 04 June 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 03 February 2011
SH06 - Notice of cancellation of shares 31 January 2011
SH03 - Return of purchase of own shares 25 January 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 14 June 2010
SH01 - Return of Allotment of shares 10 June 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 21 December 2001
CERTNM - Change of name certificate 17 December 2001
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 30 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
363s - Annual Return 16 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 11 February 1997
225 - Change of Accounting Reference Date 21 October 1996
RESOLUTIONS - N/A 02 July 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 14 February 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1993
288 - N/A 07 September 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
287 - Change in situation or address of Registered Office 25 March 1993
NEWINC - New incorporation documents 03 February 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 June 2011 Outstanding

N/A

Legal charge 26 March 2003 Fully Satisfied

N/A

Debenture 13 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.