About

Registered Number: 06588701
Date of Incorporation: 09/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Horizon Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ,

 

Based in Maidenhead, Berkshire, Nucleus Networks Ltd was founded on 09 May 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Andre William 09 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
187 MILES LIMITED 09 May 2008 09 May 2010 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 10 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
GUARANTEE2 - N/A 26 February 2020
CS01 - N/A 24 May 2019
PSC07 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 05 February 2019
GUARANTEE2 - N/A 05 February 2019
PARENT_ACC - N/A 31 January 2019
AGREEMENT2 - N/A 31 January 2019
MR01 - N/A 21 December 2018
MR04 - N/A 25 July 2018
CS01 - N/A 03 July 2018
MR01 - N/A 12 February 2018
RESOLUTIONS - N/A 08 February 2018
AA - Annual Accounts 24 January 2018
PARENT_ACC - N/A 24 January 2018
AGREEMENT2 - N/A 24 January 2018
GUARANTEE2 - N/A 24 January 2018
CS01 - N/A 18 May 2017
AA01 - Change of accounting reference date 10 February 2017
AP01 - Appointment of director 01 November 2016
AD01 - Change of registered office address 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 21 May 2009
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 09 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.