UKBizDB.co.uk

NUCLEO COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nucleo Communications Limited. The company was founded 6 years ago and was given the registration number 11144480. The firm's registered office is in CHICHESTER. You can find them at 2 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NUCLEO COMMUNICATIONS LIMITED
Company Number:11144480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Dukes Court, Bognor Road, Chichester, West Sussex, England, PO19 8FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director20 October 2021Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director11 January 2018Active
2, Dukes Court, Bognor Road, Chichester, England, PO19 8FX

Director11 January 2018Active
Unit D22, Heritage Business Park, Heritage Way, Gosport, England, PO12 4BG

Director15 June 2021Active
T M L House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY

Director11 January 2018Active

People with Significant Control

Mr Michael Charles Rhys
Notified on:01 June 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:22, Heritage Business Park, Gosport, England, PO12 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angelina Rhys
Notified on:01 June 2021
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:22, Heritage Business Park, Gosport, England, PO12 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nucleo Group Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:22, Heritage Business Park, Gosport, England, PO12 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Ashley Hardy
Notified on:11 January 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:T M L House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain Sellstrom
Notified on:11 January 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:T M L House, 1a, The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts amended with made up date.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.