Background WavePink WaveYellow Wave

NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)

NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126) is an active UK company. incorporated on 19 December 2006. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NUCLEUS FINANCIAL PLATFORMS LIMITED has been registered for 19 years.

Company Number
06033126
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEUS FINANCIAL PLATFORMS LIMITED

NUCLEUS FINANCIAL PLATFORMS LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NUCLEUS FINANCIAL PLATFORMS LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06033126

LTD Company

Age

19 Years

Incorporated 19 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

IFG UK HOLDINGS LIMITED
From: 25 July 2007To: 23 December 2021
CLEAN UP LIMITED
From: 19 December 2006To: 25 July 2007
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

, Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP, United Kingdom
From: 23 January 2025To: 31 January 2025
, Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF
From: 14 May 2020To: 23 January 2025
, 1 Gresham Street, London, EC2V 7BX, England
From: 22 December 2016To: 14 May 2020
, Trinity House, Buckingway Business Park, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ
From: 19 December 2006To: 22 December 2016
Timeline

68 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Funding Round
Oct 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Apr 15
Capital Update
Aug 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Aug 21
Funding Round
Sept 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
10
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 August 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Memorandum Articles
10 February 2021
MAMA
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 January 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Memorandum Articles
11 December 2020
MAMA
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Capital Cancellation Shares
1 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2015
SH03Return of Purchase of Own Shares
Auditors Resignation Limited Company
11 August 2015
AA03AA03
Legacy
3 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2015
SH19Statement of Capital
Legacy
3 August 2015
CAP-SSCAP-SS
Resolution
3 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
8 December 2012
MG01MG01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Resolution
16 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
8 June 2011
MG01MG01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
7 July 2008
88(3)88(3)
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Legacy
1 August 2007
288aAppointment of Director or Secretary
Resolution
1 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2006
NEWINCIncorporation