Company NameNuclyus Limited
DirectorRobert John Graham
Company StatusActive
Company NumberSC422423
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Previous NamesNimbus Cube Ltd and Iscompliant Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Robert John Graham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1telford Mews
Beattock Moffat
Dumfriesshire
DG10 9SG
Scotland

Location

Registered Address1 Telford Mews
Beattock
Dumfriesshire
DG10 9SG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
12 September 2023Micro company accounts made up to 30 April 2023 (6 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
3 May 2023Cessation of Steve Asher as a person with significant control on 22 February 2023 (1 page)
3 May 2023Change of details for Mr Robert John Graham as a person with significant control on 22 February 2023 (2 pages)
8 December 2022Micro company accounts made up to 30 April 2022 (6 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 April 2021 (6 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
4 May 2020Change of details for Mr Robert John Graham as a person with significant control on 3 December 2019 (2 pages)
4 May 2020Confirmation statement made on 23 April 2020 with updates (6 pages)
4 May 2020Notification of Steve Asher as a person with significant control on 10 December 2019 (2 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 December 2019Change of share class name or designation (2 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
(3 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2016Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2016Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2014Company name changed nimbus cube LTD\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
(1 page)
25 November 2014Company name changed nimbus cube LTD\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 April 2014Registered office address changed from 1Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland on 23 April 2014 (1 page)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 1Telford Mews Beattock Moffat Dumfriesshire DG10 9SG Scotland on 23 April 2014 (1 page)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)