Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nameco (No.512) Limited
Nameco (No.512) Limited is an active company incorporated on 20 September 2000 with the registered office located in Grantham, Lincolnshire. Nameco (No.512) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04074818
Private limited company
Age
24 years
Incorporated
20 September 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
17 February 2025
(6 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(5 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Nameco (No.512) Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
United Kingdom
Address changed on
5 Mar 2024
(1 year 6 months ago)
Previous address was
5th Floor 40 Gracechurch Street London EC3V 0BT England
Companies in NG31 6SF
Telephone
Unreported
Email
Unreported
Website
Hampden.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Fidentia Trustees Limited
Director
Michael John Argyle
Director • British • Lives in England • Born in Jul 1961
Fidentia Nominees Limited
Secretary
Camco (Stonegate) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leviathan Underwriting Limited
Michael John Argyle, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Nameco (No.341) Limited
Michael John Argyle, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Starstone Corporate Capital 1 Limited
Fidentia Nominees Limited, Michael John Argyle, and 1 more are mutual people.
Active
Nameco (No. 814) Limited
Michael John Argyle, Fidentia Nominees Limited, and 1 more are mutual people.
Active
Sarahali Limited
Fidentia Nominees Limited, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Ice House Street (No.1) Limited
Michael John Argyle, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Chipola Limited
Fidentia Nominees Limited, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Andorman (UK) Limited
Fidentia Nominees Limited, Fidentia Trustees Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£81.14K
Increased by £14.67K (+22%)
Turnover
£1.04M
Increased by £191.79K (+23%)
Employees
Unreported
Same as previous period
Total Assets
£3.59M
Increased by £558.31K (+18%)
Total Liabilities
-£2.96M
Increased by £423.58K (+17%)
Net Assets
£625.49K
Increased by £134.72K (+27%)
Debt Ratio (%)
83%
Decreased by 1.23% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Camco (Stonegate) Limited (PSC) Details Changed
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Camco (Stonegate) Limited Resigned
1 Year 6 Months Ago on 6 Mar 2024
Camco (Stonegate) Limited (PSC) Details Changed
1 Year 7 Months Ago on 25 Jan 2024
Camco (Stonegate) Limited (PSC) Details Changed
1 Year 7 Months Ago on 25 Jan 2024
Mark John Tottman Resigned
1 Year 8 Months Ago on 1 Jan 2024
Nomina Plc Resigned
1 Year 8 Months Ago on 1 Jan 2024
Hampden Legal Plc Resigned
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Nameco (No.512) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 February 2025 with no updates
Submitted on 17 Feb 2025
Change of details for Camco (Stonegate) Limited as a person with significant control on 3 January 2025
Submitted on 17 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 12 Mar 2024
Change of details for Camco (Stonegate) Limited as a person with significant control on 25 January 2024
Submitted on 12 Mar 2024
Change of details for Camco (Stonegate) Limited as a person with significant control on 25 January 2024
Submitted on 11 Mar 2024
Termination of appointment of Camco (Stonegate) Limited as a director on 6 March 2024
Submitted on 11 Mar 2024
Termination of appointment of Mark John Tottman as a director on 1 January 2024
Submitted on 8 Mar 2024
Appointment of Mr Michael John Argyle as a director on 1 February 2024
Submitted on 7 Mar 2024
Appointment of Fidentia Trustees Limited as a director on 1 January 2024
Submitted on 7 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs