ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nameco (No. 517) Limited

Nameco (No. 517) Limited is an active company incorporated on 28 September 2000 with the registered office located in London, City of London. Nameco (No. 517) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04080274
Private limited company
Age
24 years
Incorporated 28 September 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
Director
Director • British • Lives in UK • Born in Jun 1944
Director • Lives in UK • Born in Apr 1943
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nameco (No. 1292) Limited
Mark John Tottman, Edward Michael Patrick Denny, and 2 more are mutual people.
Active
Nomina Corporate Partner No 452 Limited
Nomina Plc and are mutual people.
Active
Willetts Family U/W Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No. 526) Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Nameco (No. 534) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No. 531) Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Nameco (No. 528) Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Nameco (No.545) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£97.44K
Increased by £22.49K (+30%)
Turnover
£649.23K
Increased by £70.73K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£2.44M
Increased by £57.47K (+2%)
Total Liabilities
-£1.74M
Decreased by £21.7K (-1%)
Net Assets
£704.13K
Increased by £79.17K (+13%)
Debt Ratio (%)
71%
Decreased by 2.63% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Gabrielle Amanda Louise Denny Appointed
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 28 Feb 2024
Mr Edward Michael Patrick Denny Appointed
1 Year 6 Months Ago on 14 Feb 2024
Edward Stephen Poyser Resigned
1 Year 6 Months Ago on 14 Feb 2024
Eric Stanley Poyser (PSC) Resigned
1 Year 6 Months Ago on 14 Feb 2024
Edward Michael Patrick Denny (PSC) Appointed
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Get Credit Report
Discover Nameco (No. 517) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 21 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Appointment of Gabrielle Amanda Louise Denny as a director on 24 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 14 March 2024 with updates
Submitted on 22 Mar 2024
Registration of charge 040802740120, created on 28 February 2024
Submitted on 14 Mar 2024
Notification of Edward Michael Patrick Denny as a person with significant control on 14 February 2024
Submitted on 20 Feb 2024
Cessation of Eric Stanley Poyser as a person with significant control on 14 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Edward Stephen Poyser as a director on 14 February 2024
Submitted on 20 Feb 2024
Appointment of Mr Edward Michael Patrick Denny as a director on 14 February 2024
Submitted on 20 Feb 2024
Memorandum and Articles of Association
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year