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.801) Limited
Nameco (No.801) Limited is an active company incorporated on 20 August 2003 with the registered office located in Grantham, Lincolnshire. Nameco (No.801) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04873421
Private limited company
Age
22 years
Incorporated
20 August 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(6 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(5 months remaining)
Last change occurred
6 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
(22 days remaining)
Learn more about Nameco (No.801) Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address for the past
15 years
Companies in NG31 6SF
Telephone
Unreported
Email
Unreported
Website
Djpartners.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Fidentia Trustees Limited
Director
Mrs Amanda Maria Maloney
Director • British • Lives in England • Born in Jun 1973
Mr Alexander Terence Maloney
Director • British • Lives in England • Born in Jun 1973
Fidentia Nominees Limited
Secretary
Jam (Capital) Holdings Ltd
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
Fiddlersfirs Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Leviathan Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited are mutual people.
Active
Nameco (No.19) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Druid Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Hall Underwriting Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Two Four One Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.246) Limited
Fidentia Nominees Limited and Fidentia Trustees Limited are mutual people.
Active
Double Dragon Underwriting Limited
Fidentia Trustees Limited and Fidentia Nominees Limited 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
£594.84K
Decreased by £56.35K (-9%)
Turnover
£2.01M
Increased by £191.43K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£6.43M
Increased by £368.05K (+6%)
Total Liabilities
-£6.06M
Increased by £42.94K (+1%)
Net Assets
£365.13K
Increased by £325.11K (+812%)
Debt Ratio (%)
94%
Decreased by 5.02% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Jam (Capital) Holdings Ltd (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Jam (Capital) Holdings Ltd (PSC) Details Changed
1 Year 8 Months Ago on 4 Jan 2024
Jam (Capital) Holdings Ltd (PSC) Details Changed
1 Year 8 Months Ago on 4 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Alexander Terence Maloney Details Changed
2 Years 1 Month Ago on 7 Aug 2023
Mrs Amanda Maria Maloney Details Changed
2 Years 1 Month Ago on 7 Aug 2023
Get Alerts
Get Credit Report
Discover Nameco (No.801) 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 20 February 2025 with no updates
Submitted on 21 Feb 2025
Change of details for Jam (Capital) Holdings Ltd as a person with significant control on 2 January 2025
Submitted on 20 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 19 Aug 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 20 Feb 2024
Change of details for Jam (Capital) Holdings Ltd as a person with significant control on 4 January 2024
Submitted on 6 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 5 Feb 2024
Change of details for Jam (Capital) Holdings Ltd as a person with significant control on 4 January 2024
Submitted on 4 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Director's details changed for Mr Alexander Terence Maloney on 7 August 2023
Submitted on 8 Aug 2023
Director's details changed for Mrs Amanda Maria Maloney on 7 August 2023
Submitted on 7 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs