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. 814) Limited
Nameco (No. 814) Limited is an active company incorporated on 18 September 2003 with the registered office located in Grantham, Lincolnshire. Nameco (No. 814) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04903404
Private limited company
Age
21 years
Incorporated
18 September 2003
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(6 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(6 months remaining)
Last change occurred
2 years 7 months 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. 814) Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address for the past
14 years
Companies in NG31 6SF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jo Mark Pole Welman
Director • Retired • British • Lives in England • Born in Jan 1958
Fidentia Trustees Limited
Director
Michael John Argyle
Director • Chartered Accountant • British • Lives in England • Born in Jul 1961
Vandy Jane Massey
Director • British • Lives in England • Born in Sep 1960
Fidentia Nominees Limited
Secretary
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
Fidentia Nominees Limited, Michael John Argyle, and 1 more are mutual people.
Active
Nameco (No.341) Limited
Michael John Argyle, Fidentia Nominees Limited, and 1 more are mutual people.
Active
Starstone Corporate Capital 1 Limited
Michael John Argyle, Fidentia Trustees Limited, and 1 more are mutual people.
Active
Nameco (No.512) Limited
Fidentia Trustees Limited, Michael John Argyle, and 1 more are mutual people.
Active
Sarahali Limited
Michael John Argyle, Fidentia Nominees Limited, and 1 more are mutual people.
Active
Ice House Street (No.1) Limited
Michael John Argyle, Fidentia Nominees Limited, and 1 more are mutual people.
Active
Chipola Limited
Michael John Argyle, Fidentia Nominees Limited, and 1 more are mutual people.
Active
Andorman (UK) Limited
Fidentia Trustees Limited, Michael John Argyle, 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
£627.82K
Decreased by £1.33M (-68%)
Turnover
£2.25M
Increased by £164.78K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£7.26M
Decreased by £1.09M (-13%)
Total Liabilities
-£7.03M
Decreased by £1.13M (-14%)
Net Assets
£224.71K
Increased by £45.71K (+26%)
Debt Ratio (%)
97%
Decreased by 0.95% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Mr Jo Mark Pole Welman Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Mr Jo Mark Pole Welman Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Mrs Vandy Jane Massey (PSC) Details Changed
2 Years 8 Months Ago on 3 Jan 2023
Mrs Vandy Jane Massey Appointed
3 Years Ago on 13 Jul 2022
Get Alerts
Get Credit Report
Discover Nameco (No. 814) 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 23 February 2025 with no updates
Submitted on 24 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 15 Aug 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 23 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 14 Feb 2024
Director's details changed for Mr Jo Mark Pole Welman on 1 February 2024
Submitted on 1 Feb 2024
Director's details changed for Mr Jo Mark Pole Welman on 1 February 2024
Submitted on 1 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Confirmation statement made on 2 February 2023 with updates
Submitted on 3 Feb 2023
Change of details for Mrs Vandy Jane Massey as a person with significant control on 3 January 2023
Submitted on 3 Jan 2023
Appointment of Mrs Vandy Jane Massey as a director on 13 July 2022
Submitted on 24 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs