ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 22 years ago.
Status
Active
Active since incorporation
Company No
04903404
Private limited company
Age
22 years
Incorporated 18 September 2003
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in Sep 1960
Director • Retired • British • Lives in England • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Fidentia Nominees Limited, Michael John Argyle, and 1 more are mutual people.
Active
Nameco (No.512) Limited
Fidentia Nominees Limited, Fidentia Trustees 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 Nominees 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£677.98K
Increased by £50.16K (+8%)
Turnover
£2.33M
Increased by £77.13K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£8.05M
Increased by £798.48K (+11%)
Total Liabilities
-£7.72M
Increased by £687.23K (+10%)
Net Assets
£335.96K
Increased by £111.25K (+50%)
Debt Ratio (%)
96%
Decreased by 1.07% (-1%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 4 Oct 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Feb 2024
Mr Jo Mark Pole Welman Details Changed
1 Year 8 Months Ago on 1 Feb 2024
Mr Jo Mark Pole Welman Details Changed
1 Year 8 Months Ago on 1 Feb 2024
Full Accounts Submitted
2 Years Ago on 10 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Feb 2023
Mrs Vandy Jane Massey (PSC) Details Changed
2 Years 9 Months Ago on 3 Jan 2023
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
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year