ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C7 Nameco Limited

C7 Nameco Limited is an active company incorporated on 17 September 2008 with the registered office located in Grantham, Lincolnshire. C7 Nameco Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06700103
Private limited company
Age
17 years
Incorporated 17 September 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (10 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (2 months remaining)
Last change occurred 6 years 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 (9 months remaining)
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1998
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C7 Ventures Limited
Karen Dines, Matthew James Dines, and 1 more are mutual people.
Active
The Clive Richards Foundation
Peter Michael Dines is a mutual person.
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
£419.73K
Increased by £22.78K (+6%)
Turnover
£1.11M
Increased by £105.91K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£3.84M
Increased by £463.57K (+14%)
Total Liabilities
-£3.37M
Increased by £325.37K (+11%)
Net Assets
£468.12K
Increased by £138.21K (+42%)
Debt Ratio (%)
88%
Decreased by 2.42% (-3%)
Latest Activity
C7 Ventures Limited (PSC) Appointed
2 Months Ago on 20 Oct 2025
Christian Trousdale Brown (PSC) Resigned
2 Months Ago on 20 Oct 2025
Mr Peter Michael Dines Appointed
2 Months Ago on 16 Oct 2025
Mr Matthew James Dines Appointed
2 Months Ago on 16 Oct 2025
Mrs Karen Dines Appointed
2 Months Ago on 16 Oct 2025
Christian Trousdale Brown Resigned
2 Months Ago on 16 Oct 2025
Michael John Argyle Resigned
2 Months Ago on 16 Oct 2025
Emily Lisa Apple Resigned
2 Months Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 9 Sep 2025
Mr Christian Trousdale Brown (PSC) Details Changed
1 Year 5 Months Ago on 29 Jul 2024
Get Credit Report
Discover C7 Nameco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 Nov 2025
Appointment of Mrs Karen Dines as a director on 16 October 2025
Submitted on 5 Nov 2025
Notification of C7 Ventures Limited as a person with significant control on 20 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Matthew James Dines as a director on 16 October 2025
Submitted on 5 Nov 2025
Certificate of change of name
Submitted on 5 Nov 2025
Termination of appointment of Christian Trousdale Brown as a director on 16 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Peter Michael Dines as a director on 16 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Emily Lisa Apple as a director on 16 October 2025
Submitted on 5 Nov 2025
Cessation of Christian Trousdale Brown as a person with significant control on 20 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Michael John Argyle as a director on 16 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year