ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Namecamp Limited

Namecamp Limited is an active company incorporated on 21 October 2013 with the registered office located in Guildford, Surrey. Namecamp Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08739827
Private limited company
Age
12 years
Incorporated 21 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (9 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (1 year remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 4 Riverside Business Park
Walnut Tree Close
Guildford
Surrey
GU1 4UG
England
Address changed on 19 Nov 2024 (11 months ago)
Previous address was 33 Glasshouse Street London W1B 5DG England
Telephone
0330 1226000
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in Jul 1976
Director • Accountant • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Mar 1985
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yayyay Limited
Howard Paul Hawkeswood Stevens, David James McKay, and 3 more are mutual people.
Active
Yayyay Group Limited
Howard Paul Hawkeswood Stevens, David James McKay, and 3 more are mutual people.
Active
Bidswitch Limited
David James McKay, Robert Richard Jonathan Kay, and 3 more are mutual people.
Active
Bob Bidco Limited
Howard Paul Hawkeswood Stevens, David James McKay, and 3 more are mutual people.
Active
Topswitch Limited
Robert Richard Jonathan Kay, Matthew Stephen Mansell, and 2 more are mutual people.
Active
Midswitch Limited
Robert Richard Jonathan Kay, Matthew Stephen Mansell, and 2 more are mutual people.
Active
Bob Topco Limited
Robert Richard Jonathan Kay, Matthew Stephen Mansell, and 2 more are mutual people.
Active
Bob Midco Limited
Howard Paul Hawkeswood Stevens, Robert Richard Jonathan Kay, and 2 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
£33.22K
Decreased by £34.58K (-51%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£101.1K
Increased by £19.3K (+24%)
Total Liabilities
-£79.11K
Increased by £32.87K (+71%)
Net Assets
£21.99K
Decreased by £13.57K (-38%)
Debt Ratio (%)
78%
Increased by 21.71% (+38%)
Latest Activity
Confirmation Submitted
9 Days Ago on 15 Oct 2025
Small Accounts Submitted
29 Days Ago on 25 Sep 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Matthew Stephen Mansell Resigned
11 Months Ago on 13 Nov 2024
Jeremy Paul Resigned
11 Months Ago on 13 Nov 2024
Mr David James Mckay Appointed
11 Months Ago on 13 Nov 2024
Confirmation Submitted
12 Months Ago on 28 Oct 2024
Small Accounts Submitted
1 Year Ago on 30 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jun 2024
Mr Howard Paul Hawkeswood Stevens Appointed
1 Year 6 Months Ago on 8 Apr 2024
Get Credit Report
Discover Namecamp Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 15 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Termination of appointment of Jeremy Paul as a director on 13 November 2024
Submitted on 1 Dec 2024
Termination of appointment of Matthew Stephen Mansell as a director on 13 November 2024
Submitted on 1 Dec 2024
Appointment of Mr David James Mckay as a director on 13 November 2024
Submitted on 1 Dec 2024
Registered office address changed from 33 Glasshouse Street London W1B 5DG England to Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG on 19 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 21 October 2024 with no updates
Submitted on 28 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge 087398270002, created on 3 June 2024
Submitted on 13 Jun 2024
Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 8 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year