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. 1196) Limited
Nameco (No. 1196) Limited is an active company incorporated on 21 March 2014 with the registered office located in London, City of London. Nameco (No. 1196) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08952887
Private limited company
Age
11 years
Incorporated
21 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Nameco (No. 1196) Limited
Contact
Update Details
Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Same address for the past
9 years
Companies in EC3V 0BT
Telephone
Unreported
Email
Unreported
Website
Hampden.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
6
Mark John Tottman
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
Nomina Plc
Director
Hampden Legal Plc
Secretary
Mrs Marie McNeela
PSC • British • Lives in Guernsey • Born in Oct 1971
Mr Jonathan Alan Jennings
PSC • British • Lives in UK • Born in Apr 1964
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
Nomina Corporate Partner No 452 Limited
Mark John Tottman, Nomina Plc, and 1 more are mutual people.
Active
Maryam Properties Limited
Hampden Legal Plc, Nomina Plc, and 1 more are mutual people.
Active
Athanor Limited
Hampden Legal Plc, Nomina Plc, and 1 more are mutual people.
Active
Gracechurch UTG No. 451 Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Hyundai U.K. Underwriting Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Chariot (Ii) Underwriting Limited
Hampden Legal Plc, Nomina Plc, and 1 more are mutual people.
Active
Elmwood Trading Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
Nameco (No.46) Limited
Mark John Tottman, Hampden Legal Plc, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£98.91K
Increased by £27.17K (+38%)
Turnover
£625.46K
Increased by £59.58K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Increased by £310.49K (+16%)
Total Liabilities
-£2.27M
Increased by £235.95K (+12%)
Net Assets
-£9.61K
Increased by £74.53K (-89%)
Debt Ratio (%)
100%
Decreased by 3.88% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
29 Days Ago on 26 Sep 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Alister Bruce Watterson (PSC) Appointed
8 Months Ago on 27 Feb 2025
Shekouba Kausu Sesay (PSC) Appointed
8 Months Ago on 27 Feb 2025
Jonathan Alan Jennings (PSC) Appointed
8 Months Ago on 27 Feb 2025
Max William Dinning (PSC) Appointed
8 Months Ago on 27 Feb 2025
Marie Mcneela (PSC) Appointed
8 Months Ago on 27 Feb 2025
Catherine Lesley Lloyd (PSC) Appointed
8 Months Ago on 27 Feb 2025
Heather Bestwick (PSC) Resigned
8 Months Ago on 27 Feb 2025
Sheila Margaret Dean (PSC) Resigned
8 Months Ago on 27 Feb 2025
Get Alerts
Get Credit Report
Discover Nameco (No. 1196) 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
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 26 Mar 2025
Cessation of Karen Helene Morton as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Notification of Catherine Lesley Lloyd as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Notification of Marie Mcneela as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Notification of Max William Dinning as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Notification of Jonathan Alan Jennings as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Cessation of Michael David Nudd as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Cessation of Sheila Margaret Dean as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Cessation of Richard Collin Brooks as a person with significant control on 27 February 2025
Submitted on 21 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs