ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 4 November 2025 (1 month ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (11 months remaining)
Last change occurred 1 year 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 (9 months remaining)
Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
6
Director
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maryam Properties Limited
Nomina Plc, Hampden Legal Plc, and 1 more are mutual people.
Active
Athanor Limited
Nomina Plc, Hampden Legal Plc, and 1 more are mutual people.
Active
Gracechurch UTG No. 451 Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Hyundai U.K. Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Chariot (Ii) Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Elmwood Trading Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No.46) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No.26) Limited
Hampden Legal Plc, Mark John Tottman, 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
£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%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Nov 2025
Full Accounts Submitted
2 Months Ago on 26 Sep 2025
Confirmation Submitted
8 Months Ago on 26 Mar 2025
Alister Bruce Watterson (PSC) Appointed
9 Months Ago on 27 Feb 2025
Shekouba Kausu Sesay (PSC) Appointed
9 Months Ago on 27 Feb 2025
Jonathan Alan Jennings (PSC) Appointed
9 Months Ago on 27 Feb 2025
Max William Dinning (PSC) Appointed
9 Months Ago on 27 Feb 2025
Marie Mcneela (PSC) Appointed
9 Months Ago on 27 Feb 2025
Catherine Lesley Lloyd (PSC) Appointed
9 Months Ago on 27 Feb 2025
Heather Bestwick (PSC) Resigned
9 Months Ago on 27 Feb 2025
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
Documents
Confirmation statement made on 4 November 2025 with no updates
Submitted on 4 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year