ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nameco (No. 1213) Limited

Nameco (No. 1213) Limited is an active company incorporated on 26 March 2014 with the registered office located in London, City of London. Nameco (No. 1213) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08959923
Private limited company
Age
11 years
Incorporated 26 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 6 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
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Canada • Born in Sep 1949
Director
Director • German • Lives in England • Born in Aug 1970
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nomina Corporate Partner No 452 Limited
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
Hampden Legal Plc, Nomina Plc, and 1 more are mutual people.
Active
Hyundai U.K. Underwriting Limited
Hampden Legal Plc, Nomina 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
Hampden Legal Plc, Nomina 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
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
£286.4K
Increased by £236.55K (+475%)
Turnover
£947.76K
Increased by £75.7K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£3.62M
Increased by £962.27K (+36%)
Total Liabilities
-£3.66M
Increased by £885.65K (+32%)
Net Assets
-£38.08K
Increased by £76.62K (-67%)
Debt Ratio (%)
101%
Decreased by 3.26% (-3%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 25 Sep 2025
Confirmation Submitted
6 Months Ago on 2 Apr 2025
Stephen Anthony Silman (PSC) Resigned
10 Months Ago on 10 Dec 2024
Peter Arnold Ernst-August Saacke (PSC) Appointed
10 Months Ago on 10 Dec 2024
Stephen Anthony Silman Resigned
10 Months Ago on 10 Dec 2024
Peter Arnold Ernst-August Saacke Appointed
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Mr Stephen Anthony Silman Details Changed
1 Year 11 Months Ago on 1 Nov 2023
Stephen Anthony Silman (PSC) Details Changed
1 Year 11 Months Ago on 1 Nov 2023
Get Credit Report
Discover Nameco (No. 1213) 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 25 Sep 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 2 Apr 2025
Notification of Peter Arnold Ernst-August Saacke as a person with significant control on 10 December 2024
Submitted on 13 Dec 2024
Cessation of Stephen Anthony Silman as a person with significant control on 10 December 2024
Submitted on 13 Dec 2024
Appointment of Peter Arnold Ernst-August Saacke as a director on 10 December 2024
Submitted on 13 Dec 2024
Termination of appointment of Stephen Anthony Silman as a director on 10 December 2024
Submitted on 13 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 10 Apr 2024
Change of details for Stephen Anthony Silman as a person with significant control on 1 November 2023
Submitted on 14 Nov 2023
Director's details changed for Mr Stephen Anthony Silman on 1 November 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year