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. 1223) Limited
Nameco (No. 1223) Limited is an active company incorporated on 7 July 2014 with the registered office located in London, City of London. Nameco (No. 1223) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09119562
Private limited company
Age
11 years
Incorporated
7 July 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Nameco (No. 1223) Limited
Contact
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
4
Shareholders
1
Controllers (PSC)
1
Mr David McClaren Home
Director • British • Lives in UK • Born in Mar 1993
Mark John Tottman
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
Nomina Plc
Director
Hampden Legal Plc
Secretary
Mrs Catherine Mary Home
PSC • British • Lives in UK • Born in Dec 1949
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
Nomina Plc, Hampden Legal Plc, and 1 more are mutual people.
Active
Maryam Properties Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Athanor Limited
Nomina Plc, Mark John Tottman, 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
Nomina Plc, 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 (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£44.26K
Decreased by £73.04K (-62%)
Turnover
£489.05K
Decreased by £251.86K (-34%)
Employees
Unreported
Same as previous period
Total Assets
£2.25M
Decreased by £370.36K (-14%)
Total Liabilities
-£2.09M
Decreased by £464.99K (-18%)
Net Assets
£161.35K
Increased by £94.63K (+142%)
Debt Ratio (%)
93%
Decreased by 4.62% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Mr David Mcclaren Home Appointed
1 Year 8 Months Ago on 21 Dec 2023
Isobel Ollis Resigned
1 Year 10 Months Ago on 30 Oct 2023
Richard William Ollis Resigned
1 Year 10 Months Ago on 30 Oct 2023
Isobel Ollis (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
Richard William Ollis (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
Catherine Mary Home (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Get Alerts
Get Credit Report
Discover Nameco (No. 1223) 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
Confirmation statement made on 12 June 2025 with no updates
Submitted on 16 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 29 June 2024 with updates
Submitted on 9 Jul 2024
Appointment of Mr David Mcclaren Home as a director on 21 December 2023
Submitted on 10 Jan 2024
Notification of Catherine Mary Home as a person with significant control on 30 October 2023
Submitted on 3 Nov 2023
Cessation of Richard William Ollis as a person with significant control on 30 October 2023
Submitted on 3 Nov 2023
Cessation of Isobel Ollis as a person with significant control on 30 October 2023
Submitted on 3 Nov 2023
Termination of appointment of Richard William Ollis as a director on 30 October 2023
Submitted on 3 Nov 2023
Termination of appointment of Isobel Ollis as a director on 30 October 2023
Submitted on 3 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs