ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Names Agency Limited

Names Agency Limited is an active company incorporated on 4 January 2018 with the registered office located in London, Greater London. Names Agency Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11132402
Private limited company
Age
7 years
Incorporated 4 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 December 2025 (2 days ago)
Next confirmation dated 30 December 2026
Due by 13 January 2027 (1 year remaining)
Last change occurred 2 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
4 Clare Corner
London
Greater London
SE9 2AE
England
Address changed on 19 Dec 2025 (13 days ago)
Previous address was First Floor 81 - 85 High Street Brentwood CM14 4RR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1984
Director • New Zealander • Lives in UK • Born in Sep 1983
Mr Robert Rodriguesz Bradford
PSC • New Zealander • Lives in UK • Born in Sep 1983
Miss Elena Aurora Filipponi
PSC • Italian • Lives in UK • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.79K (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£277.05K
Decreased by £98.19K (-26%)
Total Liabilities
-£321.51K
Increased by £12.27K (+4%)
Net Assets
-£44.46K
Decreased by £110.45K (-167%)
Debt Ratio (%)
116%
Increased by 33.64% (+41%)
Latest Activity
Confirmation Submitted
2 Days Ago on 30 Dec 2025
Ms Camilla Sarah Docker Details Changed
2 Days Ago on 30 Dec 2025
Registered Address Changed
13 Days Ago on 19 Dec 2025
Abridged Accounts Submitted
3 Months Ago on 1 Oct 2025
Ms Camilla Sarah Docker Appointed
5 Months Ago on 16 Jul 2025
Elena Aurora Filipponi Resigned
6 Months Ago on 1 Jul 2025
Confirmation Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Jan 2024
Miss Elena Aurora Filipponi (PSC) Details Changed
2 Years 5 Months Ago on 21 Jul 2023
Get Credit Report
Discover Names Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Camilla Sarah Docker on 30 December 2025
Submitted on 30 Dec 2025
Confirmation statement made on 30 December 2025 with updates
Submitted on 30 Dec 2025
Registered office address changed from First Floor 81 - 85 High Street Brentwood CM14 4RR England to 4 Clare Corner London Greater London SE9 2AE on 19 December 2025
Submitted on 19 Dec 2025
Unaudited abridged accounts made up to 31 January 2025
Submitted on 1 Oct 2025
Appointment of Ms Camilla Sarah Docker as a director on 16 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Elena Aurora Filipponi as a director on 1 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 27 Sep 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 9 Jan 2024
Director's details changed for Miss Elena Aurora Filipponi on 21 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year