Nameco (No. 1312) Limited

DataGardener
live
Micro

Nameco (no. 1312) Limited

10894827Private Limited With Share Capital

5Th Floor 40 Gracechurch Street, London, EC3V0BT
Incorporated

02/08/2017

Company Age

8 years

Directors

4

Employees

SIC Code

65120

Risk

low risk

Company Overview

Registration, classification & business activity

Nameco (no. 1312) Limited (10894827) is a private limited with share capital incorporated on 02/08/2017 (8 years old) and registered in london, EC3V0BT. The company operates under SIC code 65120 - non-life insurance.

Private Limited With Share Capital
SIC: 65120
Micro
Incorporated 02/08/2017
EC3V0BT

Financial Overview

Total Assets

£2.86M

Liabilities

£2.19M

Net Assets

£673.1K

Turnover

£760.2K

Cash

£63.8K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

33
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Capital Allotment Shares
Category:Capital
Date:29-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:23-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Capital Allotment Shares
Category:Capital
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Incorporation Company
Category:Incorporation
Date:02-08-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

5Th Floor 40 Gracechurch Street, London, EC3V0BTRegistered

Contact

02078636500
hampden.co.uk
5Th Floor 40 Gracechurch Street, London, EC3V0BT