Background WavePink WaveYellow Wave

NAMECO (NO. 1002) LIMITED (07368744)

NAMECO (NO. 1002) LIMITED (07368744) is an active UK company. incorporated on 8 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. NAMECO (NO. 1002) LIMITED has been registered for 15 years. Current directors include TOTTMAN, Mark John, NOMINA PLC.

Company Number
07368744
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1002) LIMITED

NAMECO (NO. 1002) LIMITED is an active company incorporated on 8 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. NAMECO (NO. 1002) LIMITED was registered 15 years ago.(SIC: 65120, 65202)

Status

active

Active since 15 years ago

Company No

07368744

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 8 September 2010To: 4 December 2015
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 08 Sept 2010

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 08 Sept 2010

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 08 Sept 2010
Resigned 31 Jul 2023

RIDGWELL, Anthony Patrick

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born November 1971
Director
Appointed 19 Nov 2010
Resigned 08 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Croxton, ThetfordIP24 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021

Anthony Patrick Ridgwell

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Legacy
27 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
24 November 2010
AA01Change of Accounting Reference Date
Resolution
11 October 2010
RESOLUTIONSResolutions
Incorporation Company
8 September 2010
NEWINCIncorporation