Background WavePink WaveYellow Wave

NAMECO 1119 CORYLUS LIMITED (08697695)

NAMECO 1119 CORYLUS LIMITED (08697695) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. NAMECO 1119 CORYLUS LIMITED has been registered for 12 years. Current directors include TOTTMAN, Mark John, TRAPNELL, Hazel Norah, NOMINA PLC.

Company Number
08697695
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
TOTTMAN, Mark John, TRAPNELL, Hazel Norah, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO 1119 CORYLUS LIMITED

NAMECO 1119 CORYLUS LIMITED is an active company incorporated on 19 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. NAMECO 1119 CORYLUS LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08697695

LTD Company

Age

12 Years

Incorporated 19 September 2013

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 7 October 2025 (5 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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NAMECO (NO. 1119) LIMITED
From: 19 September 2013To: 7 January 2014
Contact
Address

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

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 19 September 2013To: 7 December 2015
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Jan 14
Funding Round
Mar 14
Director Joined
Aug 23
Director Left
Aug 23
Capital Update
Sept 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 19 Sept 2013

TOTTMAN, Mark John

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

TRAPNELL, Hazel Norah

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1932
Director
Appointed 19 Dec 2013

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 19 Sept 2013

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 19 Sept 2013
Resigned 31 Jul 2023

Persons with significant control

1

Hazel Norah Trapnell

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1932

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
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2025
SH19Statement of Capital
Legacy
25 September 2025
SH20SH20
Legacy
25 September 2025
CAP-SSCAP-SS
Resolution
25 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 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
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Incorporation Company
19 September 2013
NEWINCIncorporation