Background WavePink WaveYellow Wave

NAMECO (NO. 1264) LIMITED (09591488)

NAMECO (NO. 1264) LIMITED (09591488) is an active UK company. incorporated on 14 May 2015. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. NAMECO (NO. 1264) LIMITED has been registered for 10 years. Current directors include CULHAM, Paul Michael, FIDENTIA TRUSTEES LIMITED.

Company Number
09591488
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CULHAM, Paul Michael, FIDENTIA TRUSTEES LIMITED
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1264) LIMITED

NAMECO (NO. 1264) LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. NAMECO (NO. 1264) LIMITED was registered 10 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 10 years ago

Company No

09591488

LTD Company

Age

10 Years

Incorporated 14 May 2015

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 2 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 7 December 2015To: 31 December 2020
C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England
From: 14 May 2015To: 7 December 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 01 Jan 2021

CULHAM, Paul Michael

Active
GranthamNG31 6SF
Born October 1965
Director
Appointed 01 Jan 2016

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 01 Jan 2021

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 14 May 2015
Resigned 31 Dec 2020

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 14 May 2015
Resigned 31 Dec 2020

NOMINA PLC

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 14 May 2015
Resigned 31 Dec 2020

Persons with significant control

1

Paul Michael Culham

Active
GranthamNG31 6SF
Born October 1965

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

38

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
4 January 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation