Get an alert when NAMECO (NO.373) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-06 (in 5mo)

Last made up 2025-09-22

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£190K

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £1,167,301£1,278,856
Net earned premiums £845,444£926,533
Claims incurred £388,406£470,893
Investment return £114,832£139,416
Profit before tax £213,323£189,902
Net profit £162,686£144,185
Insurance contract liabilities £1,992,244£2,247,066
Total assets £3,103,036£3,636,252
Total liabilities £2,358,966£2,746,028
Equity £744,070£890,224
Average employees 00

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 6 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2000-06-30
BRADSHAW, Sally Sophia Virginia Director 2013-01-02 Feb 1948 British
SINGLETON, Richard John Director 2013-01-02 Mar 1948 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 1999-09-22
Show 6 resigned officers
Name Role Appointed Resigned
EGREMONT, Louise Nominee Secretary 1999-09-22 2000-06-30
EVANS, Jeremy Richard Holt Director 2001-11-01 2023-07-31
EVANS, Jeremy Richard Holt Director 1999-09-22 2001-07-04
WOODS, Elisabeth Ann Director 2013-01-02 2024-07-29
WOODS, James Maurice Director 2013-01-02 2023-03-18
NOMINA SERVICES LIMITED Corporate Director 2001-07-04 2001-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Maurice Woods Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-03-18
Sally Sophia Virginia Bradshaw Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 186 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-19 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 CH01 officers Change person director company with change date PDF
2026-04-15 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-25 TM01 officers Termination director company with name termination date PDF
2024-10-21 AA accounts Accounts with accounts type full
2024-09-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-20 SH02 capital Capital alter shares subdivision
2024-03-19 RESOLUTIONS resolution Resolution
2023-09-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-18 AA accounts Accounts with accounts type full
2023-08-07 AP01 officers Appoint person director company with name date PDF
2023-08-03 TM01 officers Termination director company with name termination date PDF
2023-05-18 TM01 officers Termination director company with name termination date PDF
2022-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-23 AA accounts Accounts with accounts type full
2021-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-22 AA accounts Accounts with accounts type full
2020-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page