Get an alert when NAMECO (NO.544) 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

2026-10-12 (in 5mo)

Last made up 2025-09-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£10K

-92.5% vs 2023

Accounts

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

Metric Trend 2023-12-312024-12-31
Gross written premiums £22,295£1,063
Net earned premiums £70,061£719
Claims incurred £36,095£11,299
Investment return £89,511£24,903
Profit before tax £130,256£9,768
Net profit £101,482£10,234
Insurance contract liabilities £1,676,815£164,171
Total assets £2,525,734£789,346
Total liabilities £1,943,488£196,859
Equity £582,246£592,487
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.”

Significant events

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

People

4 active · 5 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Nominee Secretary 2000-09-28
SHAWE, David James Director 2024-08-31 Apr 1983 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 2000-09-28
Show 5 resigned officers
Name Role Appointed Resigned
BUXTON, Peter Hildred Director 2017-02-21 2020-11-27
EVANS, Jeremy Richard Holt Director 2001-11-01 2023-07-31
EVANS, Jeremy Richard Holt Director 2000-09-28 2001-07-04
HANBURY, Nigel John Director 2020-11-27 2024-08-31
NOMINA SERVICES LIMITED Corporate Director 2001-07-04 2001-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Helios Underwriting Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-11-27 Active
Mr Peter Hildred Buxton Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-28 Ceased 2020-11-27
Robert Victor Buxton Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-28 Ceased 2018-07-04
Ms Vanessa Anne Carlile Buxton Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-28 Ceased 2018-07-04
Ronald Carlile Buxton Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-01-10

Filing timeline

Last 20 of 276 total filings

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

  • 2021-11-17 MA Memorandum articles
  • 2021-11-17 RESOLUTIONS Resolution
  • 2021-11-17 CC04 Statement of companys objects
Date Type Category Description
2025-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-06 AA accounts Accounts with accounts type full
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-20 AA accounts Accounts with accounts type full
2023-09-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-03 AP01 officers Appoint person director company with name date PDF
2023-08-03 TM01 officers Termination director company with name termination date PDF
2023-06-17 AA accounts Accounts with accounts type full
2022-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-09 AA accounts Accounts with accounts type full
2022-05-25 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-17 MA incorporation Memorandum articles
2021-11-17 RESOLUTIONS resolution Resolution
2021-11-17 CC04 change-of-constitution Statement of companys objects
2021-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-21 AA accounts Accounts with accounts type full
2020-12-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page