General information

Name:

Namesco Ltd

Office Address:

Acton House Perdiswell Park WR3 7GD Worcester

Number: 03913408

Incorporation date: 2000-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Acton House, Worcester WR3 7GD Namesco Limited is a Private Limited Company issued a 03913408 registration number. It's been established twenty four years ago. Established as Names. Internet Services, this company used the name up till 2003, at which moment it got changed to Namesco Limited. The enterprise's SIC and NACE codes are 63110: Data processing, hosting and related activities. The business most recent annual accounts describe the period up to 2022/12/31 and the latest confirmation statement was filed on 2023/01/25.

Having six recruitment offers since Friday 22nd August 2014, Namesco has been a rather active employer on the employment market. On Friday 3rd March 2017, it started employing new workers for a full time Senior Web Developer position in Reading, and on Friday 22nd August 2014, for the vacant position of a full time Affiliate Marketing Specialist in Worcester. They seek employees for such posts as for instance: Php/Python Developer , UX Designer/Developer and Web Developer - PHP/Python.

1 transaction have been registered in 2013 with a sum total of £240. Cooperation with the Cornwall Council council covered the following areas: 49002-miscellaneous Expenditure.

This limited company owes its success and constant development to a team of four directors, namely Kelly S., Stephen E., Sarah B. and Chirag P., who have been presiding over the firm since 2023-04-20. Moreover, the managing director's duties are regularly supported by a secretary - Hannah T., who was chosen by the limited company in April 2023.

  • Previous company's names
  • Namesco Limited 2003-12-23
  • Names.co Internet Services Limited 2000-01-25

Company staff

Kelly S.

Role: Director

Appointed: 20 April 2023

Latest update: 25 March 2024

Hannah T.

Role: Secretary

Appointed: 07 April 2023

Latest update: 25 March 2024

Stephen E.

Role: Director

Appointed: 01 January 2014

Latest update: 25 March 2024

Sarah B.

Role: Director

Appointed: 01 September 2009

Latest update: 25 March 2024

Chirag P.

Role: Director

Appointed: 01 September 2009

Latest update: 25 March 2024

People with significant control

Ali N.
Notified on 9 November 2020
Ceased on 27 October 2022
Nature of control:
substantial control or influence
Jonas D.
Notified on 9 November 2020
Ceased on 27 October 2022
Nature of control:
substantial control or influence
Dali Intermediate Holdings Limited
Address: One Silk Street, London, EC2Y 8HQ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11014557
Notified on 27 February 2018
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dada Spa
Address: 17 Viale Della Giovine Italia 17, 50122, Florence, Italy
Legal authority Italian Law
Legal form Publicly Listed Company
Country registered Italy
Place registered Registroimprese.It
Registration number 04628270482
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ayman S.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Philip L.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Roger B.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Naguib S.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Yousriya L.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew C.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Kevin S.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence
Wafaa M.
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023

Jobs and Vacancies at Namesco Ltd

Senior Web Developer in Reading, posted on Friday 3rd March 2017
Region / City Home Counties, Reading
Industry Internet
Salary £50000.00 per year
Job type full time
Career level experienced (non-managerial)
Job reference code SWDR030317
 
Web Developer in Worcester, posted on Thursday 15th December 2016
Region / City Midlands, Worcester
Industry Internet
Salary From £30000.00 to £40000.00 per year
Job type full time
Career level experienced (non-managerial)
Job reference code WDev151216
 
Web Developer - PHP/Python in Reading, posted on Thursday 15th December 2016
Region / City Home Counties, Reading
Industry Internet
Salary From £35000.00 to £50000.00 per year
Job type full time
Career level experienced (non-managerial)
Job reference code RDev151216
 
UX Designer/Developer in Worcester, posted on Thursday 15th December 2016
Region / City Midlands, Worcester
Industry Internet
Salary From £30000.00 to £40000.00 per year
Job type full time
Career level experienced (non-managerial)
Job reference code WUXD151216
 
Php/Python Developer in Reading, posted on Monday 25th April 2016
Region / City Reading
Salary From £40000.00 to £42000.00 per year
Job type permanent
Expiration date Tuesday 7th June 2016
 
Affiliate Marketing Specialist in Worcester, posted on Friday 22nd August 2014
Region / City Worcester
Salary From £22000.00 to £28000.00 per year
Job type permanent
Expiration date Saturday 4th October 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (34 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Cornwall Council 1 £ 239.91
2013-08-22 583936 £ 239.91 49002-miscellaneous Expenditure

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
24
Company Age

Similar companies nearby

Closest companies