Background WavePink WaveYellow Wave

NASMYTH IEC LIMITED (05476239)

NASMYTH IEC LIMITED (05476239) is an active UK company. incorporated on 9 June 2005. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. NASMYTH IEC LIMITED has been registered for 20 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
05476239
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
Nasmyth House Coventry Road, Coventry, CV7 9FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
25620, 26511, 30300, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH IEC LIMITED

NASMYTH IEC LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. NASMYTH IEC LIMITED was registered 20 years ago.(SIC: 25620, 26511, 30300, 32500)

Status

active

Active since 20 years ago

Company No

05476239

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

IEC ENGINEERING LIMITED
From: 12 August 2005To: 10 January 2019
GW 657 LIMITED
From: 9 June 2005To: 12 August 2005
Contact
Address

Nasmyth House Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

C/O Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry CV7 9FT England
From: 16 February 2011To: 19 June 2013
6 Manor Farm Court Old Wolverton Road Old Wolverton Buckinghamshire MK12 5NN
From: 9 June 2005To: 16 February 2011
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Sept 13
Director Left
Jan 14
Loan Secured
Jul 14
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 19
Loan Cleared
Jan 20
Director Left
Jan 21
Director Joined
Sept 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RICHARDS, Natasha

Active
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 08 Dec 2025

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 12 Jun 2006
Resigned 12 Feb 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

LEE, Andrew Michael

Resigned
Hopton Estate House, WirksworthDE4 4DF
Secretary
Appointed 27 Jul 2005
Resigned 12 Jun 2006

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 31 Oct 2025

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Jun 2005
Resigned 27 Jul 2005

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 21 Feb 2022
Resigned 25 Jan 2023

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 08 Aug 2005
Resigned 31 May 2023

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Born September 1951
Director
Appointed 27 Jul 2005
Resigned 12 Feb 2018

FOLKES, Geoffrey Richard

Resigned
11 Cedar Close, Bognor RegisPO21 3BE
Born April 1957
Director
Appointed 08 Aug 2005
Resigned 04 May 2007

FYFE, Stuart Lee

Resigned
Coventry Road, CoventryCV7 9FT
Born September 1979
Director
Appointed 13 Sept 2021
Resigned 13 Oct 2022

HAYNES, Dennis Robert

Resigned
57 The Boulevard, WorthingBN13 1JZ
Born March 1959
Director
Appointed 10 Aug 2005
Resigned 16 Dec 2013

JONES, Paul Robert, Mr.

Resigned
Coventry Road, CoventryCV7 9FT
Born October 1973
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2020

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 27 Jul 2005
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 21 Feb 2022
Resigned 13 Oct 2022

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Jun 2005
Resigned 27 Jul 2005

W1S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 17 Oct 2022
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 17 Oct 2022
Ceased 31 Oct 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Ceased 13 Oct 2022
Coventry Road, CoventryCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 November 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
5 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
2 March 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
2 March 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Legacy
14 January 2013
MG01MG01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
363aAnnual Return
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2008
AUDAUD
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288cChange of Particulars
Legacy
3 March 2006
287Change of Registered Office
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2005
88(2)R88(2)R
Legacy
12 August 2005
123Notice of Increase in Nominal Capital
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation