Background WavePink WaveYellow Wave

NASMYTH ENTERPRISES LIMITED (08527785)

NASMYTH ENTERPRISES LIMITED (08527785) is an active UK company. incorporated on 14 May 2013. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NASMYTH ENTERPRISES LIMITED has been registered for 12 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
08527785
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Nasmyth House Coventry Road, Coventry, CV7 9FT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH ENTERPRISES LIMITED

NASMYTH ENTERPRISES LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NASMYTH ENTERPRISES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08527785

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ENSCO 989 LIMITED
From: 14 May 2013To: 19 July 2013
Contact
Address

Nasmyth House Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 14 May 2013To: 19 July 2013
Timeline

44 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Mar 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Sept 21
Loan Secured
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
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
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 16 Jul 2013
Resigned 05 Mar 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 05 Mar 2018
Resigned 31 Dec 2020

COSSEY COSEC SERVICES LIMITED

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

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 May 2013
Resigned 16 Jul 2013

RJP SECRETARIES LIMITED

Resigned
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 16 Jul 2013
Resigned 31 May 2023

EDMONDS, Maurice

Resigned
Coventry Road, CoventryCV7 9FT
Born September 1951
Director
Appointed 16 Jul 2013
Resigned 05 Mar 2018

FYFE, Stuart Lee

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

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 16 Jul 2013
Resigned 17 Oct 2022

UPTON, Antony John

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

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 May 2013
Resigned 16 Jul 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 May 2013
Resigned 16 Jul 2013

GOLD ROUND LIMITED

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

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

2 Active
2 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
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 14 May 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 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
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
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
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
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
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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
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
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 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 Small
21 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
24 February 2022
AP02Appointment of Corporate Director
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
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
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 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
5 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Legacy
21 June 2014
MG06MG06
Legacy
21 June 2014
MG06MG06
Legacy
21 June 2014
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2013
AP01Appointment of Director
Incorporation Company
14 May 2013
NEWINCIncorporation