Background WavePink WaveYellow Wave

NASMYTH GROUP LIMITED (14534809)

NASMYTH GROUP LIMITED (14534809) is an active UK company. incorporated on 12 December 2022. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NASMYTH GROUP LIMITED has been registered for 3 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
14534809
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
Nasmyth House, Coventry, CV7 9FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH GROUP LIMITED

NASMYTH GROUP LIMITED is an active company incorporated on 12 December 2022 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NASMYTH GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14534809

LTD Company

Age

3 Years

Incorporated 12 December 2022

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: Group 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

W5SD LIMITED
From: 12 December 2022To: 10 May 2023
Contact
Address

Nasmyth House Coventry Road, Exhall Coventry, CV7 9FT,

Previous Addresses

4th Floor 24 Old Bond Street London W1S 4AW England
From: 12 December 2022To: 5 November 2025
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Funding Round
May 23
Loan Secured
May 23
Loan Secured
May 23
Share Issue
May 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
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RICHARDS, Natasha

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

RAJU, Pramod Giridhar

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

ROONEY, John

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

STORER, Jacqueline Anne

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

COSSEY COSEC SERVICES LIMITED

Resigned
Floor, LondonW1S 4AW
Corporate secretary
Appointed 12 Dec 2022
Resigned 31 Oct 2025

CAMPBELL, Christopher

Resigned
Coventry Road, Exhall, CoventryCV7 9FT
Born September 1981
Director
Appointed 12 Dec 2022
Resigned 31 Oct 2025

CONSTABLE, Jamie Christopher

Resigned
Floor, LondonW1S 4AW
Born October 1964
Director
Appointed 12 Dec 2022
Resigned 25 Apr 2023

EMMERSON, Philip Raymond

Resigned
Coventry Road, Exhall, CoventryCV7 9FT
Born August 1971
Director
Appointed 12 Dec 2022
Resigned 31 Oct 2025

LARNER, James David

Resigned
Floor, LondonW1S 4AW
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

REEK, Ashley Charles Anderson

Resigned
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 25 Apr 2023
Resigned 31 Oct 2025

UPTON, Antony John

Resigned
Floor, LondonW1S 4AW
Born March 1975
Director
Appointed 05 May 2023
Resigned 06 Sept 2024

W1S DIRECTORS LIMITED

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

Persons with significant control

3

1 Active
2 Ceased
Station Road, HarrowHA2 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 25 Apr 2023
Ceased 31 Oct 2025

Mr Jamie Christopher Constable

Ceased
Floor, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
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 Director Company With Name Termination Date
5 November 2025
TM01Termination 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
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2024
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Previous Extended
30 August 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
16 June 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
26 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
4 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 April 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Incorporation Company
12 December 2022
NEWINCIncorporation