Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iet Services Limited
Iet Services Limited is an active company incorporated on 3 July 1967 with the registered office located in London, Greater London. Iet Services Limited was registered 58 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00909719
Private limited company
Age
58 years
Incorporated
3 July 1967
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
26 January 2025
(10 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Iet Services Limited
Contact
Update Details
Address
Iet Legal Department
Savoy Place
London
WC2R 0BL
United Kingdom
Address changed on
6 Nov 2025
(1 month ago)
Previous address was
Companies in WC2R 0BL
Telephone
02072401871
Email
Available in Endole App
Website
Theiet.org
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Yewande Modupe Akinola
Director • Innovator & Engineer • British • Lives in England • Born in Jul 1984
Alan James Watts
Director • Retired • British • Lives in Northern Ireland • Born in Aug 1956
Dr Simon David Hart
Director • Chartered Engineer • British • Lives in UK • Born in Mar 1975
Toni Claire Allen
Director • Chief Engagement & Growth Officer • British • Lives in England • Born in Oct 1977
Benjamin Guy Wylie
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Iet Conventions Limited
Yewande Modupe Akinola, Toni Claire Allen, and 3 more are mutual people.
Active
The Institution Of Engineering And Technology Benevolent Fund
Alan James Watts is a mutual person.
Active
Wise Campaign C.I.C
Benjamin Guy Wylie is a mutual person.
Active
The Queen Elizabeth Prize For Engineering Foundation
Yewande Modupe Akinola is a mutual person.
Active
The Skylark Partnership
Toni Claire Allen is a mutual person.
Active
Atomik Am Limited
Dr Simon David Hart is a mutual person.
Active
Inncat Ltd
Dr Simon David Hart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.66M
Decreased by £439K (-21%)
Turnover
£16.62M
Decreased by £2.06M (-11%)
Employees
5
Decreased by 16 (-76%)
Total Assets
£4.46M
Increased by £274K (+7%)
Total Liabilities
-£3.66M
Increased by £273K (+8%)
Net Assets
£800K
Increased by £1K (0%)
Debt Ratio (%)
82%
Increased by 1.15% (+1%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
1 Month Ago on 6 Nov 2025
Inspection Address Changed
1 Month Ago on 6 Nov 2025
Notification of PSC Statement
4 Months Ago on 1 Aug 2025
Paul Martin Needham (PSC) Resigned
1 Year 2 Months Ago on 1 Oct 2024
Ian Macgillivray (PSC) Resigned
1 Year 2 Months Ago on 1 Oct 2024
Mamta Rani Singhal (PSC) Resigned
2 Years 2 Months Ago on 1 Oct 2023
Dawn Elizabeth Ohlson (PSC) Resigned
2 Years 2 Months Ago on 1 Oct 2023
Andrew James Rogers (PSC) Resigned
2 Years 2 Months Ago on 1 Oct 2023
Anni Feng (PSC) Resigned
3 Years Ago on 1 Oct 2022
Samantha Elizabeth Hubbard (PSC) Resigned
3 Years Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Iet Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 6 Nov 2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 6 Nov 2025
Cessation of Paul Martin Needham as a person with significant control on 1 October 2024
Submitted on 1 Aug 2025
Notification of a person with significant control statement
Submitted on 1 Aug 2025
Cessation of Anni Feng as a person with significant control on 1 October 2022
Submitted on 31 Jul 2025
Cessation of Mamta Rani Singhal as a person with significant control on 1 October 2023
Submitted on 30 Jul 2025
Cessation of David Warren Arthur East as a person with significant control on 1 October 2023
Submitted on 30 Jul 2025
Cessation of Gopichand Katragadda as a person with significant control on 1 October 2019
Submitted on 30 Jul 2025
Cessation of Mark Goudie as a person with significant control on 1 October 2024
Submitted on 30 Jul 2025
Cessation of Ronjon Nag as a person with significant control on 1 October 2022
Submitted on 30 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs