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 Conventions Limited
Iet Conventions Limited is an active company incorporated on 19 May 1998 with the registered office located in London, Greater London. Iet Conventions Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03566585
Private limited company
Age
27 years
Incorporated
19 May 1998
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 January 2025
(8 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(3 months remaining)
Last change occurred
8 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
(11 months remaining)
Learn more about Iet Conventions Limited
Contact
Update Details
Address
Iet Legal Department
Savoy Place
London
WC2R 0BL
United Kingdom
Address changed on
12 Nov 2024
(11 months ago)
Previous address was
C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom
Companies in WC2R 0BL
Telephone
Unreported
Email
Available in Endole App
Website
Theiet.org
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Alan James Watts
Director • Retired • British • Lives in Northern Ireland • Born in Aug 1956
Yewande Modupe Akinola
Director • Innovator And Engineer • British • Lives in England • Born in Jul 1984
Benjamin Guy Wylie
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1985
Dr Simon David Hart
Director • Chartered Engineer • British • Lives in UK • Born in Mar 1975
Simon Paul White
Director • Chief Finance Officer • British • Lives in UK • Born in Jan 1970
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 Services Limited
Andrew Fraser Wilson, Alan James Watts, and 5 more are mutual people.
Active
Faraday Computers Limited
Andrew Fraser Wilson and Simon Paul White are mutual people.
Active
Inspec Limited
Andrew Fraser Wilson and Simon Paul White are mutual people.
Active
Iee Services Limited
Andrew Fraser Wilson and Simon Paul White are mutual people.
Active
Peter Peregrinus Limited
Andrew Fraser Wilson and Simon Paul White are mutual people.
Active
Wise Campaign C.I.C
Simon Paul White and Benjamin Guy Wylie are mutual people.
Active
Society Of Engineers(Incorporated)(THE)
Andrew Fraser Wilson is a mutual person.
Active
The Institution Of Engineering And Technology Benevolent Fund
Alan James Watts 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
£16.43K
Increased by £799 (+5%)
Turnover
£3.32M
Increased by £370.05K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£1.58M
Increased by £15K (+1%)
Total Liabilities
-£1.46M
Increased by £15K (+1%)
Net Assets
£115.91K
Same as previous period
Debt Ratio (%)
93%
Increased by 0.07% (0%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
2 Months Ago on 1 Aug 2025
Andrew James Rogers (PSC) Resigned
2 Years Ago on 1 Oct 2023
David Warren Arthur East (PSC) Resigned
2 Years Ago on 1 Oct 2023
Mamta Rani Singhal (PSC) Resigned
2 Years Ago on 1 Oct 2023
Carol Marsh (PSC) Resigned
3 Years Ago on 1 Oct 2022
A Person with Significant Control (PSC) Resigned
3 Years Ago on 1 Oct 2022
Ronjon Nag (PSC) Resigned
3 Years Ago on 1 Oct 2022
Samantha Elizabeth Hubbard (PSC) Resigned
3 Years Ago on 1 Oct 2022
Anni Feng (PSC) Resigned
3 Years Ago on 1 Oct 2022
Gopichand Katragadda (PSC) Resigned
6 Years Ago on 1 Oct 2019
Get Alerts
Get Credit Report
Discover Iet Conventions 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
Notification of a person with significant control statement
Submitted on 1 Aug 2025
Cessation of Carol Marsh as a person with significant control on 1 October 2022
Submitted on 1 Aug 2025
Cessation of Andrew James Rogers as a person with significant control on 1 October 2023
Submitted on 31 Jul 2025
Cessation of Katy Margaret Deacon as a person with significant control on 1 October 2021
Submitted on 31 Jul 2025
Cessation of Ronjon Nag as a person with significant control on 1 October 2022
Submitted on 31 Jul 2025
Cessation of Gopichand Katragadda as a person with significant control on 1 October 2019
Submitted on 31 Jul 2025
Cessation of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023
Submitted on 31 Jul 2025
Cessation of A Person with Significant Control as a person with significant control on 1 October 2022
Submitted on 31 Jul 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 31 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