ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nasmyth Group Limited

Nasmyth Group Limited is an active company incorporated on 12 December 2022 with the registered office located in Coventry, Warwickshire. Nasmyth Group Limited was registered 3 years ago.
Status
Active
Active since 9 months ago
Company No
14534809
Private limited company
Age
3 years
Incorporated 12 December 2022
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 5 June 2025 (6 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Contact
Address
Nasmyth House
Coventry Road, Exhall
Coventry
CV7 9FT
United Kingdom
Address changed on 5 Nov 2025 (1 month ago)
Previous address was 4th Floor 24 Old Bond Street London W1S 4AW England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Indian • Lives in India • Born in Jun 1974
Director • British • Lives in UK • Born in Jul 1976
Director • Ceo • British • Lives in UK • Born in Jul 1978
Sigma Advanced Systems UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nasmyth Bulwell Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
L.M.D. Process Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Excel Calibration & Test Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Swift & Wass Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Professional Welding Services Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Nasmyth Industries Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Nasmyth Doughty Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Geb Surface Treatments Limited
Pramod Giridhar Raju, John Rooney, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£117K
Increased by £117K (%)
Turnover
£55.04M
Increased by £55.04M (%)
Employees
519
Increased by 519 (%)
Total Assets
£45.08M
Increased by £45.08M (+2253999900%)
Total Liabilities
-£49.46M
Increased by £49.46M (%)
Net Assets
-£4.38M
Decreased by £4.38M (-219050100%)
Debt Ratio (%)
110%
Increased by 109.72% (%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Nov 2025
Mr Pramod Giridhar Raju Appointed
2 Months Ago on 31 Oct 2025
Ashley Charles Anderson Reek Resigned
2 Months Ago on 31 Oct 2025
W1S Directors Limited Resigned
2 Months Ago on 31 Oct 2025
Cossey Cosec Services Limited Resigned
2 Months Ago on 31 Oct 2025
Christopher Campbell Resigned
2 Months Ago on 31 Oct 2025
Philip Raymond Emmerson Resigned
2 Months Ago on 31 Oct 2025
Sigma Advanced Systems Uk Ltd (PSC) Appointed
2 Months Ago on 31 Oct 2025
W1S Directors Limited (PSC) Resigned
2 Months Ago on 31 Oct 2025
Jamie Christopher Constable (PSC) Resigned
2 Months Ago on 31 Oct 2025
Get Credit Report
Discover Nasmyth Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Philip Raymond Emmerson as a director on 31 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Christopher Campbell as a director on 31 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Cossey Cosec Services Limited as a secretary on 31 October 2025
Submitted on 5 Nov 2025
Termination of appointment of W1S Directors Limited as a director on 31 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Ashley Charles Anderson Reek as a director on 31 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Pramod Giridhar Raju as a director on 31 October 2025
Submitted on 5 Nov 2025
Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW England to Nasmyth House Coventry Road, Exhall Coventry CV7 9FT on 5 November 2025
Submitted on 5 Nov 2025
Cessation of Jamie Christopher Constable as a person with significant control on 31 October 2025
Submitted on 4 Nov 2025
Notification of Sigma Advanced Systems Uk Ltd as a person with significant control on 31 October 2025
Submitted on 4 Nov 2025
Cessation of W1S Directors Limited as a person with significant control on 31 October 2025
Submitted on 4 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year