You are here: bizstats.co.uk > a-z index > I list > IE list

Iet Standards Limited LONDON


Founded in 2010, Iet Standards, classified under reg no. 07475762 is an active company. Currently registered at C/o A F Wilson, I E T Governance Department WC2R 0BL, London the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 13th January 2011 Iet Standards Limited is no longer carrying the name Iet Compliance.

There is a single director in the company at the moment - Edward A., appointed on 7 February 2011. In addition, a secretary was appointed - Andrew W., appointed on 21 December 2010. As of 19 April 2024, there were 8 ex directors - Stephen B., Michael C. and others listed below. There were no ex secretaries.

Iet Standards Limited Address / Contact

Office Address C/o A F Wilson, I E T Governance Department
Office Address2 Savoy Place
Town London
Post code WC2R 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07475762
Date of Incorporation Tue, 21st Dec 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Edward A.

Position: Director

Appointed: 07 February 2011

Andrew W.

Position: Secretary

Appointed: 21 December 2010

Stephen B.

Position: Director

Appointed: 05 December 2011

Resigned: 01 May 2013

Michael C.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

Amanda W.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

Colin P.

Position: Director

Appointed: 07 February 2011

Resigned: 30 September 2011

Carolyn W.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

Timothy H.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

William E.

Position: Director

Appointed: 07 February 2011

Resigned: 01 May 2013

Nigel F.

Position: Director

Appointed: 21 December 2010

Resigned: 01 May 2013

People with significant control

The list of persons with significant control who own or control the company consists of 48 names. As we identified, there is Mamta S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Yewande A. This PSC has significiant influence or control over the company,. The third one is Sarah S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mamta S.

Notified on 1 October 2023
Nature of control: significiant influence or control

Yewande A.

Notified on 1 October 2023
Nature of control: significiant influence or control

Sarah S.

Notified on 1 October 2021
Nature of control: significiant influence or control

Carol M.

Notified on 1 October 2022
Nature of control: significiant influence or control

Samantha H.

Notified on 1 October 2022
Nature of control: significiant influence or control

Anni F.

Notified on 1 October 2022
Nature of control: significiant influence or control

Timothy D.

Notified on 1 October 2022
Nature of control: significiant influence or control

Abigail H.

Notified on 1 October 2021
Nature of control: significiant influence or control

Katy D.

Notified on 1 October 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 1 October 2023
Nature of control: significiant influence or control

Dawn O.

Notified on 1 October 2023
Nature of control: significiant influence or control

David E.

Notified on 1 October 2023
Nature of control: significiant influence or control

Simon H.

Notified on 1 October 2023
Nature of control: significiant influence or control

Gopichand K.

Notified on 1 October 2019
Nature of control: significiant influence or control

Robert C.

Notified on 1 October 2020
Nature of control: significiant influence or control

Ronjon N.

Notified on 1 October 2022
Nature of control: significiant influence or control

Julian Y.

Notified on 1 October 2016
Ceased on 30 September 2023
Nature of control: right to appoint and remove directors

Catherine S.

Notified on 1 October 2020
Ceased on 30 September 2023
Nature of control: significiant influence or control

Paul N.

Notified on 1 October 2020
Ceased on 30 September 2023
Nature of control: significiant influence or control

Rachel H.

Notified on 1 October 2020
Ceased on 30 September 2023
Nature of control: significiant influence or control

Bikramjit B.

Notified on 1 October 2020
Ceased on 30 September 2023
Nature of control: significiant influence or control

Andrew H.

Notified on 1 October 2019
Ceased on 4 May 2023
Nature of control: significiant influence or control

Yewande A.

Notified on 1 October 2018
Ceased on 30 September 2022
Nature of control: significiant influence or control

Dawn O.

Notified on 1 October 2019
Ceased on 30 September 2022
Nature of control: significiant influence or control

Philip B.

Notified on 1 October 2019
Ceased on 30 September 2022
Nature of control: significiant influence or control

Ian B.

Notified on 1 October 2018
Ceased on 30 September 2022
Nature of control: significiant influence or control

Danielle G.

Notified on 1 October 2017
Ceased on 30 September 2022
Nature of control: right to appoint and remove directors

Colin A.

Notified on 1 October 2018
Ceased on 30 September 2021
Nature of control: significiant influence or control

Peter B.

Notified on 1 October 2016
Ceased on 30 September 2021
Nature of control: right to appoint and remove directors

Joseph D.

Notified on 1 October 2018
Ceased on 30 September 2021
Nature of control: significiant influence or control

Jayne B.

Notified on 1 October 2017
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Michael C.

Notified on 1 October 2016
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Samantha H.

Notified on 1 October 2017
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Simon H.

Notified on 1 October 2017
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Alyssa R.

Notified on 1 October 2017
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Julia N.

Notified on 1 October 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Virginia H.

Notified on 1 October 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Nicholas W.

Notified on 1 October 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Andrew B.

Notified on 1 October 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Thomas H.

Notified on 1 October 2016
Ceased on 30 September 2018
Nature of control: right to appoint and remove directors

Jeremy W.

Notified on 1 October 2016
Ceased on 30 September 2018
Nature of control: right to appoint and remove directors

Robert C.

Notified on 1 October 2016
Ceased on 30 September 2018
Nature of control: right to appoint and remove directors

Graeme H.

Notified on 1 October 2016
Ceased on 30 September 2018
Nature of control: right to appoint and remove directors

Andrew H.

Notified on 1 October 2016
Ceased on 30 September 2017
Nature of control: right to appoint and remove directors

Naomi C.

Notified on 1 October 2016
Ceased on 30 September 2017
Nature of control: right to appoint and remove directors

William S.

Notified on 1 October 2016
Ceased on 30 September 2017
Nature of control: right to appoint and remove directors

Farah A.

Notified on 1 October 2016
Ceased on 30 September 2017
Nature of control: right to appoint and remove directors

David E.

Notified on 1 October 2016
Ceased on 20 March 2017
Nature of control: right to appoint and remove directors

Company previous names

Iet Compliance January 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, February 2023
Free Download (2 pages)

Company search