XCEL POWER SYSTEMS LTD.
Overview
| Company Name | XCEL POWER SYSTEMS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00575679 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XCEL POWER SYSTEMS LTD.?
- Manufacture of electronic components (26110) / Manufacturing
Where is XCEL POWER SYSTEMS LTD. located?
| Registered Office Address | C/O Power Device Uk Ltd Cothey Way PO33 1QT Ryde England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XCEL POWER SYSTEMS LTD.?
| Company Name | From | Until |
|---|---|---|
| ABBOTT ELECTRONICS LIMITED | May 22, 1991 | May 22, 1991 |
| COROBEX CHEMICALS LIMITED | Dec 14, 1956 | Dec 14, 1956 |
What are the latest accounts for XCEL POWER SYSTEMS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for XCEL POWER SYSTEMS LTD.?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for XCEL POWER SYSTEMS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Termination of appointment of Vincent P Ciolli as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C O Ddc Electronics Ltd Cothey Way Westridge Business Park Ryde Isle of Wight PO33 1QT England to C/O Power Device Uk Ltd Cothey Way Ryde PO33 1QT on Oct 15, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 16 pages | AA | ||
Appointment of Mr Martin Rolfe as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rodrigo Rubiano as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Vincent P Ciolli as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Howard Skillicorn as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rodrigo Rubiano as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Aaron Roth as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 16 pages | AA | ||
Termination of appointment of Dheeraj Choudhary as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jason Aaron Roth as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Appointment of Mrs Emma Crabbe as a secretary on Dec 13, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christopher John Cockroft as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodrigo Ruy Rubiano as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Dheeraj Choudhary as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Who are the officers of XCEL POWER SYSTEMS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRABBE, Emma | Secretary | Cothey Way PO33 1QT Ryde C/O Power Device Uk Ltd England | 290489520001 | |||||||
| ROLFE, Martin | Director | Cothey Way PO33 1QT Ryde C/O Power Device Uk Ltd England | England | British | 324563560001 | |||||
| SABOL, Liza Ann | Director | Suite 1600 44115 Cleveland 1350 Euclid Avenue Oh United States | United States | American | 264393300001 | |||||
| ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| COCKROFT, Christopher John | Secretary | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | 265482470001 | |||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| DA COSTA, Jean Paul | Secretary | 2 Vale Court 21 Mallord Street SW3 6AL London | British | 95259980001 | ||||||
| GAY, Trevor Brian | Secretary | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | 252817610001 | |||||||
| JEFFERIES, Graham Michael John | Secretary | Brunswick Road Cobbs Wood TN23 1EB Ashford Kent | British | 43070690002 | ||||||
| JEFFERIES, Graham Michael John | Secretary | 7 Shepherds Close Fenditton CB5 8XJ Cambridge | British | 43070690002 | ||||||
| LAWSTORE LIMITED | Secretary | 31 Warwick Square SW1V 2AF London | 45735050001 | |||||||
| LAWSTORE LIMITED | Secretary | 31 Warwick Square SW1V 2AF London | 45735050001 | |||||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BUFFA, Vincent Michael | Director | Wilbur Place New York 105 Bohemia Usa | United States | American | 199131040001 | |||||
| CHOUDHARY, Dheeraj | Director | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | United States | American | 285745210001 | |||||
| CIOLLI, Vincent P | Director | Bohemia Ny 11716 105 Wilbur Place United States | United States | American | 317340010001 | |||||
| CRANDALL, Jonathan David | Director | 9th Street Suite 3000 Cleveland 1301 E Ohio 44114 United States | United States | American | 257418830001 | |||||
| FRENCH, David | Director | Cothey Way PO33 1QT Ryde Pascall House England | United States | American | 245528800001 | |||||
| JEFFERIES, Graham Michael John | Director | Brunswick Road Cobbs Wood TN23 1EB Ashford Kent | England | British | 43070690002 | |||||
| JEFFERS, Jerry | Director | 17853 Santiago Boulevard FOREIGN Ste 107-299 Villa Park California 92667 Usa | American | 31379780001 | ||||||
| JOLLIFFE, Nils | Director | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | England | British | 253183130001 | |||||
| MELEMDEZ, David | Director | 2942 Gage Avenue Simi Valley Ca 93065 America | American | 39737360001 | ||||||
| MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 68409800001 | ||||||
| MOON, Robert William | Director | Brunswick Road Cobbs Wood TN23 1EB Ashford Kent | England | British | 5899700001 | |||||
| OLIVA, Carmine Thomas | Director | Brunswick Road Cobbs Wood TN23 1EB Ashford Kent | United States | American | 49677380002 | |||||
| PARADIE, Terrance Mark | Director | Suite 3000 44114 Cleveland 1301 E. 9th Street Cuyahoga Usa | United States | Canadian | 211217210001 | |||||
| PARROTT, Ian Thomas | Director | 2 Richdore Cottages Richdore Road Waltham CT4 5SL Canterbury Kent | British | 49267900001 | ||||||
| RILEY, William Harry | Director | Wilbur Place New York 105 Bohemia Usa | Usa | American | 159836010002 | |||||
| ROTH, Jason Aaron | Director | Cothey Way PO33 1QT Ryde Ddc Electronics Ltd Isle Of Wight England | United States | American | 305835260001 | |||||
| RUBIANO, Rodrigo | Director | Bohemia Ny 11716 105 Wilbur Place United States | United States | American | 313489440001 | |||||
| RUBIANO, Rodrigo Ruy | Director | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | United States | American | 273468000001 | |||||
| SKILLICORN, Craig Howard | Director | Cothey Way Westridge Business Park PO33 1QT Ryde C\O Ddc Electronics Ltd Isle Of Wight England | England | British | 282555020001 | |||||
| SKULINA, James Leonard | Director | 9th Street Suite 3000 44114 Cleveland 1301e Cuyahoga United States | United States | American | 241837210001 | |||||
| TRUSCOTT, Harold Richard Scott | Director | Blakesley Undershore Road SO41 5SB Lymington Hampshire | British | 68227150001 | ||||||
| WELLER, Richard Laurence | Director | Brunswick Road Cobbs Wood TN23 1EB Ashford Kent | England | English | 108454300002 |
Who are the persons with significant control of XCEL POWER SYSTEMS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ddc Electronics Limited | Sep 30, 2016 | Cothey Way PO33 1QT Ryde Westridge Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ddc Electronics Limited | Apr 06, 2016 | 27 -35 London Road RG14 1JL Newbury James House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0