XCEL POWER SYSTEMS LTD.

XCEL POWER SYSTEMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXCEL POWER SYSTEMS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00575679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XCEL POWER SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    ABBOTT ELECTRONICS LIMITEDMay 22, 1991May 22, 1991
    COROBEX CHEMICALS LIMITEDDec 14, 1956Dec 14, 1956

    What are the latest accounts for XCEL POWER SYSTEMS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for XCEL POWER SYSTEMS LTD.?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for XCEL POWER SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    16 pagesAA

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Vincent P Ciolli as a director on Jul 23, 2025

    1 pagesTM01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    16 pagesAA

    Appointment of Mr Martin Rolfe as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of Rodrigo Rubiano as a director on Jan 02, 2024

    1 pagesTM01

    Appointment of Mr Vincent P Ciolli as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Craig Howard Skillicorn as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Rodrigo Rubiano as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Jason Aaron Roth as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    16 pagesAA

    Termination of appointment of Dheeraj Choudhary as a director on Feb 10, 2023

    1 pagesTM01

    Appointment of Mr Jason Aaron Roth as a director on Feb 10, 2023

    2 pagesAP01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Appointment of Mrs Emma Crabbe as a secretary on Dec 13, 2021

    2 pagesAP03

    Termination of appointment of Christopher John Cockroft as a secretary on Dec 13, 2021

    1 pagesTM02

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rodrigo Ruy Rubiano as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr Dheeraj Choudhary as a director on Jul 29, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Who are the officers of XCEL POWER SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABBE, Emma
    Cothey Way
    PO33 1QT Ryde
    C/O Power Device Uk Ltd
    England
    Secretary
    Cothey Way
    PO33 1QT Ryde
    C/O Power Device Uk Ltd
    England
    290489520001
    ROLFE, Martin
    Cothey Way
    PO33 1QT Ryde
    C/O Power Device Uk Ltd
    England
    Director
    Cothey Way
    PO33 1QT Ryde
    C/O Power Device Uk Ltd
    England
    EnglandBritish324563560001
    SABOL, Liza Ann
    Suite 1600
    44115 Cleveland
    1350 Euclid Avenue
    Oh
    United States
    Director
    Suite 1600
    44115 Cleveland
    1350 Euclid Avenue
    Oh
    United States
    United StatesAmerican264393300001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    COCKROFT, Christopher John
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Secretary
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    265482470001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    DA COSTA, Jean Paul
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    Secretary
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    British95259980001
    GAY, Trevor Brian
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Secretary
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    252817610001
    JEFFERIES, Graham Michael John
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    Secretary
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    British43070690002
    JEFFERIES, Graham Michael John
    7 Shepherds Close
    Fenditton
    CB5 8XJ Cambridge
    Secretary
    7 Shepherds Close
    Fenditton
    CB5 8XJ Cambridge
    British43070690002
    LAWSTORE LIMITED
    31 Warwick Square
    SW1V 2AF London
    Secretary
    31 Warwick Square
    SW1V 2AF London
    45735050001
    LAWSTORE LIMITED
    31 Warwick Square
    SW1V 2AF London
    Secretary
    31 Warwick Square
    SW1V 2AF London
    45735050001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    BUFFA, Vincent Michael
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    Director
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    United StatesAmerican199131040001
    CHOUDHARY, Dheeraj
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Director
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    United StatesAmerican285745210001
    CIOLLI, Vincent P
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    Director
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    United StatesAmerican317340010001
    CRANDALL, Jonathan David
    9th Street
    Suite 3000
    Cleveland
    1301 E
    Ohio 44114
    United States
    Director
    9th Street
    Suite 3000
    Cleveland
    1301 E
    Ohio 44114
    United States
    United StatesAmerican257418830001
    FRENCH, David
    Cothey Way
    PO33 1QT Ryde
    Pascall House
    England
    Director
    Cothey Way
    PO33 1QT Ryde
    Pascall House
    England
    United StatesAmerican245528800001
    JEFFERIES, Graham Michael John
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    Director
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    EnglandBritish43070690002
    JEFFERS, Jerry
    17853 Santiago Boulevard
    FOREIGN Ste 107-299 Villa Park
    California 92667
    Usa
    Director
    17853 Santiago Boulevard
    FOREIGN Ste 107-299 Villa Park
    California 92667
    Usa
    American31379780001
    JOLLIFFE, Nils
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Director
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    EnglandBritish253183130001
    MELEMDEZ, David
    2942 Gage Avenue
    Simi Valley Ca 93065
    America
    Director
    2942 Gage Avenue
    Simi Valley Ca 93065
    America
    American39737360001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British68409800001
    MOON, Robert William
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    Director
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    EnglandBritish5899700001
    OLIVA, Carmine Thomas
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    Director
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    United StatesAmerican49677380002
    PARADIE, Terrance Mark
    Suite 3000
    44114 Cleveland
    1301 E. 9th Street
    Cuyahoga
    Usa
    Director
    Suite 3000
    44114 Cleveland
    1301 E. 9th Street
    Cuyahoga
    Usa
    United StatesCanadian211217210001
    PARROTT, Ian Thomas
    2 Richdore Cottages
    Richdore Road Waltham
    CT4 5SL Canterbury
    Kent
    Director
    2 Richdore Cottages
    Richdore Road Waltham
    CT4 5SL Canterbury
    Kent
    British49267900001
    RILEY, William Harry
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    Director
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    UsaAmerican159836010002
    ROTH, Jason Aaron
    Cothey Way
    PO33 1QT Ryde
    Ddc Electronics Ltd
    Isle Of Wight
    England
    Director
    Cothey Way
    PO33 1QT Ryde
    Ddc Electronics Ltd
    Isle Of Wight
    England
    United StatesAmerican305835260001
    RUBIANO, Rodrigo
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    Director
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    United StatesAmerican313489440001
    RUBIANO, Rodrigo Ruy
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Director
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    United StatesAmerican273468000001
    SKILLICORN, Craig Howard
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    Director
    Cothey Way
    Westridge Business Park
    PO33 1QT Ryde
    C\O Ddc Electronics Ltd
    Isle Of Wight
    England
    EnglandBritish282555020001
    SKULINA, James Leonard
    9th Street
    Suite 3000
    44114 Cleveland
    1301e
    Cuyahoga
    United States
    Director
    9th Street
    Suite 3000
    44114 Cleveland
    1301e
    Cuyahoga
    United States
    United StatesAmerican241837210001
    TRUSCOTT, Harold Richard Scott
    Blakesley
    Undershore Road
    SO41 5SB Lymington
    Hampshire
    Director
    Blakesley
    Undershore Road
    SO41 5SB Lymington
    Hampshire
    British68227150001
    WELLER, Richard Laurence
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    Director
    Brunswick Road
    Cobbs Wood
    TN23 1EB Ashford
    Kent
    EnglandEnglish108454300002

    Who are the persons with significant control of XCEL POWER SYSTEMS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    England
    Sep 30, 2016
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01316674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ddc Electronics Limited
    27 -35 London Road
    RG14 1JL Newbury
    James House
    England
    Apr 06, 2016
    27 -35 London Road
    RG14 1JL Newbury
    James House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01969006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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