POWER DEVICE UK LIMITED

POWER DEVICE UK LIMITED

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

    Company NamePOWER DEVICE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01316674
    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 POWER DEVICE UK LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is POWER DEVICE UK LIMITED located?

    Registered Office Address
    Westridge Business Park
    Cothey Way
    PO33 1QT Ryde
    Isle Of Wight
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER DEVICE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DDC ELECTRONICS LIMITEDNov 10, 2016Nov 10, 2016
    DDL195 LIMITEDNov 10, 2016Nov 10, 2016
    PASCALL ELECTRONICS LIMITEDJun 10, 1977Jun 10, 1977

    What are the latest accounts for POWER DEVICE UK LIMITED?

    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 POWER DEVICE UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for POWER DEVICE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    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 Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

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

    2 pagesAP01

    Certificate of change of name

    Company name changed ddc electronics LIMITED\certificate issued on 13/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2024

    RES15

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    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

    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

    30 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dheeraj Choudhary as a director on Apr 26, 2022

    1 pagesTM01

    Appointment of Mr Jason Aaron Roth as a director on Apr 25, 2022

    2 pagesAP01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    30 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

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Termination of appointment of Nils Jolliffe as a director on Apr 27, 2021

    1 pagesTM01

    Who are the officers of POWER DEVICE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABBE, Emma
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Secretary
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    290489700001
    ROLFE, Martin
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Director
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    EnglandBritish324563560001
    SABOL, Liza Ann
    Suite 1600
    Cleveland
    44115 Ho
    1350 Euclid Avenue
    United States
    Director
    Suite 1600
    Cleveland
    44115 Ho
    1350 Euclid Avenue
    United States
    United StatesAmerican264393300001
    CLUTTON, Roger Barry
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    Secretary
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    British51919110001
    COCKROFT, Christopher John
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Secretary
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    265482360001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    GAY, Trevor Brian
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Secretary
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    252817590001
    JEFFERIES, Graham Michael John
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Secretary
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    153779860001
    LONGFORD, David John
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    Secretary
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    British6238130001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    The Corn Exchange
    West Sussex
    England
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    The Corn Exchange
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number02880282
    37896530011
    BLAKE, Martin Kenneth Peter
    Cothey Way
    PO33 1QT Ryde
    Westridge Buiness Park
    Isle Of Wight
    England
    Director
    Cothey Way
    PO33 1QT Ryde
    Westridge Buiness Park
    Isle Of Wight
    England
    EnglandBritish176392970001
    BRANNOCK, David John
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    Director
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    British77471210002
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    BUFFA, Vincent Michael
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    Director
    Wilbur Place
    New York
    105
    Bohemia
    Usa
    United StatesAmerican199131040001
    BURMAN, Rodney Alexander Henry
    Kinnagh Hancocks Mount
    Sunningdale
    SL5 9PQ Ascot
    Berkshire
    Director
    Kinnagh Hancocks Mount
    Sunningdale
    SL5 9PQ Ascot
    Berkshire
    British6238120001
    CHOUDHARY, Dheeraj
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Director
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    United StatesAmerican285745210001
    CIOLLI, Vincent P
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    Director
    Bohemia
    Ny 11716
    105 Wilbur Place
    United States
    United StatesAmerican317339910001
    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
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    DONOVAN, Dennis John
    Xel Works
    Brunswick Road Cobbs Wood
    TN23 1EH Ashford
    Kent
    Director
    Xel Works
    Brunswick Road Cobbs Wood
    TN23 1EH Ashford
    Kent
    UsaUsa123324980001
    DOWN, Leonard Edward
    Godshill Park House
    Godshill
    PO38 3JF Ventnor
    Isle Of Wight
    Director
    Godshill Park House
    Godshill
    PO38 3JF Ventnor
    Isle Of Wight
    British108454530001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    FOOTE, Randolph
    5675 Via Mariposa
    Yorba Linda
    California 92887
    Usa
    Director
    5675 Via Mariposa
    Yorba Linda
    California 92887
    Usa
    American104107740001
    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
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Director
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    EnglandBritish43070690002
    JOLLIFFE, Nils
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    Director
    Cothey Way
    PO33 1QT Ryde
    Westridge Business Park
    Isle Of Wight
    United Kingdom
    EnglandBritish253183130001
    LONGFORD, David John
    The Warren 1 Elenors Grove
    Quarr
    PO33 4HE Ryde
    Isle Of Wight
    Director
    The Warren 1 Elenors Grove
    Quarr
    PO33 4HE Ryde
    Isle Of Wight
    British6238130002
    LONGFORD, David John
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    Director
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    British6238130001
    MACEY, Norman William
    The Gables
    Swains Road
    PO35 5XR Bembridge
    Isle Of Wight
    Director
    The Gables
    Swains Road
    PO35 5XR Bembridge
    Isle Of Wight
    EnglandBritish75113520001
    MACLACHLAN, Adele
    29 Monks Place
    SO40 8TX Totton
    Hampshire
    Director
    29 Monks Place
    SO40 8TX Totton
    Hampshire
    British102024240001
    MAZONAS, Brian Robert, Doctor
    Parsonage Farm
    HR3 6LX Eardisley
    Herefordshire
    Director
    Parsonage Farm
    HR3 6LX Eardisley
    Herefordshire
    United KingdomBritish55628840003
    MELAS, Epaminondas
    16 Copped Hall Drive
    GU15 1NP Camberley
    Surrey
    Director
    16 Copped Hall Drive
    GU15 1NP Camberley
    Surrey
    United KingdomBritish45567500001
    O'SULLIVAN, Timothy John
    2 Wentworth Close
    PO37 6QD Shanklin
    Isle Of Wight
    Director
    2 Wentworth Close
    PO37 6QD Shanklin
    Isle Of Wight
    Irish71565260001

    Who are the persons with significant control of POWER DEVICE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    England
    Sep 30, 2016
    3rd Floor
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04173865
    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