POWER DEVICE UK LIMITED
Overview
| Company Name | POWER DEVICE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01316674 |
| 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 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 Address | No |
What were the previous names of POWER DEVICE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DDC ELECTRONICS LIMITED | Nov 10, 2016 | Nov 10, 2016 |
| DDL195 LIMITED | Nov 10, 2016 | Nov 10, 2016 |
| PASCALL ELECTRONICS LIMITED | Jun 10, 1977 | Jun 10, 1977 |
What are the latest accounts for POWER DEVICE UK LIMITED?
| 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 POWER DEVICE UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for POWER DEVICE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||||||||||
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 Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Martin Rolfe as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed ddc electronics LIMITED\certificate issued on 13/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dheeraj Choudhary as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Aaron Roth as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 30 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 | ||||||||||
Appointment of Mr Dheeraj Choudhary as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodrigo Ruy Rubiano as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Nils Jolliffe as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of POWER DEVICE UK LIMITED?
| 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 Westridge Business Park Isle Of Wight United Kingdom | 290489700001 | |||||||||||
| ROLFE, Martin | Director | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | England | British | 324563560001 | |||||||||
| SABOL, Liza Ann | Director | Suite 1600 Cleveland 44115 Ho 1350 Euclid Avenue United States | United States | American | 264393300001 | |||||||||
| CLUTTON, Roger Barry | Secretary | 6 Turner Place College Town GU47 0FW Sandhurst Berkshire | British | 51919110001 | ||||||||||
| COCKROFT, Christopher John | Secretary | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | 265482360001 | |||||||||||
| EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | 19650500002 | ||||||||||
| ELLISON, John Stuart | Secretary | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | British | 18250320003 | ||||||||||
| GAY, Trevor Brian | Secretary | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | 252817590001 | |||||||||||
| JEFFERIES, Graham Michael John | Secretary | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | 153779860001 | |||||||||||
| LONGFORD, David John | Secretary | Meadow Croft 17 Salisbury Road PO33 1BY Ryde Isle Of Wight | British | 6238130001 | ||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester The Corn Exchange West Sussex England |
| 37896530011 | ||||||||||
| BLAKE, Martin Kenneth Peter | Director | Cothey Way PO33 1QT Ryde Westridge Buiness Park Isle Of Wight England | England | British | 176392970001 | |||||||||
| BRANNOCK, David John | Director | Glebe House Silver Street Bourton SN6 8JF Swindon Wiltshire | British | 77471210002 | ||||||||||
| BRODIE, Ian Duncan | Director | Hunters Piece Bourton SN6 8JR Swindon 1 Wiltshire | United Kingdom | British | 5303510001 | |||||||||
| BUFFA, Vincent Michael | Director | Wilbur Place New York 105 Bohemia Usa | United States | American | 199131040001 | |||||||||
| BURMAN, Rodney Alexander Henry | Director | Kinnagh Hancocks Mount Sunningdale SL5 9PQ Ascot Berkshire | British | 6238120001 | ||||||||||
| CHOUDHARY, Dheeraj | Director | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | United States | American | 285745210001 | |||||||||
| CIOLLI, Vincent P | Director | Bohemia Ny 11716 105 Wilbur Place United States | United States | American | 317339910001 | |||||||||
| CRANDALL, Jonathan David | Director | 9th Street Suite 3000 Cleveland 1301 E Ohio 44114 United States | United States | American | 257418830001 | |||||||||
| DAVIS, John Patrick | Director | Sandwath CA17 4LY Newbiggin On Lune Cumbria | British | 76768560001 | ||||||||||
| DONOVAN, Dennis John | Director | Xel Works Brunswick Road Cobbs Wood TN23 1EH Ashford Kent | Usa | Usa | 123324980001 | |||||||||
| DOWN, Leonard Edward | Director | Godshill Park House Godshill PO38 3JF Ventnor Isle Of Wight | British | 108454530001 | ||||||||||
| EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | 19650500002 | |||||||||
| ELLISON, John Stuart | Director | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | United Kingdom | British | 18250320003 | |||||||||
| FOOTE, Randolph | Director | 5675 Via Mariposa Yorba Linda California 92887 Usa | American | 104107740001 | ||||||||||
| FRENCH, David | Director | Cothey Way PO33 1QT Ryde Pascall House England | United States | American | 245528800001 | |||||||||
| JEFFERIES, Graham Michael John | Director | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | England | British | 43070690002 | |||||||||
| JOLLIFFE, Nils | Director | Cothey Way PO33 1QT Ryde Westridge Business Park Isle Of Wight United Kingdom | England | British | 253183130001 | |||||||||
| LONGFORD, David John | Director | The Warren 1 Elenors Grove Quarr PO33 4HE Ryde Isle Of Wight | British | 6238130002 | ||||||||||
| LONGFORD, David John | Director | Meadow Croft 17 Salisbury Road PO33 1BY Ryde Isle Of Wight | British | 6238130001 | ||||||||||
| MACEY, Norman William | Director | The Gables Swains Road PO35 5XR Bembridge Isle Of Wight | England | British | 75113520001 | |||||||||
| MACLACHLAN, Adele | Director | 29 Monks Place SO40 8TX Totton Hampshire | British | 102024240001 | ||||||||||
| MAZONAS, Brian Robert, Doctor | Director | Parsonage Farm HR3 6LX Eardisley Herefordshire | United Kingdom | British | 55628840003 | |||||||||
| MELAS, Epaminondas | Director | 16 Copped Hall Drive GU15 1NP Camberley Surrey | United Kingdom | British | 45567500001 | |||||||||
| O'SULLIVAN, Timothy John | Director | 2 Wentworth Close PO37 6QD Shanklin Isle Of Wight | Irish | 71565260001 |
Who are the persons with significant control of POWER DEVICE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transdigm European Holdings Limited | Sep 30, 2016 | 3rd Floor 11-12 St. James's Square SW1Y 4LB London Suite 1 England | No | ||||||||||
| |||||||||||||
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