Background WavePink WaveYellow Wave

XCEL POWER SYSTEMS LTD. (00575679)

XCEL POWER SYSTEMS LTD. (00575679) is an active UK company. incorporated on 14 December 1956. with registered office in Ryde. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. XCEL POWER SYSTEMS LTD. has been registered for 69 years. Current directors include ROLFE, Martin, SABOL, Liza Ann.

Company Number
00575679
Status
active
Type
ltd
Incorporated
14 December 1956
Age
69 years
Address
C/O Power Device Uk Ltd, Ryde, PO33 1QT
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ROLFE, Martin, SABOL, Liza Ann
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEL POWER SYSTEMS LTD.

XCEL POWER SYSTEMS LTD. is an active company incorporated on 14 December 1956 with the registered office located in Ryde. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. XCEL POWER SYSTEMS LTD. was registered 69 years ago.(SIC: 26110)

Status

active

Active since 69 years ago

Company No

00575679

LTD Company

Age

69 Years

Incorporated 14 December 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ABBOTT ELECTRONICS LIMITED
From: 22 May 1991To: 21 February 1997
COROBEX CHEMICALS LIMITED
From: 14 December 1956To: 22 May 1991
Contact
Address

C/O Power Device Uk Ltd Cothey Way Ryde, PO33 1QT,

Previous Addresses

C O Ddc Electronics Ltd Cothey Way Westridge Business Park Ryde Isle of Wight PO33 1QT England
From: 15 October 2019To: 15 October 2024
Brunswick Road Cobbs Wood Ashford Kent TN23 1EB
From: 14 December 1956To: 15 October 2019
Timeline

39 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Dec 56
Director Left
May 13
Loan Cleared
Oct 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 16
Capital Update
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Owner Exit
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jul 25
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CRABBE, Emma

Active
Cothey Way, RydePO33 1QT
Secretary
Appointed 13 Dec 2021

ROLFE, Martin

Active
Cothey Way, RydePO33 1QT
Born March 1979
Director
Appointed 24 Jun 2024

SABOL, Liza Ann

Active
Suite 1600, Cleveland44115
Born March 1978
Director
Appointed 02 Oct 2019

ALLINSON, Bernadette

Resigned
Aughton Cottage, MaidenheadSL6 2GD
Secretary
Appointed 10 Feb 1995
Resigned 03 Sept 1996

COCKROFT, Christopher John

Resigned
Cothey Way, RydePO33 1QT
Secretary
Appointed 09 Dec 2019
Resigned 13 Dec 2021

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed N/A
Resigned 10 Feb 1995

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Secretary
Appointed 16 Jun 1998
Resigned 07 Jul 1998

GAY, Trevor Brian

Resigned
Cothey Way, RydePO33 1QT
Secretary
Appointed 23 Nov 2018
Resigned 09 Dec 2019

JEFFERIES, Graham Michael John

Resigned
Brunswick Road, AshfordTN23 1EB
Secretary
Appointed 25 Sept 2001
Resigned 23 Nov 2018

JEFFERIES, Graham Michael John

Resigned
7 Shepherds Close, CambridgeCB5 8XJ
Secretary
Appointed 27 Sept 1997
Resigned 13 Apr 2000

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 13 Apr 2000
Resigned 25 Sept 2001

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 02 Sept 1996
Resigned 27 Sept 1997

BROOKS, David George

Resigned
Llwyn Y Felin, St ClearsSA33 4JE
Born January 1949
Director
Appointed 30 Jun 1996
Resigned 03 Sept 1996

BUFFA, Vincent Michael

Resigned
Wilbur Place, New York
Born June 1963
Director
Appointed 01 Jul 2015
Resigned 19 Apr 2018

CHOUDHARY, Dheeraj

Resigned
Cothey Way, RydePO33 1QT
Born February 1972
Director
Appointed 29 Jul 2021
Resigned 10 Feb 2023

CIOLLI, Vincent P

Resigned
Bohemia, Ny 11716
Born May 1966
Director
Appointed 15 Dec 2023
Resigned 23 Jul 2025

CRANDALL, Jonathan David

Resigned
9th Street, Cleveland
Born December 1977
Director
Appointed 05 Oct 2018
Resigned 02 Oct 2019

FRENCH, David

Resigned
Cothey Way, RydePO33 1QT
Born May 1967
Director
Appointed 19 Apr 2018
Resigned 10 Aug 2020

JEFFERIES, Graham Michael John

Resigned
Brunswick Road, AshfordTN23 1EB
Born May 1957
Director
Appointed 02 Sept 1996
Resigned 23 Nov 2018

JEFFERS, Jerry

Resigned
17853 Santiago Boulevard, Ste 107-299 Villa ParkFOREIGN
Born April 1940
Director
Appointed N/A
Resigned 11 Jul 1994

JOLLIFFE, Nils

Resigned
Cothey Way, RydePO33 1QT
Born October 1974
Director
Appointed 05 Dec 2018
Resigned 27 Apr 2021

MELEMDEZ, David

Resigned
2942 Gage Avenue, Simi Valley Ca 93065
Born November 1957
Director
Appointed 01 Jun 1994
Resigned 01 Jul 1996

MENZIES, Graham Reid

Resigned
Harcombe House, Henley On ThamesRG9 3BS
Born January 1948
Director
Appointed N/A
Resigned 30 Aug 1996

MOON, Robert William

Resigned
Brunswick Road, AshfordTN23 1EB
Born March 1947
Director
Appointed 01 Oct 2005
Resigned 31 Mar 2013

OLIVA, Carmine Thomas

Resigned
Brunswick Road, AshfordTN23 1EB
Born September 1942
Director
Appointed 30 Aug 1996
Resigned 01 Jul 2015

PARADIE, Terrance Mark

Resigned
Suite 3000, Cleveland44114
Born April 1968
Director
Appointed 27 Jul 2016
Resigned 12 Feb 2018

PARROTT, Ian Thomas

Resigned
2 Richdore Cottages, CanterburyCT4 5SL
Born October 1956
Director
Appointed N/A
Resigned 04 Apr 1996

RILEY, William Harry

Resigned
Wilbur Place, New York
Born January 1958
Director
Appointed 01 Jul 2015
Resigned 27 Jul 2016

ROTH, Jason Aaron

Resigned
Cothey Way, RydePO33 1QT
Born August 1970
Director
Appointed 10 Feb 2023
Resigned 31 Aug 2023

RUBIANO, Rodrigo

Resigned
Bohemia, Ny 11716
Born March 1970
Director
Appointed 01 Sept 2023
Resigned 02 Jan 2024

RUBIANO, Rodrigo Ruy

Resigned
Cothey Way, RydePO33 1QT
Born March 1970
Director
Appointed 10 Aug 2020
Resigned 29 Jul 2021

SKILLICORN, Craig Howard

Resigned
Cothey Way, RydePO33 1QT
Born March 1972
Director
Appointed 27 Apr 2021
Resigned 15 Dec 2023

SKULINA, James Leonard

Resigned
9th Street, Cleveland44114
Born February 1959
Director
Appointed 12 Feb 2018
Resigned 05 Oct 2018

TRUSCOTT, Harold Richard Scott

Resigned
Blakesley, LymingtonSO41 5SB
Born March 1948
Director
Appointed 01 Aug 1994
Resigned 30 Jun 1996

WELLER, Richard Laurence

Resigned
Brunswick Road, AshfordTN23 1EB
Born May 1953
Director
Appointed 01 Oct 2005
Resigned 06 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Cothey Way, RydePO33 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2016
27 -35 London Road, NewburyRG14 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Auditors Resignation Company
17 April 2018
AUDAUD
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Made Up Date
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Made Up Date
29 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Legacy
10 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
16 September 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Accounts With Made Up Date
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Legacy
11 September 2010
MG01MG01
Legacy
8 September 2010
MG02MG02
Legacy
24 August 2010
MG02MG02
Legacy
24 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Made Up Date
15 May 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 April 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Made Up Date
1 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
11 August 2006
AAAnnual Accounts
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2004
AAAnnual Accounts
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 November 2002
AUDAUD
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 May 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 April 1998
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 October 1997
AUDAUD
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288cChange of Particulars
Legacy
6 August 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
7 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 1996
287Change of Registered Office
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
155(6)a155(6)a
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
31 July 1996
288288
Legacy
18 July 1996
288288
Legacy
9 July 1996
288288
Legacy
19 April 1996
288288
Accounts With Made Up Date
1 February 1996
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
27 February 1995
288288
Accounts With Made Up Date
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Legacy
12 August 1994
288288
Legacy
11 August 1994
288288
Legacy
22 July 1994
288288
Accounts With Made Up Date
29 April 1994
AAAnnual Accounts
Legacy
4 November 1993
363x363x
Accounts With Made Up Date
20 April 1993
AAAnnual Accounts
Legacy
17 November 1992
363x363x
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
21 November 1991
363x363x
Legacy
29 October 1991
288288
Legacy
25 July 1991
288288
Legacy
24 July 1991
287Change of Registered Office
Legacy
16 July 1991
288288
Legacy
15 July 1991
288288
Legacy
12 July 1991
288288
Legacy
14 June 1991
123Notice of Increase in Nominal Capital
Resolution
14 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 April 1991
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Dormant
3 May 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Dormant
9 May 1989
AAAnnual Accounts
Legacy
13 January 1989
288288
Legacy
21 November 1988
363363
Resolution
12 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
12 May 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Made Up Date
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Incorporation Company
14 December 1956
NEWINCIncorporation
Miscellaneous
14 December 1956
MISCMISC