VXI POWER LIMITED

Register to unlock more data on OkredoRegister

VXI POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615501

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 London Road, Newark, Nottingham NG24 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon09/02/2026
Confirmation statement made on 2025-12-10 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2024-12-10 with updates
dot icon28/01/2025
Change of details for Mr Timothy Mccann as a person with significant control on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Timothy Mccann on 2025-01-28
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Second filing of Confirmation Statement dated 2021-12-10
dot icon18/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon11/12/2023
Second filing of Confirmation Statement dated 2021-12-10
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon16/01/2020
Director's details changed for Mr Timothy Mccann on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Grant Howard Ashley on 2020-01-16
dot icon16/01/2020
Change of details for Mr Timothy Mccann as a person with significant control on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Mr Timothy Mccann on 2020-01-16
dot icon16/01/2020
Change of details for Mr Grant Howard Ashley as a person with significant control on 2020-01-16
dot icon16/01/2020
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to 14 London Road Newark Nottingham NG24 1TW on 2020-01-16
dot icon16/01/2020
Change of details for Mr Grant Howard Ashley as a person with significant control on 2020-01-16
dot icon16/01/2020
Change of details for Mr Timothy Mccann as a person with significant control on 2020-01-16
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon11/12/2018
Change of details for Mr Grant Howard Ashley as a person with significant control on 2018-12-11
dot icon11/12/2018
Change of details for Mr Timothy Mccann as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Grant Howard Ashley on 2018-12-11
dot icon11/12/2018
Secretary's details changed for Mr Timothy Mccann on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Timothy Mccann on 2018-12-11
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon06/12/2016
Resolutions
dot icon23/11/2016
Change of share class name or designation
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon22/12/2009
Director's details changed for Timothy Mccann on 2009-12-12
dot icon22/12/2009
Director's details changed for Grant Howard Ashley on 2009-12-12
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 12/12/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: negotium house doddington road lincoln lincolnshire LN6 3JY
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 12/12/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 12/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2004
Return made up to 12/12/03; full list of members
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon17/01/2004
Nc inc already adjusted 17/10/03
dot icon17/01/2004
Resolutions
dot icon04/11/2003
Ad 17/10/03--------- £ si 398@1=398 £ ic 2/400
dot icon24/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/2003
Particulars of mortgage/charge
dot icon03/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon12/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+2.58 % *

* during past year

Cash in Bank

£80,054.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
139.99K
-
0.00
36.23K
-
2022
19
135.13K
-
0.00
78.04K
-
2023
19
217.49K
-
0.00
80.05K
-
2023
19
217.49K
-
0.00
80.05K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

217.49K £Ascended60.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.05K £Ascended2.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Timothy
Director
12/12/2002 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
12/12/2002 - 12/12/2002
9963
Ashley, Grant Howard
Director
12/12/2002 - Present
-
Mccann, Timothy
Secretary
12/12/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About VXI POWER LIMITED

VXI POWER LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at 14 London Road, Newark, Nottingham NG24 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of VXI POWER LIMITED?

toggle

VXI POWER LIMITED is currently Active. It was registered on 12/12/2002 .

Where is VXI POWER LIMITED located?

toggle

VXI POWER LIMITED is registered at 14 London Road, Newark, Nottingham NG24 1TW.

What does VXI POWER LIMITED do?

toggle

VXI POWER LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does VXI POWER LIMITED have?

toggle

VXI POWER LIMITED had 19 employees in 2023.

What is the latest filing for VXI POWER LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-10 with updates.