Get an alert when POWERSYSTEMS UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-08 (in 1y)

Last made up 2026-04-24

Watchouts

1 item

Cash

£11M

-8.7% vs 2023

Net assets

£13M

+37.5% vs 2023

Employees

122

+22% vs 2023

Profit before tax

£8M

+202.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. POWERSYSTEMS UK LTD 1990-09-28 → present
  2. POWER SYSTEMS (THORNBURY) LIMITED 1981-12-31 → 1990-09-28
  3. DUKESCROWN LIMITED 1980-12-11 → 1981-12-31

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,523,375£7,636,730
Net profit £2,177,657£5,666,011
Cash £11,807,362£10,783,905
Total assets less current liabilities £10,044,382£13,772,181
Net assets £9,587,743£13,182,329
Equity £25,162,959£7,580,684£8,110,904£10,232,201£10,289,955£9,587,743£13,182,329
Average employees 100122
Wages £5,786,520£8,377,335

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
BRIAND, Monica Jane Secretary 2025-09-16
BRIAND, Monica Jane Director 2025-09-01 Feb 1970 British
JENKINS, Christopher Aragorn Director 2008-01-01 Aug 1972 British
STOCK, Jonathan Director 2025-04-08 May 1990 British
WILLIAMS, Darren Director 2025-04-08 Jan 1973 British
Show 11 resigned officers
Name Role Appointed Resigned
BERRY, Rachel Clare Secretary 2023-04-07 2025-09-16
EARBY, Derek Christopher Sinclair Secretary 2003-11-01
THOMAS, Eirwyn Albert Secretary 2006-10-04 2023-04-06
WILSMORE, Stuart John Secretary 2003-11-01 2006-10-04
BERRY, Rachel Clare Director 2018-10-01 2025-09-30
CAMPBELL, Zoe Elizabeth Director 2025-04-08 2026-01-09
EARBY, Derek Christopher Sinclair Director 2024-10-16
METCALFE, Stephen Roy Director 2000-07-01 2006-07-31
THOMAS, Eirwyn Albert Director 1996-01-01 2023-04-06
WILSMORE, Michael J Director 2006-04-22
WILSMORE, Stuart John Director 1996-01-01 2024-10-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Powersystems Uk Eot Limited Corporate entity ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, Appoints directors 2019-01-02 Active
Mr Stuart John Wilsmore Individual Shares 25–50% 2016-05-01 Ceased 2019-01-02

Filing timeline

Last 20 of 146 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-27 RESOLUTIONS Resolution
  • 2025-02-27 MA Memorandum articles
Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-14 TM01 officers Termination director company with name termination date PDF
2025-11-21 SH01 capital Capital allotment shares
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-09-24 AA accounts Accounts with accounts type full PDF
2025-09-16 AP03 officers Appoint person secretary company with name date PDF
2025-09-16 TM02 officers Termination secretary company with name termination date PDF
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-05-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 SH01 capital Capital allotment shares
2025-02-27 SH02 capital Capital alter shares subdivision
2025-02-27 RESOLUTIONS resolution Resolution
2025-02-27 MA incorporation Memorandum articles
2024-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-29 TM01 officers Termination director company with name termination date PDF
2024-10-29 TM01 officers Termination director company with name termination date PDF
2024-09-23 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page