Get an alert when XP POWER PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-20 (in 8mo)

Last made up 2026-01-06

Watchouts

None on the register

Cash

£79K

0% vs 2023

Net assets

£28M

+0.1% vs 2023

Employees

0

Average over period

Profit before tax

£151K

+65.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. XP POWER PLC 2003-05-02 → present
  2. IFX POWER PLC 2000-06-13 → 2003-05-02
  3. EC2F LIMITED 2000-04-19 → 2000-06-13
  4. FORTUNECROFT LIMITED 2000-01-06 → 2000-04-19

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £91,000£151,000
Net profit £91,000£31,000
Cash £79,000£79,000
Total assets less current liabilities £27,778,000£27,929,000
Net assets £27,778,000£27,809,000
Equity £27,778,000£27,809,000
Average employees 00
Wages

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%0.4%
Current ratio 183.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the company's financial position and believe it is appropriate to prepare the financial statements on the going concern basis, whereby the Company continues to hold sufficient liquid assets to meet its liabilities falling due for at least one year after these financial statements are signed.”

Group structure

  1. XP POWER PLC · parent
    1. XP PLC 100% · England · Provision of power supply solutions
    2. XP Power International Limited 100% · England · Sub-holding company
    3. XP Power (Shanghai) Co Limited 100% · China · Provision of power supply solutions
    4. XP Power Holdings Limited 100% · England · Sub-holding company
    5. XP Engineering Services Limited 100% · England · Dormant
    6. XP Power AG 100% · Switzerland · Provision of power supply solutions
    7. XP Electronics Limited 100% · England · Dormant
    8. Powersolve Electronics Limited 90.6% · England · Provision of power supply solutions
    9. XP Energy Systems Limited 100% · England · Dormant
    10. Safety Power Group Limited 100% · England · Dormant
    11. Hanatomic Engineering Support 100% · England · Dormant
    12. XP Power Srl 100% · Italy · Provision of power supply solutions
    13. XP Power ApS 100% · Denmark · Provision of power supply solutions
    14. XP Power Sweden AB 100% · Sweden · Provision of power supply solutions
    15. XP Power GmbH 100% · Germany · Provision of power supply solutions
    16. XP Power SA 100% · France · Provision of power supply solutions
    17. XP Power Norway AS 100% · Norway · Provision of power supply solutions
    18. Glassman Europe Limited 100% · England · Dormant
    19. FORX Inc 100% · USA · Sub-Holding company
    20. XP Power LLC 100% · USA · Provision of power supply solutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
CARTWRIGHT, Ruth Amy Secretary 2022-05-13
GRIGGS, Gavin Peter Director 2020-07-03 Apr 1971 British
WEBB, Matthew John Director 2023-09-12 Jan 1974 British
Show 23 resigned officers
Name Role Appointed Resigned
HONEYMAN, Anne Macdonald Secretary 2004-10-13 2012-10-01
PENNY, Duncan John Secretary 2000-04-19 2004-10-13
RHODES, Jonathan Simon Secretary 2012-10-01 2022-05-13
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2000-01-06 2000-04-19
AMOS, Stuart Roland Director 2000-06-15 2001-06-20
BARTLETT, Roger Anthony John Director 2000-06-15 2007-04-30
CHARLTON, Peter John Nominee Director 2000-01-06 2000-04-19
CHRISTIANSEN, Paul Director 2002-08-20 2004-06-07
DOLAN, Paul David Broomfield Director 2006-04-19 2007-04-30
DYSON, John Howard Director 2000-06-15 2007-04-30
HONEYMAN, Anne Macdonald Director 2007-10-01 2020-07-03
KRAMAR, Edward Francis Director 2000-06-15 2002-04-17
LAVER, Michael R Director 2002-08-20 2020-07-03
LYNCH, Joseph Michael Director 2004-06-10 2017-12-06
PENNY, Duncan John Director 2000-04-19 2021-08-02
PETERS, James Edward Director 2000-04-19 2012-05-01
RENE, Frank Joseph Director 2002-08-20 2006-03-10
RICHARDS, Martin Edgar Nominee Director 2000-01-06 2000-04-19
ROBINSON, Steve William Director 2001-01-31 2006-03-10
SAKAKEENY, Richard Director 2001-08-22 2005-06-09
STIBBS, David Michael Director 2023-03-31 2023-09-12
TRACEY, Lawrence Barry Director 2000-04-19 2012-05-01
ZAHN, Oskar Director 2021-08-02 2023-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xp Power Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 184 total filings

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

  • 2025-10-24 MA Memorandum articles
  • 2025-10-24 RESOLUTIONS Resolution
  • 2022-06-01 MA Memorandum articles
  • 2022-06-01 RESOLUTIONS Resolution
Date Type Category Description
2026-01-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-04 SH01 capital Capital allotment shares PDF
2025-10-24 MA incorporation Memorandum articles
2025-10-24 RESOLUTIONS resolution Resolution
2025-07-03 AA accounts Accounts with accounts type full
2025-01-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-21 AAMD accounts Accounts amended with accounts type full
2024-07-08 AA accounts Accounts with accounts type full
2024-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 AA accounts Accounts with accounts type interim
2023-09-19 AP01 officers Appoint person director company with name date PDF
2023-09-19 TM01 officers Termination director company with name termination date PDF
2023-06-09 AA accounts Accounts with accounts type full
2023-04-14 AP01 officers Appoint person director company with name date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2023-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-06 AA accounts Accounts with accounts type full
2022-06-01 MA incorporation Memorandum articles
2022-06-01 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page