ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ces Power International Limited

Ces Power International Limited is an active company incorporated on 16 November 1990 with the registered office located in London, City of London. Ces Power International Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02559412
Private limited company
Age
35 years
Incorporated 16 November 1990
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 13 October 2025 (27 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (11 months remaining)
Last change occurred 13 days ago
Accounts
Overdue
Accounts overdue by 40 days
For period 1 Jan30 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Fieldfisher Riverbank House
Swan Lane
London
EC4R 3TT
England
Address changed on 27 Oct 2025 (13 days ago)
Previous address was Unit 1 Silver Jubilee Way Hounslow TW4 6NF England
Telephone
02392816251
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1968
Director • American • Lives in United States • Born in Feb 1966
Director • American • Lives in United States • Born in Sep 1991
Director • Cfo • American • Lives in United States • Born in May 1984
Ces Power Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ces Power Holdings Limited
Philip Hoffman Pontius, Alexander Rich, and 1 more are mutual people.
Active
Fourth Generation Limited
Philip Hoffman Pontius, Alexander Rich, and 1 more are mutual people.
Active
Apex Generators Limited
Gregory Scott Landa, Philip Hoffman Pontius, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£405K
Increased by £32K (+9%)
Turnover
£21.79M
Decreased by £5.87M (-21%)
Employees
58
Increased by 2 (+4%)
Total Assets
£33.43M
Increased by £7.17M (+27%)
Total Liabilities
-£20.33M
Increased by £8.5M (+72%)
Net Assets
£13.1M
Decreased by £1.34M (-9%)
Debt Ratio (%)
61%
Increased by 15.78% (+35%)
Latest Activity
Confirmation Submitted
13 Days Ago on 27 Oct 2025
Inspection Address Changed
13 Days Ago on 27 Oct 2025
Full Accounts Submitted
17 Days Ago on 23 Oct 2025
Ces Power Holdings Limited (PSC) Details Changed
6 Months Ago on 29 Apr 2025
Abird Superior Limited (PSC) Details Changed
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Mr Phillip Duane Lord Appointed
9 Months Ago on 22 Jan 2025
New Charge Registered
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year Ago on 13 Oct 2024
Mr Alexander Rich Appointed
1 Year 4 Months Ago on 12 Jul 2024
Get Credit Report
Discover Ces Power International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Unit 1 Silver Jubilee Way Hounslow TW4 6NF England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
Submitted on 27 Oct 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 27 Oct 2025
Full accounts made up to 30 December 2023
Submitted on 23 Oct 2025
Change of details for Ces Power Holdings Limited as a person with significant control on 29 April 2025
Submitted on 17 Oct 2025
Change of details for Abird Superior Limited as a person with significant control on 28 April 2025
Submitted on 17 Oct 2025
Registered office address changed from , Abird Ditton Road, Widnes, WA8 0th, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 28 April 2025
Submitted on 28 Apr 2025
Certificate of change of name
Submitted on 28 Apr 2025
Appointment of Mr Phillip Duane Lord as a director on 22 January 2025
Submitted on 27 Jan 2025
Registration of charge 025594120013, created on 15 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 13 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year