ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coaxial Power Systems Limited

Coaxial Power Systems Limited is an active company incorporated on 26 July 1995 with the registered office located in Waterlooville, Hampshire. Coaxial Power Systems Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03084502
Private limited company
Age
30 years
Incorporated 26 July 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (6 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (6 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
C/O Hunter Simmons Ltd 3a London Road
Purbrook
Waterlooville
PO7 5LQ
England
Address changed on 27 Oct 2025 (3 months ago)
Previous address was C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH England
Telephone
01323639974
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • General Manager • British • Lives in UK • Born in Sep 1967
Mr Michael Alan John Feast
PSC • British • Lives in UK • Born in Sep 1967
Mr Ian Henry Balchin
PSC • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hotzone Technologies Ltd
Michael Alan John Feast is a mutual person.
Active
Abbey Fixings Ltd
Michael Alan John Feast is a mutual person.
Active
CPS RF Limited
Michael Alan John Feast is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£305.69K
Decreased by £13.19K (-4%)
Total Liabilities
-£533.69K
Decreased by £69.78K (-12%)
Net Assets
-£228K
Increased by £56.59K (-20%)
Debt Ratio (%)
175%
Decreased by 14.66% (-8%)
Latest Activity
Registered Address Changed
3 Months Ago on 27 Oct 2025
Registered Address Changed
3 Months Ago on 27 Oct 2025
Mr Michael Alan John Feast (PSC) Details Changed
3 Months Ago on 22 Oct 2025
Full Accounts Submitted
4 Months Ago on 9 Sep 2025
Confirmation Submitted
5 Months Ago on 8 Aug 2025
Full Accounts Submitted
1 Year 4 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Jan 2024
Andrew Robert Mccabe (PSC) Resigned
2 Years 8 Months Ago on 1 Jun 2023
Andrew Robert Mccabe Resigned
2 Years 8 Months Ago on 1 Jun 2023
Get Credit Report
Discover Coaxial Power Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Michael Alan John Feast as a person with significant control on 22 October 2025
Submitted on 28 Oct 2025
Registered office address changed from C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 27 October 2025
Submitted on 27 Oct 2025
Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 27 October 2025
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 27 July 2024 with no updates
Submitted on 6 Aug 2024
Confirmation statement made on 27 July 2023 with updates
Submitted on 4 Jan 2024
Cessation of Andrew Robert Mccabe as a person with significant control on 1 June 2023
Submitted on 3 Jan 2024
Termination of appointment of Andrew Robert Mccabe as a director on 1 June 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year