Applied Kilovolts Limited WORTHING


Founded in 1987, Applied Kilovolts, classified under reg no. 02101051 is an active company. Currently registered at Woods Way BN12 4QY, Worthing the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Alexei D., Jay R.. Of them, Jay R. has been with the company the longest, being appointed on 15 May 2020 and Alexei D. has been with the company for the least time - from 4 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Applied Kilovolts Limited Address / Contact

Office Address Woods Way
Office Address2 Goring By Sea
Town Worthing
Post code BN12 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02101051
Date of Incorporation Wed, 18th Feb 1987
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Alexei D.

Position: Director

Appointed: 04 November 2022

Jay R.

Position: Director

Appointed: 15 May 2020

Paul E.

Position: Director

Appointed: 15 May 2020

Resigned: 13 October 2023

Geoffrey T.

Position: Director

Appointed: 15 May 2020

Resigned: 17 December 2021

Murali K.

Position: Director

Appointed: 17 July 2018

Resigned: 09 September 2019

Alexei D.

Position: Secretary

Appointed: 26 February 2018

Resigned: 15 May 2020

Thomas C.

Position: Director

Appointed: 17 October 2017

Resigned: 15 May 2020

Stephen C.

Position: Director

Appointed: 01 January 2017

Resigned: 15 May 2020

Jeffrey M.

Position: Director

Appointed: 06 November 2015

Resigned: 31 August 2017

Roberto M.

Position: Director

Appointed: 06 November 2015

Resigned: 06 June 2018

Gillian R.

Position: Secretary

Appointed: 28 April 2014

Resigned: 23 February 2018

Paul H.

Position: Director

Appointed: 24 April 2014

Resigned: 31 December 2016

Patricia F.

Position: Director

Appointed: 24 April 2014

Resigned: 15 May 2020

Christopher Y.

Position: Director

Appointed: 24 April 2014

Resigned: 30 October 2015

Ronald G.

Position: Director

Appointed: 12 April 2012

Resigned: 28 April 2014

Janet M.

Position: Director

Appointed: 12 April 2012

Resigned: 31 July 2015

Deborah A.

Position: Secretary

Appointed: 07 March 2003

Resigned: 25 February 2014

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2003

Resigned: 07 March 2003

Kevin W.

Position: Director

Appointed: 06 March 2003

Resigned: 12 April 2012

Helen M.

Position: Director

Appointed: 02 October 1991

Resigned: 06 March 2003

Colin H.

Position: Director

Appointed: 02 October 1991

Resigned: 06 March 2003

People with significant control

The register of PSCs that own or control the company is made up of 16 names. As we discovered, there is Imi Overseas Investments Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Imi Americas Llc that entered Littleton, United States as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jay R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Imi Overseas Investments Limited

Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority Uk Co Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00209251
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imi Americas Llc

Legal authority Dealware, Usa
Legal form Limited Liability Company
Country registered Delaware, Usa
Place registered Delaware Secretary Of State
Registration number 922223
Notified on 17 December 2021
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jay R.

Notified on 15 May 2020
Ceased on 17 December 2021
Nature of control: significiant influence or control

Adaptas Acquisition Co.

C/O Adaptas Solutions, Llc Palmer Industrial Park, 9 Second Street, Plamer, Massachusetts, United States

Legal authority Laws Of The State Of Delware
Legal form Corporation
Country registered Delware, United States
Place registered Delware, United States
Registration number 20210158535
Notified on 19 January 2021
Ceased on 17 December 2021
Nature of control: 75,01-100% shares

Adaptas Solutions, Llc

9 Third Street, Palmer Industrial Park, Palmer, Massachusetts 01069, United States

Legal authority General Corporation Of The State Of Delaware
Legal form Limited Liability Company
Country registered United States, Delaware
Place registered State Of Delaware
Registration number 20177642681
Notified on 15 May 2020
Ceased on 17 December 2021
Nature of control: significiant influence or control

Ampersand 2014 Limited Partnership

55 William Street, Suite 240, Wellesley, Massachusetts, United States

Legal authority Delaware Revised Uniform Limited Partnership Act
Legal form Limited Partnership
Country registered United States, Delaware
Place registered State Of Delaware
Registration number 140073036
Notified on 15 May 2020
Ceased on 17 December 2021
Nature of control: significiant influence or control

Paul E.

Notified on 15 May 2020
Ceased on 17 December 2021
Nature of control: significiant influence or control

Geoffrey T.

Notified on 15 May 2020
Ceased on 17 December 2021
Nature of control: significiant influence or control

Detech Intermediate Holdings Co.

251 Little Falls Drive, Wilmington, County Of Newcastle, Delware 19808, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Holding Co.
Country registered State Of Delaware
Place registered New Castle County Record Of Deeds
Registration number 20177642681
Notified on 15 May 2020
Ceased on 19 January 2021
Nature of control: 75,01-100% shares

Patricia F.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: significiant influence or control

Harris Systems Limited

1010 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS, England

Legal authority The Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom'S Registrar Of Companies
Registration number 00173103
Notified on 29 June 2018
Ceased on 15 May 2020
Nature of control: right to appoint and remove directors

Stephen C.

Notified on 1 January 2017
Ceased on 15 May 2020
Nature of control: significiant influence or control

Thomas C.

Notified on 17 October 2017
Ceased on 15 May 2020
Nature of control: significiant influence or control

Murali K.

Notified on 17 July 2018
Ceased on 9 September 2019
Nature of control: significiant influence or control

Roberto M.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: significiant influence or control

Jeffrey M.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, June 2023
Free Download (240 pages)

Company search

Advertisements