Background WavePink WaveYellow Wave

ENERGIZER TRADING LIMITED (02078560)

ENERGIZER TRADING LIMITED (02078560) is an active UK company. incorporated on 28 November 1986. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). ENERGIZER TRADING LIMITED has been registered for 39 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
02078560
Status
active
Type
ltd
Incorporated
28 November 1986
Age
39 years
Address
Sword House, High Wycombe, HP13 6DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIZER TRADING LIMITED

ENERGIZER TRADING LIMITED is an active company incorporated on 28 November 1986 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). ENERGIZER TRADING LIMITED was registered 39 years ago.(SIC: 46499)

Status

active

Active since 39 years ago

Company No

02078560

LTD Company

Age

39 Years

Incorporated 28 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ENERGIZER FINANCIAL SERVICE CENTRE LIMITED
From: 31 March 2000To: 18 May 2011
RALSTON ENERGY SYSTEMS U.K. LIMITED
From: 8 December 1986To: 31 March 2000
LEONITE LIMITED
From: 28 November 1986To: 8 December 1986
Contact
Address

Sword House Totteridge Road High Wycombe, HP13 6DG,

Timeline

30 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Oct 13
Funding Round
Mar 14
Capital Update
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DUGAN, Kathryn Alexis

Active
Forsyth Boulevard, St. Louis63105
Born September 1977
Director
Appointed 24 Jan 2022

GABRIELSON, Korina Isaakovna

Active
Forsyth Boulevard, St. Louis63105
Born August 1983
Director
Appointed 24 Jan 2022

HAMPTON, Sara Beth

Active
Forsyth Boulevard, St. Louis63105
Born July 1976
Director
Appointed 24 Jan 2022

BRENNAN, Mark Anthony

Resigned
54 Salisbury Road, BarnetEN5 4JN
Secretary
Appointed 27 Sept 2002
Resigned 31 Jan 2005

CLARE, Brian

Resigned
12 Crabtree Lane, Hemel HempsteadHP3 9EG
Secretary
Appointed N/A
Resigned 20 Nov 1993

PARMAR, Pradeep

Resigned
Sword House, High WycombeHP13 6DG
Secretary
Appointed 31 Jan 2005
Resigned 29 Jun 2015

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Secretary
Appointed 05 Jun 1993
Resigned 31 Dec 1995

WOOD, Mark Alan

Resigned
3 Oakland View, WelwynAL6 0RJ
Secretary
Appointed 31 Dec 1995
Resigned 27 Sept 2002

ANGELETTE, Benjamin Joseph

Resigned
Sword House, High WycombeHP13 6DG
Born April 1980
Director
Appointed 22 Jun 2020
Resigned 24 Jan 2022

BAHT, Rashpal

Resigned
Sword House, High WycombeHP13 6DG
Born March 1963
Director
Appointed 17 Oct 2003
Resigned 29 Jun 2015

BOSS, Emily Kellum, Mrs.

Resigned
Sword House, High WycombeHP13 6DG
Born January 1962
Director
Appointed 29 Jun 2015
Resigned 22 Jun 2020

BRENNAN, Mark Anthony

Resigned
Sword House, High WycombeHP13 6DG
Born July 1969
Director
Appointed 27 Sept 2002
Resigned 29 Jun 2015

BURCH, Martin Clive

Resigned
Sword House, High WycombeHP13 6DG
Born October 1955
Director
Appointed 01 Jun 2011
Resigned 29 Jun 2015

DRABIK, John Joseph

Resigned
Sword House, High WycombeHP13 6DG
Born October 1972
Director
Appointed 22 Jun 2020
Resigned 24 Jan 2022

EDWARDS, Kym Mcalpine, Mr.

Resigned
41 Walham Grove, LondonSW6 1QR
Born June 1943
Director
Appointed 25 Feb 1997
Resigned 31 Jan 2003

FOLEY, Marsha Suzanne

Resigned
9 Rosscourt Mansions, LondonSW1W 0PR
Born December 1946
Director
Appointed 21 Jul 1992
Resigned 31 Aug 1995

FROST, Richard Arthur Byfield

Resigned
6th Floor Aldwych House, LondonWC2B 4RP
Born November 1944
Director
Appointed N/A
Resigned 20 Nov 1993

GALLWEY, Peter Hoppner

Resigned
17 Chemin Du Hameau, 1255 Veyrier - Geneva
Born November 1942
Director
Appointed N/A
Resigned 30 Apr 1996

GORMAN, Timothy William

Resigned
Sword House, High WycombeHP13 6DG
Born September 1960
Director
Appointed 15 Sept 2017
Resigned 22 Jun 2020

HAMM, Brian Keith

Resigned
Sword House, High WycombeHP13 6DG
Born September 1973
Director
Appointed 29 Jun 2015
Resigned 08 Jun 2017

KIM, Hannah Hyunjin

Resigned
Sword House, High WycombeHP13 6DG
Born December 1977
Director
Appointed 22 Jun 2020
Resigned 23 Jul 2021

LAVIGNE, Mark Stephen

Resigned
Sword House, High WycombeHP13 6DG
Born August 1971
Director
Appointed 29 Jun 2015
Resigned 22 Jun 2020

MAERKI, Johannes, Managing Director

Resigned
Chemin De Lane Praley, Chavannes Des BoisFOREIGN
Born February 1947
Director
Appointed N/A
Resigned 17 Jul 1992

MCGROARTY, Stephen John

Resigned
Sword House, High WycombeHP13 6DG
Born April 1970
Director
Appointed 01 Jun 2011
Resigned 29 Jun 2015

PRAJAPATI, Raksha Devant

Resigned
11 Sedley Rise, LoughtonIG10 1LS
Born May 1971
Director
Appointed 27 Sept 2002
Resigned 17 Oct 2003

PRYKE, Roger William

Resigned
31 Trooper Road, TringHP23 5RW
Born November 1944
Director
Appointed N/A
Resigned 16 Sept 1992

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Born August 1938
Director
Appointed 30 Jun 1993
Resigned 31 Dec 1995

WILES, Robert Adrian

Resigned
Flat 1 Temple Heath Lodge, LondonNW3 7UY
Born October 1933
Director
Appointed 04 Sept 1995
Resigned 28 Feb 1997

WOOD, Mark Alan

Resigned
3 Oakland View, WelwynAL6 0RJ
Born February 1961
Director
Appointed 14 Dec 1995
Resigned 27 Sept 2002

Persons with significant control

1

Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
12 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Legacy
29 May 2015
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 May 2015
SH19Statement of Capital
Legacy
29 May 2015
CAP-SSCAP-SS
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Resolution
11 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
287Change of Registered Office
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
244244
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
244244
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2003
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
24 March 1999
325325
Legacy
24 March 1999
353353
Legacy
24 March 1999
190190
Legacy
7 December 1998
363aAnnual Return
Legacy
25 November 1998
287Change of Registered Office
Memorandum Articles
15 October 1998
MEM/ARTSMEM/ARTS
Resolution
14 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
31 July 1998
AUDAUD
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
18 February 1996
288288
Legacy
12 January 1996
288288
Legacy
29 December 1995
288288
Legacy
28 November 1995
363x363x
Legacy
28 November 1995
363(353)363(353)
Legacy
28 November 1995
363(190)363(190)
Legacy
22 November 1995
288288
Legacy
18 September 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363x363x
Auditors Resignation Company
6 August 1994
AUDAUD
Legacy
15 June 1994
288288
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
3 December 1993
363x363x
Legacy
13 July 1993
288288
Legacy
24 June 1993
288288
Legacy
1 June 1993
363b363b
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
20 November 1992
287Change of Registered Office
Legacy
2 October 1992
288288
Legacy
23 September 1992
288288
Legacy
1 April 1992
363b363b
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Legacy
28 February 1989
PUC 2PUC 2
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
20 August 1987
225(1)225(1)
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
GAZ(U)GAZ(U)
Memorandum Articles
23 December 1986
MEM/ARTSMEM/ARTS
Miscellaneous
16 December 1986
MISCMISC
Legacy
16 December 1986
287Change of Registered Office
Legacy
16 December 1986
288288
Certificate Change Of Name Company
8 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
28 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
28 November 1986
NEWINCIncorporation