Background WavePink WaveYellow Wave

EDF TRADING OVERSEAS LIMITED (04983082)

EDF TRADING OVERSEAS LIMITED (04983082) is an active UK company. incorporated on 3 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDF TRADING OVERSEAS LIMITED has been registered for 22 years. Current directors include GESSELL, Douglas Gordon, TREACY, Eileen.

Company Number
04983082
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
80 Victoria Street, London, SW1E 5JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESSELL, Douglas Gordon, TREACY, Eileen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF TRADING OVERSEAS LIMITED

EDF TRADING OVERSEAS LIMITED is an active company incorporated on 3 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDF TRADING OVERSEAS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04983082

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

EDF TRADING BIOENERGY LIMITED
From: 15 November 2007To: 19 September 2025
RENEWABLE FUEL SUPPLY LIMITED
From: 3 December 2003To: 15 November 2007
Contact
Address

80 Victoria Street Cardinal Place 3rd Floor London, SW1E 5JL,

Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 12
Director Left
Apr 15
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GESSELL, Douglas Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Secretary
Appointed 05 Oct 2023

GESSELL, Douglas Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 05 Oct 2023

TREACY, Eileen

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1962
Director
Appointed 05 Oct 2023

DOOLEY, Scott

Resigned
22 Launcelot Road, BromleyBR1 5DR
Secretary
Appointed 14 Mar 2006
Resigned 02 Jul 2007

ELSWORTH, Benjamin James

Resigned
Basement Flat, LondonSE5 8RJ
Secretary
Appointed 13 Jan 2004
Resigned 28 Jun 2005

JONES, Henry Douglas

Resigned
54 Cranley Road, Walton On ThamesKT12 5BS
Secretary
Appointed 03 Dec 2003
Resigned 13 Jan 2004

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

POWELL, Matthew James

Resigned
Barley Lodge, NorthallertonDL7 0SX
Secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

QUICK, Robert William

Resigned
55 Faroe Road, LondonW14 0EL
Secretary
Appointed 02 Jul 2007
Resigned 01 Apr 2019

SANTI, Guido

Resigned
80 Victoria Street, LondonSW1E 5JL
Secretary
Appointed 01 Apr 2019
Resigned 05 Oct 2023

TSIRIGOTIS, Nikolaos

Resigned
23 Panoramic, LondonSW1V 3JL
Secretary
Appointed 28 Jun 2005
Resigned 16 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

BIGOIS, Beatrice Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born May 1969
Director
Appointed 22 Jan 2020
Resigned 05 Oct 2023

JONES, Henry Douglas

Resigned
54 Cranley Road, Walton On ThamesKT12 5BS
Born April 1960
Director
Appointed 13 Jan 2004
Resigned 02 Jul 2007

JOUBERT, Francois-Emmanuel Gilbert Flavien

Resigned
80 Victoria Street, LondonSW1E 5JL
Born January 1969
Director
Appointed 09 Feb 2012
Resigned 22 Apr 2015

KANE, Patrick

Resigned
17 Lee Lane West, LeedsLS18 5RT
Born March 1970
Director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

MATTHEWS, Christopher John

Resigned
7 St James's Drive, LondonSW17 7RN
Born December 1973
Director
Appointed 16 Feb 2006
Resigned 02 Jul 2007

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Born December 1962
Director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

MOORE, Christopher David

Resigned
Flat 415 Pacific Wharf, LondonSE16 5QD
Born August 1965
Director
Appointed 03 Dec 2003
Resigned 16 Feb 2006

POWELL, Matthew James

Resigned
Barley Lodge, NorthallertonDL7 0SX
Born August 1968
Director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

QUICK, Robert William

Resigned
55 Faroe Road, LondonW14 0EL
Born July 1963
Director
Appointed 02 Jul 2007
Resigned 01 Apr 2019

RITTENHOUSE, John Hunter

Resigned
80 Victoria Street, LondonSW1E 5JL
Born March 1958
Director
Appointed 02 Jul 2007
Resigned 31 Dec 2019

SANTI, Guido

Resigned
80 Victoria Street, LondonSW1E 5JL
Born March 1969
Director
Appointed 01 Apr 2019
Resigned 05 Oct 2023

TAYLOR, Paul John

Resigned
1 St Nicholas Drive, RichmondDL10 7DY
Born May 1967
Director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

TSIRIGOTIS, Nickolaos

Resigned
23 Panoramic, LondonSW1V 3JL
Born July 1977
Director
Appointed 16 Feb 2006
Resigned 02 Jul 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

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

115

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
13 January 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
19 June 2006
169169
Legacy
18 May 2006
169169
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
287Change of Registered Office
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
88(2)R88(2)R
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
3 December 2003
NEWINCIncorporation