Background WavePink WaveYellow Wave

ENERGIZER AUTO UK PARENT LIMITED (07403263)

ENERGIZER AUTO UK PARENT LIMITED (07403263) is an active UK company. incorporated on 11 October 2010. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERGIZER AUTO UK PARENT LIMITED has been registered for 15 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
07403263
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
Sword House, High Wycombe, HP13 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIZER AUTO UK PARENT LIMITED

ENERGIZER AUTO UK PARENT LIMITED is an active company incorporated on 11 October 2010 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERGIZER AUTO UK PARENT LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07403263

LTD Company

Age

15 Years

Incorporated 11 October 2010

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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

AAG UK PARENT LIMITED
From: 14 January 2011To: 11 February 2020
VIKING UK PARENT LIMITED
From: 11 October 2010To: 14 January 2011
Contact
Address

Sword House Totteridge Road High Wycombe, HP13 6DG,

Previous Addresses

Regent Mill Fir Street Failsworth Manchester M35 0HS
From: 9 September 2015To: 1 February 2019
The Mille 1000 Great West Road Brentford Middlesex TW8 9DW
From: 9 August 2013To: 9 September 2015
the Mille 1000 Great West Road Brentford Middlesex TW8 9HH
From: 27 September 2011To: 9 August 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 11 October 2010To: 27 September 2011
Timeline

51 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Share Issue
Dec 12
Funding Round
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Nov 16
Funding Round
Apr 17
Funding Round
Apr 17
Capital Update
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
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
6
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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

GOODMAN, Benjamin Gordon

Resigned
Totteridge Road, High WycombeHP13 6DG
Secretary
Appointed 30 Nov 2016
Resigned 28 Jan 2019

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed 23 Jul 2015
Resigned 30 Nov 2016

ANGELETTE, Benjamin Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born April 1980
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

BAUERSFELD, Michael Kevin

Resigned
Old Ridgebury Road, Danbury 06810
Born August 1972
Director
Appointed 14 Nov 2014
Resigned 30 May 2015

BEATTIE, John

Resigned
Fir Street, FailsworthM35 0HS
Born September 1953
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

BERRY, Christopher

Resigned
Worsley, ManchesterM28 1UU
Born April 1954
Director
Appointed 23 Jul 2015
Resigned 28 Jan 2019

BOLT, James Andrew

Resigned
Old Ridgebury Road, Danbury
Born March 1957
Director
Appointed 22 Jan 2012
Resigned 14 Nov 2014

BOSS, Emily Kellum, Mrs.

Resigned
Totteridge Road, High WycombeHP13 6DG
Born January 1962
Director
Appointed 28 Jan 2019
Resigned 19 Jun 2020

BURGSTAHLER, David

Resigned
East 55th Street, New York10022
Born August 1968
Director
Appointed 11 Oct 2010
Resigned 30 Jun 2015

CONNOLLY, Michael Joseph

Resigned
Armored Autogroup, Danbury,Ct
Born May 1949
Director
Appointed 08 Nov 2010
Resigned 22 Jan 2012

DOHERTY, Ian John Victor

Resigned
Fir Street, FailsworthM35 0HS
Born August 1958
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2016

DRABIK, John Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born October 1972
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

FAGRE, Nathan

Resigned
Deming Way, Middleton53562
Born November 1955
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

GORMAN, Timothy W

Resigned
Totteridge Road, High WycombeHP13 6DG
Born January 1960
Director
Appointed 28 Jan 2019
Resigned 19 Jun 2020

KIM, Hannah Hyunjin

Resigned
Totteridge Road, High WycombeHP13 6DG
Born December 1977
Director
Appointed 19 Jun 2020
Resigned 23 Jul 2021

KLEIN, Michael John Peter

Resigned
Old Ridgebury Road, Suite 300, DanburyCT 06810
Born September 1957
Director
Appointed 21 May 2014
Resigned 21 May 2015

KRUEGER, Anja

Resigned
61462 Konigstein
Born January 1967
Director
Appointed 23 Jul 2015
Resigned 02 Jan 2019

LAVIGNE, Mark S

Resigned
Totteridge Road, High WycombeHP13 6DG
Born August 1971
Director
Appointed 28 Jan 2019
Resigned 19 Jun 2020

LUNDSTEDT, David Paul

Resigned
Old Ridgebury Road, Danbury
Born October 1952
Director
Appointed 08 Nov 2010
Resigned 21 May 2014

O'NEIL, Bevin Suh

Resigned
East 55th Street, New York10022
Born July 1977
Director
Appointed 11 Oct 2010
Resigned 08 Nov 2010

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Born April 1953
Director
Appointed 23 Jul 2015
Resigned 30 Nov 2016

WALSH, Simon Charles

Resigned
Rivington Road, AltrinchamWA15 9PH
Born March 1959
Director
Appointed 08 Nov 2010
Resigned 31 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
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 28 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 28 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 21 Sept 2018
6c Rue Gabriel Lippmann, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
21 October 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
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
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
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
2 August 2021
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Memorandum Articles
21 April 2020
MAMA
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
19 September 2018
SH19Statement of Capital
Legacy
18 September 2018
SH20SH20
Legacy
18 September 2018
CAP-SSCAP-SS
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Auditors Resignation Company
11 March 2016
AUDAUD
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
10 July 2015
RP04RP04
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
5 July 2013
RP04RP04
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Resolution
28 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 December 2012
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
20 December 2012
RP04RP04
Gazette Filings Brought Up To Date
18 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2010
NEWINCIncorporation