Background WavePink WaveYellow Wave

OCTOPUS ENERGY TRADING LIMITED (09263368)

OCTOPUS ENERGY TRADING LIMITED (09263368) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OCTOPUS ENERGY TRADING LIMITED has been registered for 11 years. Current directors include BUNNEY, Matthew David, JACKSON, Stuart Keith, SCHOCH, Alexander Franz Markus.

Company Number
09263368
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUNNEY, Matthew David, JACKSON, Stuart Keith, SCHOCH, Alexander Franz Markus
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY TRADING LIMITED

OCTOPUS ENERGY TRADING LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OCTOPUS ENERGY TRADING LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09263368

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

AFFECT ENERGY LTD
From: 10 August 2015To: 7 February 2025
COPPER ENERGY SUPPLY LIMITED
From: 14 October 2014To: 10 August 2015
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 16 October 2018To: 19 July 2022
Unit 7 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England
From: 13 January 2016To: 16 October 2018
Bewell House Bewell Street Hereford Herefordshire HR4 0BA
From: 30 July 2015To: 13 January 2016
40 the Medway Shoreham by Sea West Sussex BN43 5RP England
From: 2 July 2015To: 30 July 2015
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 14 October 2014To: 2 July 2015
Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England
From: 14 October 2014To: 14 October 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Aug 20
Loan Secured
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Nov 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUNNEY, Matthew David

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1986
Director
Appointed 03 Feb 2025

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 31 Aug 2018

SCHOCH, Alexander Franz Markus

Active
164-182 Oxford Street, LondonW1D 1NN
Born July 1987
Director
Appointed 03 Feb 2025

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 14 Oct 2014
Resigned 01 Jul 2015

BOWIE, John

Resigned
100 Barangaroo Ave, Barangaroo2000
Born May 1978
Director
Appointed 28 Jun 2022
Resigned 03 Feb 2025

BRISKIN, Jonathan

Resigned
Holborn, LondonEC1N 2HT
Born December 1976
Director
Appointed 01 May 2020
Resigned 28 Jun 2022

EDDISON, James Andrew

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born December 1971
Director
Appointed 23 Oct 2018
Resigned 03 Feb 2025

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 14 Oct 2014
Resigned 01 Jul 2015

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 14 Oct 2014
Resigned 01 Jul 2015

HULATT, Christopher Robert

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born August 1976
Director
Appointed 23 Oct 2018
Resigned 03 Feb 2025

JACKSON, Greg Sean

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born September 1971
Director
Appointed 23 Oct 2018
Resigned 03 Feb 2025

ROGERSON, Simon Andrew

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born July 1974
Director
Appointed 23 Oct 2018
Resigned 03 Feb 2025

SZYMIK, John

Resigned
The Medway, Shoreham By SeaBN43 5RP
Born October 1984
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 25 Jun 2024

Mr John Szymik

Ceased
Brighton Road, Shoreham-By-SeaBN43 6RE
Born October 1984

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
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2014
NEWINCIncorporation