Background WavePink WaveYellow Wave

FOXGLOVE ENERGY TRADING LIMITED (09280383)

FOXGLOVE ENERGY TRADING LIMITED (09280383) is an active UK company. incorporated on 27 October 2014. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOXGLOVE ENERGY TRADING LIMITED has been registered for 11 years. Current directors include BASTIAN, Keith Cornelius.

Company Number
09280383
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
19-20 North Mills, Leicester, LE3 5DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASTIAN, Keith Cornelius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXGLOVE ENERGY TRADING LIMITED

FOXGLOVE ENERGY TRADING LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOXGLOVE ENERGY TRADING LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09280383

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FOXGLOVE ASSET LEASING LIMITED
From: 17 November 2017To: 10 January 2020
FOXGLOVE ENERGY LIMITED
From: 25 July 2016To: 17 November 2017
STORAGE HEATERS LIMITED
From: 19 May 2015To: 25 July 2016
CALORRAD UK LIMITED
From: 27 October 2014To: 19 May 2015
Contact
Address

19-20 North Mills Frog Island Leicester, LE3 5DH,

Previous Addresses

14-16 Churchill Way Cardiff CF10 2DX
From: 27 October 2014To: 23 September 2016
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 16
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 16 Oct 2018

COTTERELL, Linda Joy

Resigned
Kenwood Road, LeicesterLE2 3PL
Born February 1956
Director
Appointed 27 Oct 2014
Resigned 16 Oct 2018

Persons with significant control

3

Frog Island, LeicesterLE3 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016

Mr Keith Cornelius Bastian

Active
Frog Island, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Maria Angeles Bastian

Active
Frog Island, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Resolution
10 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2014
NEWINCIncorporation