Background WavePink WaveYellow Wave

ENERGIZER UK LIMITED (09584890)

ENERGIZER UK LIMITED (09584890) is an active UK company. incorporated on 11 May 2015. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). ENERGIZER UK LIMITED has been registered for 10 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
09584890
Status
active
Type
ltd
Incorporated
11 May 2015
Age
10 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 UK LIMITED

ENERGIZER UK LIMITED is an active company incorporated on 11 May 2015 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 UK LIMITED was registered 10 years ago.(SIC: 46499)

Status

active

Active since 10 years ago

Company No

09584890

LTD Company

Age

10 Years

Incorporated 11 May 2015

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Sword House Totteridge Road High Wycombe, HP13 6DG,

Timeline

21 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Share Issue
Nov 15
Director Left
Jun 17
Director Joined
Oct 17
Funding Round
Oct 18
Funding Round
May 19
Funding Round
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
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
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

ANGELETTE, Benjamin Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born April 1980
Director
Appointed 25 Jun 2020
Resigned 24 Jan 2022

BOSS, Emily Kellum

Resigned
Totteridge Road, High WycombeHP13 6DG
Born January 1962
Director
Appointed 11 May 2015
Resigned 25 Jun 2020

DRABIK, John Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born October 1972
Director
Appointed 25 Jun 2020
Resigned 24 Jan 2022

GORMAN, Timothy William

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1960
Director
Appointed 15 Sept 2017
Resigned 25 Jun 2020

HAMM, Brian Keith

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1973
Director
Appointed 11 May 2015
Resigned 08 Jun 2017

KIM, Hannah Hyunjin

Resigned
Totteridge Road, High WycombeHP13 6DG
Born December 1977
Director
Appointed 25 Jun 2020
Resigned 23 Jul 2021

LAVIGNE, Mark Stephen

Resigned
Totteridge Road, High WycombeHP13 6DG
Born August 1971
Director
Appointed 11 May 2015
Resigned 25 Jun 2020

Persons with significant control

1

Forsyth Boulevard, St. Louis63105

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

55

Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Medium
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2021
AD02Notification of Single Alternative Inspection Location
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
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
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
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
19 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Incorporation Company
11 May 2015
NEWINCIncorporation