Background WavePink WaveYellow Wave

FOXGLOVE ENERGY SUPPLY LTD (09689035)

FOXGLOVE ENERGY SUPPLY LTD (09689035) is an active UK company. incorporated on 16 July 2015. with registered office in Leicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. FOXGLOVE ENERGY SUPPLY LTD has been registered for 10 years. Current directors include BASTIAN JERONIMO, Alec.

Company Number
09689035
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
16 North Mills, Leicester, LE3 5DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BASTIAN JERONIMO, Alec
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXGLOVE ENERGY SUPPLY LTD

FOXGLOVE ENERGY SUPPLY LTD is an active company incorporated on 16 July 2015 with the registered office located in Leicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. FOXGLOVE ENERGY SUPPLY LTD was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09689035

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

16 North Mills Frog Island Leicester, LE3 5DL,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 7 September 2015To: 7 July 2016
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 16 July 2015To: 7 September 2015
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Jul 15
Company Founded
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Feb 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
Loan Secured
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BASTIAN JERONIMO, Alec

Active
Frog Island, LeicesterLE3 5DH
Born April 1999
Director
Appointed 21 Jan 2025

GOSLING, Steven

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 16 Jul 2015
Resigned 30 Jun 2016

BASTIAN, Keith Cornelius

Resigned
North Mills, LeicesterLE3 5DL
Born March 1965
Director
Appointed 30 Jun 2016
Resigned 01 Mar 2022

BASTIAN, Maria Angeles

Resigned
North Mills, LeicesterLE3 5DL
Born February 1965
Director
Appointed 30 Jun 2016
Resigned 01 Mar 2022

DOWSE, Simon James

Resigned
Frog Island, LeicesterLE3 5DH
Born December 1977
Director
Appointed 01 Mar 2022
Resigned 17 Jan 2025

GOSLING, Steven Paul

Resigned
Library Road, ChorleyPR6 7EN
Born August 1967
Director
Appointed 16 Jul 2015
Resigned 30 Jun 2016

GREEN, Andrew Michael

Resigned
Library Road, ChorleyPR6 7EN
Born August 1975
Director
Appointed 16 Jul 2015
Resigned 30 Jun 2016

HIRST, Matthew Christopher

Resigned
Library Road, ChorleyPR6 7EN
Born June 1977
Director
Appointed 16 Jul 2015
Resigned 30 Jun 2016

Persons with significant control

4

1 Active
3 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Frog Island, LeicesterLE3 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 01 Aug 2024

Mr Keith Cornelius Bastian

Ceased
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 13 Nov 2017

Mrs Maria Angeles Bastian

Ceased
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Miscellaneous
23 August 2016
MISCMISC
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
16 July 2015
NEWINCIncorporation