Background WavePink WaveYellow Wave

FISCHER ENERGY PLC (10281446)

FISCHER ENERGY PLC (10281446) is an active UK company. incorporated on 15 July 2016. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FISCHER ENERGY PLC has been registered for 9 years. Current directors include BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles.

Company Number
10281446
Status
active
Type
plc
Incorporated
15 July 2016
Age
9 years
Address
16 North Mills Frog Island, Leicester, LE3 5DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER ENERGY PLC

FISCHER ENERGY PLC is an active company incorporated on 15 July 2016 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. FISCHER ENERGY PLC was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10281446

PLC Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 June 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

FISCHER ENERGY LIMITED
From: 15 July 2016To: 1 November 2016
Contact
Address

16 North Mills Frog Island Leicester, LE3 5DL,

Previous Addresses

Granville Hall Granville Road Leicester LE1 7RU United Kingdom
From: 15 July 2016To: 12 January 2026
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Aug 24
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DH
Secretary
Appointed 01 Nov 2016

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 15 Jul 2016

BASTIAN, Maria Angeles

Active
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 15 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
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 24 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
Notified 01 Nov 2016
Ceased 24 Nov 2017

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
Notified 01 Nov 2016
Ceased 24 Nov 2017
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 15 Jul 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts Balance Sheet
1 November 2016
BSBS
Auditors Report
1 November 2016
AUDRAUDR
Auditors Statement
1 November 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 November 2016
CERT5CERT5
Re Registration Memorandum Articles
1 November 2016
MARMAR
Resolution
1 November 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
1 November 2016
RR01RR01
Incorporation Company
15 July 2016
NEWINCIncorporation