Background WavePink WaveYellow Wave

ENERGIZER BRANDS UK LIMITED (10306582)

ENERGIZER BRANDS UK LIMITED (10306582) is an active UK company. incorporated on 1 August 2016. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). ENERGIZER BRANDS UK LIMITED has been registered for 9 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
10306582
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 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 BRANDS UK LIMITED

ENERGIZER BRANDS UK LIMITED is an active company incorporated on 1 August 2016 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 BRANDS UK LIMITED was registered 9 years ago.(SIC: 46499)

Status

active

Active since 9 years ago

Company No

10306582

LTD Company

Age

9 Years

Incorporated 1 August 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Sword House Totteridge Road High Wycombe, HP13 6DG,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 1 August 2016To: 2 August 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Jun 17
Owner Exit
Aug 17
Director Joined
Oct 17
Owner Exit
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 21
Capital Update
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
Director Left
Oct 25
4
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 01 Aug 2016
Resigned 01 Aug 2016

ANGELETTE, Benjamin Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born April 1980
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

BOSS, Emily Kellum, Mrs.

Resigned
Totteridge Road, High WycombeHP13 6DG
Born January 1962
Director
Appointed 01 Aug 2016
Resigned 19 Jun 2020

BRODERICK, Amanda Louise

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1977
Director
Appointed 13 Sept 2019
Resigned 21 Oct 2025

DRABIK, John Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born October 1972
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

GORMAN, Timothy William

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1960
Director
Appointed 15 Sept 2017
Resigned 19 Jun 2020

HAMM, Brian Keith

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1973
Director
Appointed 01 Aug 2016
Resigned 08 Jun 2017

KIM, Hannah Hyunjin

Resigned
Totteridge Road, High WycombeHP13 6DG
Born December 1977
Director
Appointed 19 Jun 2020
Resigned 23 Jul 2021

LAVIGNE, Mark Stephen

Resigned
Totteridge Road, High WycombeHP13 6DG
Born August 1971
Director
Appointed 01 Aug 2016
Resigned 19 Jun 2020

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2016

WHITEHEAD, Andrew Benjamin

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1978
Director
Appointed 29 Jul 2019
Resigned 19 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019
Ceased 30 Sept 2021
Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Ceased 02 Jan 2019
Maryville University Dr, Saint LouisMO 63141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 30 Sept 2018
More London Riverside, LondonSE1 2AQ

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 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 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
6 September 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
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Legacy
24 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
14 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
14 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Incorporation Company
1 August 2016
NEWINCIncorporation