Background WavePink WaveYellow Wave

HOME ENERGY TRADING LTD (10364306)

HOME ENERGY TRADING LTD (10364306) is an active UK company. incorporated on 7 September 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. HOME ENERGY TRADING LTD has been registered for 9 years. Current directors include BASTIAN, Kenneth Christopher.

Company Number
10364306
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
33 Warple Mews Warple Way, London, W3 0RX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BASTIAN, Kenneth Christopher
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME ENERGY TRADING LTD

HOME ENERGY TRADING LTD is an active company incorporated on 7 September 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. HOME ENERGY TRADING LTD was registered 9 years ago.(SIC: 35140, 35230)

Status

active

Active since 9 years ago

Company No

10364306

LTD Company

Age

9 Years

Incorporated 7 September 2016

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 17 December 2025 (3 months ago)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

SPALT ENERGY LIMITED
From: 7 September 2016To: 1 August 2018
Contact
Address

33 Warple Mews Warple Way London, W3 0RX,

Previous Addresses

23 North Mills Leicester Leicestershire LE3 5AG England
From: 17 July 2024To: 29 October 2025
Granville Hall Granville Road Leicester LE1 7RU England
From: 29 March 2022To: 17 July 2024
Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England
From: 7 August 2018To: 29 March 2022
Water Court 116-118 Canal Street Nottingham NG1 7HF England
From: 1 February 2017To: 7 August 2018
18 the Triangle Ng2 Business Park Nottingham NG2 1AE England
From: 7 September 2016To: 1 February 2017
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
Funding Round
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BASTIAN, Kenneth Christopher

Active
Warple Way, LondonW3 0RX
Born February 1964
Director
Appointed 03 Mar 2026

BASTIAN, Kenneth Christopher

Resigned
Granville Road, LeicesterLE1 7RU
Born February 1964
Director
Appointed 25 Mar 2022
Resigned 29 Jan 2025

HUCKERBY, Norman

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1950
Director
Appointed 01 Aug 2018
Resigned 28 Jul 2020

MAMMADALIYEV, Latif

Resigned
Granville Road, LeicesterLE1 7RU
Born January 1994
Director
Appointed 29 Jan 2025
Resigned 03 Mar 2026

SLADE, Jonathan Alexander

Resigned
116-118, NottinghamNG1 7HF
Born August 1979
Director
Appointed 07 Sept 2016
Resigned 31 Jul 2018

STOKER, Kevin Ian, Paul

Resigned
Granville Road, LeicesterLE1 7RU
Born October 1955
Director
Appointed 31 Jul 2018
Resigned 25 Mar 2022

WILLIAMSON, Paul

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born January 1960
Director
Appointed 01 Aug 2018
Resigned 25 Feb 2020

Persons with significant control

3

1 Active
2 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 25 Mar 2022
2 Greenfield Road, HolmfirthHD9 2JT

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 2018
Ceased 25 Mar 2022
Ng2 Business Park, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Sept 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Incorporation Company
7 September 2016
NEWINCIncorporation