Background WavePink WaveYellow Wave

INEOS ENERGY TRADING LIMITED (11007244)

INEOS ENERGY TRADING LIMITED (11007244) is an active UK company. incorporated on 11 October 2017. with registered office in Lyndhurst. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230) and 2 other business activities. INEOS ENERGY TRADING LIMITED has been registered for 8 years. Current directors include BUCKNALL, David James, HAZELL, Kevin Frederick, ROBINSON, Geir Patrick and 2 others.

Company Number
11007244
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
BUCKNALL, David James, HAZELL, Kevin Frederick, ROBINSON, Geir Patrick, ROSE, Richard Andrew, WEBSTER, Jenny
SIC Codes
35230, 46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ENERGY TRADING LIMITED

INEOS ENERGY TRADING LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Lyndhurst. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230) and 2 other business activities. INEOS ENERGY TRADING LIMITED was registered 8 years ago.(SIC: 35230, 46711, 46719)

Status

active

Active since 8 years ago

Company No

11007244

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GOLDSMITH, Andrew

Active
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 25 Jun 2024

BUCKNALL, David James

Active
Chapel Lane, LyndhurstSO43 7FG
Born March 1968
Director
Appointed 13 May 2022

HAZELL, Kevin Frederick

Active
Chapel Lane, LyndhurstSO43 7FG
Born January 1966
Director
Appointed 06 Feb 2025

ROBINSON, Geir Patrick

Active
Chapel Lane, LyndhurstSO43 7FG
Born August 1968
Director
Appointed 24 Jan 2025

ROSE, Richard Andrew

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1972
Director
Appointed 21 Jun 2024

WEBSTER, Jenny

Active
Chapel Lane, LyndhurstSO43 7FG
Born August 1984
Director
Appointed 01 Feb 2026

ALI, Yasin Stanley, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 11 Oct 2017
Resigned 08 Aug 2018

DEVOTTA-HILL, Diane Bernadette

Resigned
LyndhurstSO43 7FG
Secretary
Appointed 08 Aug 2018
Resigned 25 Jun 2024

CARMICHAEL, Hugh Douglas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1966
Director
Appointed 11 Oct 2017
Resigned 23 Aug 2021

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 11 Oct 2017
Resigned 08 Aug 2018

PIZZEY, Andrew James

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1970
Director
Appointed 21 Feb 2022
Resigned 01 Feb 2026

TESSELAAR, Diederick Jacobus Johannes Andreas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1973
Director
Appointed 08 Aug 2018
Resigned 23 Jan 2025

THOMPSON, John David

Resigned
CoppetCH-1296
Born September 1968
Director
Appointed 23 Aug 2021
Resigned 21 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
90 High Holborn, LondonWC1V 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 31 Mar 2022
90 High Holborn, LondonWC1V 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation