Background WavePink WaveYellow Wave

ENERGIZER EUROPE LIMITED (11246130)

ENERGIZER EUROPE LIMITED (11246130) is an active UK company. incorporated on 9 March 2018. with registered office in Bucks. The company operates in the Manufacturing sector, engaged in unknown sic code (27200) and 2 other business activities. ENERGIZER EUROPE LIMITED has been registered for 8 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
11246130
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Sword House,, Bucks, HP13 6DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth
SIC Codes
27200, 46499, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIZER EUROPE LIMITED

ENERGIZER EUROPE LIMITED is an active company incorporated on 9 March 2018 with the registered office located in Bucks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200) and 2 other business activities. ENERGIZER EUROPE LIMITED was registered 8 years ago.(SIC: 27200, 46499, 70100)

Status

active

Active since 8 years ago

Company No

11246130

LTD Company

Age

8 Years

Incorporated 9 March 2018

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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

RAYOVAC EUROPE LIMITED
From: 4 April 2018To: 11 February 2020
VARTA CONSUMER UK LIMITED
From: 9 March 2018To: 4 April 2018
Contact
Address

Sword House, ,Totteridge Road,High Wycombe Bucks, HP13 6DG,

Previous Addresses

Unit 2a Stephenson Industrial Estate Washington Tyne & Wear NE37 3HW United Kingdom
From: 9 March 2018To: 11 August 2022
Timeline

26 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
1
Funding
22
Officers
2
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

ANGELETTE, Benjamin Joseph

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born April 1980
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

BERRY, Christopher

Resigned
Fir Street, ManchesterM35 0HS
Born April 1954
Director
Appointed 03 Apr 2018
Resigned 02 Jan 2019

BOSS, Emily Kellum, Mrs.

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born January 1962
Director
Appointed 02 Jan 2019
Resigned 19 Jun 2020

BRINSON PYKE, Colin

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born March 1963
Director
Appointed 09 Mar 2018
Resigned 02 Jan 2019

DRABIK, John Joseph

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born October 1972
Director
Appointed 19 Jun 2020
Resigned 24 Jan 2022

GOODMAN, Benjamin Gordon

Resigned
Fir Street, ManchesterM35 0HS
Born April 1976
Director
Appointed 03 Apr 2018
Resigned 02 Jan 2019

GORMAN, Timothy William

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born September 1960
Director
Appointed 02 Jan 2019
Resigned 19 Jun 2020

KIM, Hannah Hyunjin

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born December 1977
Director
Appointed 19 Jun 2020
Resigned 23 Jul 2021

LAVIGNE, Mark Stephen

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born August 1971
Director
Appointed 02 Jan 2019
Resigned 19 Jun 2020

RUTHERFORD, Glen Alfred

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born November 1969
Director
Appointed 09 Mar 2018
Resigned 02 Jan 2019

SCHEINER, Richard Walter

Resigned
Stephenson Industrial Estate, Tyne & WearNE37 3HW
Born June 1966
Director
Appointed 09 Mar 2018
Resigned 12 Apr 2018

Persons with significant control

3

1 Active
2 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 02 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 02 Jan 2019
Failsworth, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 March 2026
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
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 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
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2018
NEWINCIncorporation