RWE TRADING SERVICES LIMITED

RWE TRADING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRWE TRADING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03696615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RWE TRADING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RWE TRADING SERVICES LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE TRADING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOGY MARKET SOLUTIONS LIMITED Sep 06, 2001Sep 06, 2001
    ENERGY DIRECT MIDLANDS LIMITEDJan 18, 1999Jan 18, 1999

    What are the latest accounts for RWE TRADING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RWE TRADING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for RWE TRADING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Richard Brown as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Mr Philip Michael Russon Smith as a director on Dec 01, 2018

    2 pagesAP01

    Change of details for Rwe Ag as a person with significant control on Jun 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Russell James Jones as a director on Sep 01, 2017

    1 pagesTM01

    Appointment of Mr Matthew John Vincent as a director on Sep 01, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of RWE TRADING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Philip Michael Russon
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    England
    EnglandBritish253360270001
    VINCENT, Matthew John
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    United KingdomBritish231437980001
    BARON, Richard
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    British95878930001
    JANSON, Gunnar, Dr
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    England
    Secretary
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    England
    168920410001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Director
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    AXTELL, Michael Paul
    Wood View
    Broad Street Wrington
    BS40 5LA Bristol
    Avon
    Director
    Wood View
    Broad Street Wrington
    BS40 5LA Bristol
    Avon
    United KingdomBritish111953420001
    BROWN, Andrew Richard
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    United KingdomBritish190421530001
    CLARK, Damian Richard Kershaw
    1 Conrad House
    Victory Place
    E14 8BJ London
    Director
    1 Conrad House
    Victory Place
    E14 8BJ London
    British95878890001
    JONES, Russell James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    EnglandBritish198200520001
    JUDISCH, Stefan Klaus Ewald
    Viereichenhone 18b
    FOREIGN Essen
    45134
    Germany
    Director
    Viereichenhone 18b
    FOREIGN Essen
    45134
    Germany
    GermanyGerman121635730001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Director
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    KREUZBERG, Peter Manfred, Doctor
    Sprockkamp 5, Dorsten-Lembeck
    FOREIGN Germany
    46286
    Director
    Sprockkamp 5, Dorsten-Lembeck
    FOREIGN Germany
    46286
    GermanyGerman102317420001
    LAW, Emma Chantelle
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    EnglandBritish186706000001
    PEACH, Derek John
    15 Cuttle Lane
    Biddestone
    SN14 7DA Chippenham
    Wiltshire
    Director
    15 Cuttle Lane
    Biddestone
    SN14 7DA Chippenham
    Wiltshire
    United KingdomBritish80501470001
    PUTNAM, Nicholas Richard
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon Wiltshire
    United KingdomUnited Kingdom163531280001
    SENIOR, Brian Andrew, Dr
    Ruahine Hankerton Road
    Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    Director
    Ruahine Hankerton Road
    Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    United KingdomBritish106463600001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Director
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001

    Who are the persons with significant control of RWE TRADING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Ag
    Altenessener Strasse
    45141 Essen
    35
    Germany
    Apr 06, 2016
    Altenessener Strasse
    45141 Essen
    35
    Germany
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGermany
    Legal AuthorityAktiengesetz, 6. September 1965 (Bgbl. I S. 1089)
    Place RegisteredCompanies Registry Essen
    Registration NumberHrb14525
    Search in German RegistryRwe Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RWE TRADING SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0