CERO GENERATION LIMITED

Register to unlock more data on OkredoRegister

CERO GENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12272533

Incorporation date

21/10/2019

Size

Full

Contacts

Registered address

Registered address

17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2019)
dot icon02/04/2026
Full accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Marta Martinez Queimadelos as a director on 2025-12-01
dot icon26/11/2025
Director's details changed for Vineet Mohan on 2025-04-10
dot icon11/11/2025
Director's details changed for Marta Martinez Queimadelos on 2025-11-01
dot icon31/10/2025
Termination of appointment of Francesca Di Carlo as a director on 2025-10-31
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon22/10/2025
Change of details for Green Investment Group Investments Limited as a person with significant control on 2025-10-20
dot icon02/09/2025
Termination of appointment of Edward Patrick Northam as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Mark Jonathan Dooley as a director on 2025-09-01
dot icon01/09/2025
Appointment of Declan Deasy as a director on 2025-09-01
dot icon17/02/2025
Full accounts made up to 2024-03-31
dot icon02/12/2024
Secretary's details changed for Helen Louise Mantle on 2024-09-16
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon16/09/2024
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ on 2024-09-16
dot icon14/03/2024
Secretary's details changed for Helen Louise Everitt on 2024-03-05
dot icon12/02/2024
Appointment of Francesca Di Carlo as a director on 2024-02-08
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon29/11/2023
Statement of capital following an allotment of shares on 2022-10-27
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon14/07/2023
Director's details changed for Vineet Mohan on 2023-06-01
dot icon10/06/2023
Full accounts made up to 2022-03-31
dot icon19/02/2023
Director's details changed for Mr Edward Patrick Northam on 2022-12-08
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon12/10/2022
Appointment of Vineet Mohan as a director on 2022-08-12
dot icon07/02/2022
Appointment of Samuel Andrew Newman as a director on 2022-02-02
dot icon07/02/2022
Termination of appointment of Mark Jonathan Dooley as a director on 2022-02-02
dot icon22/12/2021
Appointment of Marta Martinez Queimadelos as a director on 2021-11-01
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/10/2021
Appointment of Mr Christopher Brian Waples as a director on 2021-10-14
dot icon07/09/2021
Termination of appointment of Nikolaj Harbo as a director on 2021-08-23
dot icon29/07/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon09/02/2021
Appointment of Robert George James Walker as a secretary on 2021-01-29
dot icon05/02/2021
Appointment of Mr Matthew John Edgar as a director on 2021-01-29
dot icon27/01/2021
Resolutions
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Statement of company's objects
dot icon21/04/2020
Termination of appointment of Peter Richard Andrew Knott as a director on 2020-02-25
dot icon15/04/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon09/03/2020
Statement of company's objects
dot icon09/03/2020
Resolutions
dot icon21/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Peter Richard Andrew
Director
21/10/2019 - 25/02/2020
41
Edgar, Matthew John
Director
29/01/2021 - Present
27
Dooley, Mark Jonathan
Director
01/09/2025 - Present
95
Waples, Christopher Brian
Director
14/10/2021 - Present
57
Deasy, Declan
Director
01/09/2025 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERO GENERATION LIMITED

CERO GENERATION LIMITED is an(a) Active company incorporated on 21/10/2019 with the registered office located at 17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERO GENERATION LIMITED?

toggle

CERO GENERATION LIMITED is currently Active. It was registered on 21/10/2019 .

Where is CERO GENERATION LIMITED located?

toggle

CERO GENERATION LIMITED is registered at 17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZ.

What does CERO GENERATION LIMITED do?

toggle

CERO GENERATION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CERO GENERATION LIMITED?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-03-31.