Background WavePink WaveYellow Wave

CREST ENERGY LIMITED (12213192)

CREST ENERGY LIMITED (12213192) is an active UK company. incorporated on 18 September 2019. with registered office in Wantage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREST ENERGY LIMITED has been registered for 6 years. Current directors include COLLINSON, Arun Bobby, MARSHALL, Alan Paul.

Company Number
12213192
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
Grosvenor, Wantage, OX12 8EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINSON, Arun Bobby, MARSHALL, Alan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST ENERGY LIMITED

CREST ENERGY LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Wantage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREST ENERGY LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12213192

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Grosvenor Icknield Lane Wantage, OX12 8EF,

Previous Addresses

Grosvenor Grosvenor Icknield Lane Wantage Oxfordshire OX12 8EF England
From: 12 August 2021To: 9 September 2022
10 Bressenden Place London SW1E 5DH England
From: 18 September 2019To: 12 August 2021
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLINSON, Arun Bobby

Active
Icknield Lane, WantageOX12 8EF
Born August 1969
Director
Appointed 18 Sept 2019

MARSHALL, Alan Paul

Active
Icknield Lane, WantageOX12 8EF
Born July 1963
Director
Appointed 18 Sept 2019

CORNWALL, Nigel Paul, Mr

Resigned
Icknield Lane, WantageOX12 8EF
Born September 1960
Director
Appointed 18 Sept 2019
Resigned 19 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Paul Cornwall

Ceased
Icknield Lane, WantageOX12 8EF
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 09 Jan 2023

Mr Alan Paul Marshall

Active
Icknield Lane, WantageOX12 8EF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2019

Mr Arun Bobby Collinson

Active
Icknield Lane, WantageOX12 8EF
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Incorporation Company
18 September 2019
NEWINCIncorporation