Background WavePink WaveYellow Wave

CERO GENERATION LIMITED (12272533)

CERO GENERATION LIMITED (12272533) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CERO GENERATION LIMITED has been registered for 6 years. Current directors include DEASY, Declan, DOOLEY, Mark Jonathan, EDGAR, Matthew John and 3 others.

Company Number
12272533
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
17th Floor Hylo 103-105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEASY, Declan, DOOLEY, Mark Jonathan, EDGAR, Matthew John, MOHAN, Vineet, NEWMAN, Samuel Andrew, WAPLES, Christopher Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERO GENERATION LIMITED

CERO GENERATION LIMITED is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CERO GENERATION LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12272533

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

GREEN INVESTMENT GROUP DEVELOPMENTS LIMITED
From: 21 October 2019To: 27 January 2021
Contact
Address

17th Floor Hylo 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 21 October 2019To: 16 September 2024
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Apr 20
Director Joined
Feb 21
Funding Round
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Funding Round
Nov 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Dec 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MANTLE, Helen Louise

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Secretary
Appointed 21 Oct 2019

WALKER, Robert George James

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Secretary
Appointed 29 Jan 2021

DEASY, Declan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born November 1980
Director
Appointed 01 Sept 2025

DOOLEY, Mark Jonathan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1962
Director
Appointed 01 Sept 2025

EDGAR, Matthew John

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1985
Director
Appointed 29 Jan 2021

MOHAN, Vineet

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born March 1970
Director
Appointed 12 Aug 2022

NEWMAN, Samuel Andrew

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1975
Director
Appointed 02 Feb 2022

WAPLES, Christopher Brian

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born January 1959
Director
Appointed 14 Oct 2021

CARLO, Francesca Di

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born October 1963
Director
Appointed 08 Feb 2024
Resigned 31 Oct 2025

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 21 Oct 2019
Resigned 02 Feb 2022

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 21 Oct 2019
Resigned 23 Aug 2021

KNOTT, Peter Richard Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1964
Director
Appointed 21 Oct 2019
Resigned 25 Feb 2020

NORTHAM, Edward Patrick

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born October 1968
Director
Appointed 21 Oct 2019
Resigned 01 Sept 2025

QUEIMADELOS, Marta Martinez

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1968
Director
Appointed 01 Nov 2021
Resigned 01 Dec 2025

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Resolution
27 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Statement Of Companys Objects
17 September 2020
CC04CC04
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Statement Of Companys Objects
9 March 2020
CC04CC04
Resolution
9 March 2020
RESOLUTIONSResolutions
Incorporation Company
21 October 2019
NEWINCIncorporation