Background WavePink WaveYellow Wave

CREST GENERATION LIMITED (13094969)

CREST GENERATION LIMITED (13094969) is an active UK company. incorporated on 22 December 2020. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. CREST GENERATION LIMITED has been registered for 5 years. Current directors include CHERINGTON, Elliott Arthur, COACHAFER, Andrew, GEARY, Hazel Joy and 1 others.

Company Number
13094969
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHERINGTON, Elliott Arthur, COACHAFER, Andrew, GEARY, Hazel Joy, TAMBERLIN, Layton Gwyn
SIC Codes
35110, 35120, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST GENERATION LIMITED

CREST GENERATION LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. CREST GENERATION LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130)

Status

active

Active since 5 years ago

Company No

13094969

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 December 2022 - 28 February 2024(16 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

THE WAVE FLUX CAPACITOR LIMITED
From: 22 December 2020To: 9 September 2025
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 21
Director Left
Jan 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHERINGTON, Elliott Arthur

Active
Glass Wharf, BristolBS2 0ZX
Born February 1984
Director
Appointed 01 Nov 2023

COACHAFER, Andrew

Active
Glass Wharf, BristolBS2 0ZX
Born October 1982
Director
Appointed 16 Mar 2023

GEARY, Hazel Joy

Active
Glass Wharf, BristolBS2 0ZX
Born August 1982
Director
Appointed 31 Jul 2023

TAMBERLIN, Layton Gwyn

Active
Wigmore Street, LondonW1U 3RW
Born August 1976
Director
Appointed 23 Apr 2025

ASHESHOV, Nicholas

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1978
Director
Appointed 22 Dec 2020
Resigned 07 Jan 2025

DHANANI, Rahim Alnur

Resigned
167 Fleet Street, LondonEC4A 2EA
Born September 1984
Director
Appointed 23 Apr 2025
Resigned 11 Nov 2025

HOUNSFIELD, Nicholas James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1973
Director
Appointed 11 Jan 2023
Resigned 28 Apr 2025

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 11 Jan 2023
Resigned 30 Jan 2026

STODDART, Craig William

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1969
Director
Appointed 22 Dec 2020
Resigned 19 Jan 2023

THE WAVE GROUP LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate director
Appointed 22 Dec 2020
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Asheshov

Ceased
Glass Wharf, BristolBS2 0ZX
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 18 Nov 2022
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2020
NEWINCIncorporation