CORO CLEAN ENERGY LIMITED

Register to unlock more data on OkredoRegister

CORO CLEAN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11357376

Incorporation date

11/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 1, Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon28/01/2026
Appointment of Mr Harry David De Courcy Beamish as a director on 2026-01-16
dot icon28/01/2026
Termination of appointment of Paul Anthony Mckay as a director on 2026-01-16
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Memorandum and Articles of Association
dot icon17/10/2024
Appointment of Mr Paul Anthony Mckay as a director on 2024-10-11
dot icon17/10/2024
Termination of appointment of Michael Carrington as a director on 2024-10-11
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon08/03/2024
Termination of appointment of Kristian Ewen Ainsworth as a director on 2024-02-29
dot icon08/03/2024
Change of details for Coro Energy Plc as a person with significant control on 2021-12-02
dot icon06/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Appointment of Mr Kristian Ewen Ainsworth as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Mark Glen Hood as a director on 2022-09-20
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon09/12/2021
Appointment of Mr Michael Carrington as a director on 2021-11-25
dot icon09/12/2021
Registered office address changed from C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 2021-12-09
dot icon09/12/2021
Termination of appointment of Peter James Christie as a director on 2021-11-25
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/09/2021
Director's details changed for Mr Mark Glen Hood on 2021-09-16
dot icon22/06/2021
Appointment of Mr Mark Glen Hood as a director on 2021-06-18
dot icon07/06/2021
Memorandum and Articles of Association
dot icon13/05/2021
Resolutions
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon23/10/2020
Termination of appointment of Leonardo Arturo Salvadori as a director on 2020-09-30
dot icon01/09/2020
Registered office address changed from 40 George Street London W1U 7DW England to C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB on 2020-09-01
dot icon09/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon11/05/2020
Termination of appointment of Andrew Denis Dennan as a director on 2020-04-30
dot icon11/05/2020
Appointment of Mr Peter James Christie as a director on 2020-04-30
dot icon11/05/2020
Appointment of Mr Leonardo Arturo Salvadori as a director on 2020-04-30
dot icon21/04/2020
Termination of appointment of James Graeme Menzies as a director on 2020-04-02
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon13/05/2019
Change of details for Coro Energy Plc as a person with significant control on 2018-07-19
dot icon15/03/2019
Termination of appointment of Sara Melinda Edmonson as a director on 2019-02-28
dot icon22/10/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon19/07/2018
Registered office address changed from The Junction Station Road Watford Hertfordshire WD17 1EU United Kingdom to 40 George Street London W1U 7DW on 2018-07-19
dot icon17/05/2018
Appointment of Mr James Graeme Menzies as a director on 2018-05-11
dot icon11/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
11/05/2018 - Present
95
Hood, Mark Glen
Director
18/06/2021 - 20/09/2022
15
Carrington, Michael
Director
25/11/2021 - 11/10/2024
9
Menzies, James Graeme
Director
11/05/2018 - 02/04/2020
31
Ainsworth, Kristian Ewen
Director
22/09/2022 - 29/02/2024
13

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 CORO CLEAN ENERGY LIMITED

CORO CLEAN ENERGY LIMITED is an(a) Active company incorporated on 11/05/2018 with the registered office located at C/O Pinsent Masons Llp, 1, Park Row, Leeds LS1 5AB. There are currently 2 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 CORO CLEAN ENERGY LIMITED?

toggle

CORO CLEAN ENERGY LIMITED is currently Active. It was registered on 11/05/2018 .

Where is CORO CLEAN ENERGY LIMITED located?

toggle

CORO CLEAN ENERGY LIMITED is registered at C/O Pinsent Masons Llp, 1, Park Row, Leeds LS1 5AB.

What does CORO CLEAN ENERGY LIMITED do?

toggle

CORO CLEAN ENERGY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORO CLEAN ENERGY LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mr Harry David De Courcy Beamish as a director on 2026-01-16.