Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORO EUROPE LIMITED
Company Information for

CORO EUROPE LIMITED

C/O MEMERY CRYSTAL, 165 FLEET STREET, LONDON, EC4A 2DY,
Company Registration Number
05811564
Private Limited Company
Active

Company Overview

About Coro Europe Ltd
CORO EUROPE LIMITED was founded on 2006-05-09 and has its registered office in London. The organisation's status is listed as "Active". Coro Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORO EUROPE LIMITED
 
Legal Registered Office
C/O MEMERY CRYSTAL
165 FLEET STREET
LONDON
EC4A 2DY
Other companies in WC1E
 
Previous Names
SOUND ENERGY HOLDINGS ITALY LIMITED15/05/2018
CONSUL OIL & GAS LIMITED17/12/2015
Filing Information
Company Number 05811564
Company ID Number 05811564
Date formed 2006-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORO EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORO EUROPE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2016-07-25
JAMES PARSONS
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC LACUHA
Director 2017-04-24 2018-04-09
SUSAN MARY HOOD
Director 2016-01-19 2017-04-24
STEPHEN FRANK RONALDSON
Company Secretary 2006-10-11 2016-02-01
HOWARD CHAPMAN
Director 2014-10-20 2016-01-19
ANDREW RAYMOND HOCKEY
Director 2013-06-19 2014-10-20
LUIGI GACCHIONI
Director 2006-06-07 2013-06-19
GERALD ORBELL
Director 2006-10-13 2012-11-30
GODWIN DEBONO
Director 2006-10-13 2012-03-31
HOWARD RONALD TERRY JONES
Director 2006-11-20 2011-01-04
GINO CORTELLAZZI
Director 2006-06-07 2008-04-30
GOWER SECRETARIES LIMITED
Company Secretary 2006-05-09 2006-10-11
GOWER NOMINEES LIMITED
Director 2006-05-09 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PARSONS CORO ENERGY PLC Director 2017-12-12 CURRENT 2016-11-10 Active
JAMES PARSONS ECHO ENERGY PLC Director 2017-03-09 CURRENT 2005-06-16 Active
JAMES PARSONS SOUND OIL LIMITED Director 2016-07-14 CURRENT 2015-08-03 Dissolved 2018-06-05
JAMES PARSONS SOUND ENERGY PLC Director 2012-10-10 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CESSATION OF CORO ENERGY HOLDINGS CELL A LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM PO Box EC4A 2DY C/O Memery Crystal 165 Fleet Street London EC4A 2DY United Kingdom
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 28 Great Smith Street London SW1P 3BU England
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB England
2023-11-21Termination of appointment of Amba Secretaries Limited on 2023-11-08
2023-11-21DIRECTOR APPOINTED MARCELLO BIANCOTTI
2023-11-21APPOINTMENT TERMINATED, DIRECTOR KRISTIAN EWEN AINSWORTH
2023-11-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRINGTON
2023-11-21Notification of Zodiac Energy Plc as a person with significant control on 2023-11-08
2023-11-21DIRECTOR APPOINTED LUIGI CACCHIONI
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-05Change of details for Coro Energy Holdings Cell a Limited as a person with significant control on 2021-12-07
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05PSC05Change of details for Coro Energy Holdings Cell a Limited as a person with significant control on 2021-12-07
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06DIRECTOR APPOINTED MR KRISTIAN EWEN AINSWORTH
2022-10-06AP01DIRECTOR APPOINTED MR KRISTIAN EWEN AINSWORTH
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLEN HOOD
2022-01-19CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CHRISTIE
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England
2022-01-06DIRECTOR APPOINTED MR MARK GLEN HOOD
2022-01-06Annotation
2022-01-06Annotation
2022-01-06ANNOTATIONAnnotation
2022-01-06AP01DIRECTOR APPOINTED MR MARK GLEN HOOD
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CHRISTIE
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR MICHAEL CARRINGTON
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GLEN HOOD
2021-06-22Annotation
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM 40 George Street London W1U 7DW England
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENIS DENNAN
2020-05-11AP01DIRECTOR APPOINTED MR PETER JAMES CHRISTIE
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAEME MENZIES
2020-02-06SH02Consolidation of shares on 2017-12-15
2020-01-23RES13Resolutions passed:
  • Consolidation of shares 15/12/2017
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-29SH0127/11/19 STATEMENT OF CAPITAL GBP 63507785
2019-11-22PSC07CESSATION OF CORO ENERGY PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22PSC02Notification of Coro Energy Holdings Cell a Limited as a person with significant control on 2019-05-23
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27SH0118/03/19 STATEMENT OF CAPITAL GBP 63200785
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SARA MELINDA EDMONSON
2019-02-06AP04Appointment of Amba Secretaries Limited as company secretary on 2019-01-15
2019-02-06TM02Termination of appointment of Amanda Macfarlane Bateman on 2019-01-15
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM The Junction Station Road Watford Hertfordshire WD17 1EU England
2018-07-17AP01DIRECTOR APPOINTED MR ANDREW DENIS DENNAN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2018-05-21PSC02Notification of Coro Energy Plc as a person with significant control on 2018-04-09
2018-05-21PSC07CESSATION OF SOUND ENERGY PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15RES15CHANGE OF COMPANY NAME 15/05/18
2018-05-15CERTNMCOMPANY NAME CHANGED SOUND ENERGY HOLDINGS ITALY LIMITED CERTIFICATE ISSUED ON 15/05/18
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM 1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR England
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC LACUHA
2018-03-15SH0131/12/17 STATEMENT OF CAPITAL GBP 54415049
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 27619
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 27619.05
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-21AP01DIRECTOR APPOINTED MR FREDERIC LACUHA
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY HOOD
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4A BREWERY LANE BLIGHS MEADOW SEVENOAKS KENT TN13 1DF ENGLAND
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY HOOD / 26/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 31/07/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY HOOD / 31/07/2016
2016-07-26AP03SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 27619.05
2016-06-06AR0109/05/16 FULL LIST
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHAPMAN
2016-02-03AP01DIRECTOR APPOINTED DR SUSAN MARY HOOD
2015-12-17RES15CHANGE OF NAME 30/11/2015
2015-12-17CERTNMCOMPANY NAME CHANGED CONSUL OIL & GAS LIMITED CERTIFICATE ISSUED ON 17/12/15
2015-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 27619.05
2015-06-11AR0109/05/15 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED HOWARD CHAPMAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOCKEY
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058115640002
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 27619.05
2014-05-15AR0109/05/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058115640002
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI GACCHIONI
2013-07-23AP01DIRECTOR APPOINTED ANDREW RAYMOND HOCKEY
2013-07-16RES01ALTER ARTICLES 19/06/2013
2013-06-13AR0109/05/13 FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ORBELL
2012-12-12AP01DIRECTOR APPOINTED JAMES PARSON
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0109/05/12 FULL LIST
2012-06-14TM01TERMINATE DIR APPOINTMENT
2012-06-14RES01ADOPT ARTICLES 27/04/2012
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GODWIN DEBONO
2012-01-19MISCSECTION 519
2012-01-18AUDAUDITOR'S RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0109/05/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0109/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD ORBELL / 09/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RONALD TERRY JONES / 09/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIGI GACCHIONI / 09/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODWIN DEBONO / 09/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 09/05/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06MEM/ARTSARTICLES OF ASSOCIATION
2008-06-06RES01ALTER ARTICLES 15/05/2008
2008-05-27363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-23AA31/12/06 TOTAL EXEMPTION FULL
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GINO CORTELLAZZI
2008-05-06MEM/ARTSARTICLES OF ASSOCIATION
2008-05-06RES01ALTER ARTICLES 30/04/2008
2008-02-20225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2008-01-25123NC INC ALREADY ADJUSTED 14/01/08
2008-01-25MEM/ARTSARTICLES OF ASSOCIATION
2008-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1788(2)RAD 14/01/08--------- £ SI 22857145@.001=22857 £ IC 4762/27619
2007-08-09363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-01122S-DIV 13/10/06
2006-11-01123NC INC ALREADY ADJUSTED 13/10/06
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01RES04£ NC 1000/1000000
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0188(2)RAD 18/10/06--------- £ SI 2758905@.001=2758 £ IC 2003/4761
2006-11-0188(2)RAD 18/10/06--------- £ SI 2000000@.001=2000 £ IC 3/2003
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to CORO EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORO EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied SIMON DAVIES
DEBENTURE 2009-02-13 Satisfied RAB OCTANE (MASTER) FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORO EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CORO EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORO EUROPE LIMITED
Trademarks
We have not found any records of CORO EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORO EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CORO EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORO EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORO EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORO EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.