Background WavePink WaveYellow Wave

CORO EUROPE LIMITED (05811564)

CORO EUROPE LIMITED (05811564) is an active UK company. incorporated on 9 May 2006. with registered office in Northolt. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. CORO EUROPE LIMITED has been registered for 19 years. Current directors include BIANCOTTI, Marcello, CACCHIONI, Luigi.

Company Number
05811564
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
5 Mowbray Gardens, Northolt, UB5 6AE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BIANCOTTI, Marcello, CACCHIONI, Luigi
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORO EUROPE LIMITED

CORO EUROPE LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Northolt. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. CORO EUROPE LIMITED was registered 19 years ago.(SIC: 06100, 06200)

Status

active

Active since 19 years ago

Company No

05811564

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SOUND ENERGY HOLDINGS ITALY LIMITED
From: 17 December 2015To: 15 May 2018
CONSUL OIL & GAS LIMITED
From: 9 May 2006To: 17 December 2015
Contact
Address

5 Mowbray Gardens Ealing Road Northolt, UB5 6AE,

Previous Addresses

C/O Memery Crystal 165 Fleet Street London EC4A 2DY United Kingdom
From: 3 January 2024To: 15 March 2025
PO Box EC4A 2DY C/O Memery Crystal 165 Fleet Street London EC4A 2DY United Kingdom
From: 2 January 2024To: 3 January 2024
28 Great Smith Street London SW1P 3BU England
From: 21 November 2023To: 2 January 2024
C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB England
From: 6 January 2022To: 21 November 2023
C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB England
From: 1 September 2020To: 6 January 2022
40 George Street London W1U 7DW England
From: 19 July 2018To: 1 September 2020
The Junction Station Road Watford Hertfordshire WD17 1EU England
From: 25 April 2018To: 19 July 2018
1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR England
From: 31 August 2016To: 25 April 2018
4a Brewery Lane Blighs Meadow Sevenoaks Kent TN13 1DF England
From: 14 March 2016To: 31 August 2016
Third Floor 55 Gower Street London WC1E 6HQ
From: 9 May 2006To: 14 March 2016
Timeline

44 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Loan Secured
Jan 14
Loan Cleared
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 17
Director Left
May 17
Funding Round
Mar 18
Director Left
Apr 18
Owner Exit
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Issue
Feb 20
Director Left
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
6
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CACCHIONI, Maria Francesca

Active
Mowbray Gardens, NortholtUB5 6AE
Secretary
Appointed 08 Aug 2024

BIANCOTTI, Marcello

Active
12 Greycoat Gardens, LondonSW1P 2QA
Born May 1936
Director
Appointed 03 Nov 2023

CACCHIONI, Luigi

Active
Viale Di Villa Pamphili, Rome00152
Born March 1948
Director
Appointed 03 Nov 2023

BATEMAN, Amanda Macfarlane

Resigned
George Street, LondonW1U 7DW
Secretary
Appointed 25 Jul 2016
Resigned 15 Jan 2019

RONALDSON, Stephen Frank

Resigned
Brewery Lane, SevenoaksTN13 1DF
Secretary
Appointed 11 Oct 2006
Resigned 01 Feb 2016

AMBA SECRETARIES LIMITED

Resigned
Thames Valley Park Drive,, ReadingRG6 1PT
Corporate secretary
Appointed 15 Jan 2019
Resigned 08 Nov 2023

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 09 May 2006
Resigned 11 Oct 2006

AINSWORTH, Kristian Ewen

Resigned
Park Row, LeedsLS1 5AB
Born May 1962
Director
Appointed 22 Sept 2022
Resigned 08 Nov 2023

CARRINGTON, Michael

Resigned
Great Smith Street, LondonSW1P 3BU
Born October 1969
Director
Appointed 18 Jun 2021
Resigned 08 Nov 2023

CHAPMAN, Howard John

Resigned
Gower Street, LondonWC1E 6HQ
Born September 1977
Director
Appointed 20 Oct 2014
Resigned 19 Jan 2016

CHRISTIE, Peter James

Resigned
15,, LondonEC2A 2HB
Born November 1986
Director
Appointed 30 Apr 2020
Resigned 25 Nov 2021

CORTELLAZZI, Gino

Resigned
Via Giovanni Battista, RomeFOREIGN
Born January 1946
Director
Appointed 07 Jun 2006
Resigned 30 Apr 2008

DEBONO, Godwin, Dr

Resigned
Oceanea, Black Sea Street, The Village
Born January 1950
Director
Appointed 13 Oct 2006
Resigned 31 Mar 2012

DENNAN, Andrew Denis

Resigned
George Street, LondonW1U 7DW
Born January 1985
Director
Appointed 04 May 2018
Resigned 30 Apr 2020

EDMONSON, Sara Melinda

Resigned
George Street, LondonW1U 7DW
Born March 1980
Director
Appointed 04 May 2018
Resigned 28 Feb 2019

GACCHIONI, Luigi

Resigned
Via Di Monteverde 226, RomeFOREIGN
Born March 1948
Director
Appointed 07 Jun 2006
Resigned 19 Jun 2013

HOCKEY, Andrew Raymond

Resigned
Sandycoombe Road, TwickenhamTW1 2LR
Born September 1959
Director
Appointed 19 Jun 2013
Resigned 20 Oct 2014

HOOD, Mark Glen

Resigned
Park Row, LeedsLS1 5AB
Born May 1973
Director
Appointed 25 Nov 2021
Resigned 20 Sept 2022

HOOD, Susan Mary, Dr

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born February 1977
Director
Appointed 19 Jan 2016
Resigned 24 Apr 2017

JONES, Howard Ronald Terry

Resigned
34 Queens Acre, WindsorSL4 2BE
Born March 1949
Director
Appointed 20 Nov 2006
Resigned 04 Jan 2011

LACUHA, Frederic

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born June 1974
Director
Appointed 24 Apr 2017
Resigned 09 Apr 2018

MENZIES, James Graeme

Resigned
George Street, LondonW1U 7DW
Born May 1962
Director
Appointed 04 May 2018
Resigned 02 Apr 2020

ORBELL, Gerald, Doctor

Resigned
45 The Park, LeatherheadKT23 3LN
Born February 1947
Director
Appointed 13 Oct 2006
Resigned 30 Nov 2012

PARSONS, James

Resigned
Station Road, WatfordWD17 1EU
Born October 1972
Director
Appointed 30 Nov 2012
Resigned 04 May 2018

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 09 May 2006
Resigned 07 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Great Smith Street, LondonSW1P 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 08 Nov 2023
Station Road, WatfordWD17 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2018
Ceased 23 May 2019
Pembroke Road, SevenoaksTN13 1XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Legacy
6 January 2022
ANNOTATIONANNOTATION
Legacy
6 January 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Legacy
22 June 2021
ANNOTATIONANNOTATION
Legacy
22 June 2021
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Capital Alter Shares Consolidation
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2013
MR04Satisfaction of Charge
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company
14 June 2012
TM01Termination of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Miscellaneous
19 January 2012
MISCMISC
Auditors Resignation Company
18 January 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
88(2)R88(2)R
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
88(2)R88(2)R
Legacy
1 November 2006
88(2)R88(2)R
Legacy
1 November 2006
122122
Legacy
1 November 2006
123Notice of Increase in Nominal Capital
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
23 August 2006
88(2)R88(2)R
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation