Background WavePink WaveYellow Wave

CORO ENERGY PLC (10472005)

CORO ENERGY PLC (10472005) is an active UK company. incorporated on 10 November 2016. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CORO ENERGY PLC has been registered for 9 years. Current directors include BEAMISH, Harry David De Courcy, RICHARDSON, Thomas Donald.

Company Number
10472005
Status
active
Type
plc
Incorporated
10 November 2016
Age
9 years
Address
C/O Pinsent Masons Llp, 1, Leeds, LS1 5AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEAMISH, Harry David De Courcy, RICHARDSON, Thomas Donald
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORO ENERGY PLC

CORO ENERGY PLC is an active company incorporated on 10 November 2016 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CORO ENERGY PLC was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10472005

PLC Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SAFFRON ENERGY PLC
From: 10 November 2016To: 5 April 2018
Contact
Address

C/O Pinsent Masons Llp, 1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Watson, Farley & Williams Llp 15, Appold Street London EC2A 2HB United Kingdom
From: 1 September 2020To: 2 December 2021
40 George Street London W1U 7DW England
From: 19 July 2018To: 1 September 2020
The Junction Station Road Watford WD17 1EU United Kingdom
From: 13 February 2018To: 19 July 2018
27-28 East Castle Street London W1W 8DH United Kingdom
From: 10 November 2016To: 13 February 2018
Timeline

62 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Share Issue
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Share Issue
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Oct 18
Funding Round
Nov 18
Owner Exit
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Apr 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
Nov 19
Director Joined
Jan 20
Funding Round
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Funding Round
Nov 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jul 23
Funding Round
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Funding Round
Mar 25
Share Issue
May 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Feb 26
Funding Round
Feb 26
23
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 12 Dec 2017

BEAMISH, Harry David De Courcy

Active
Park Row, LeedsLS1 5AB
Born May 1984
Director
Appointed 02 Jul 2024

RICHARDSON, Thomas Donald

Active
Park Row, LeedsLS1 5AB
Born March 1981
Director
Appointed 20 Jul 2023

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Nov 2016
Resigned 12 Dec 2017

BAILEY, Kevin Christopher

Resigned
Linacre Road, VictoriaVIC 3188
Born September 1960
Director
Appointed 17 Jan 2017
Resigned 12 Dec 2017

BIRRELL, Stephen James

Resigned
Park Row, LeedsLS1 5AB
Born March 1963
Director
Appointed 25 Mar 2022
Resigned 16 Feb 2024

COOPER, Nicholas John, Dr.

Resigned
George Street, LondonW1U 7DW
Born November 1967
Director
Appointed 15 Jan 2020
Resigned 02 Apr 2020

DENANN, Andrew Denis

Resigned
Park Row, LeedsLS1 5AB
Born January 1985
Director
Appointed 22 Mar 2019
Resigned 14 Jun 2022

EDMONSON, Sara Melinda

Resigned
Via Di Monte, Rome00186
Born March 1980
Director
Appointed 10 Nov 2016
Resigned 22 Oct 2018

FUMAGALLI, Marco

Resigned
Park Row, LeedsLS1 5AB
Born June 1970
Director
Appointed 12 Dec 2017
Resigned 24 Apr 2024

GARLAND, David Robertson

Resigned
Station Road, WatfordWD17 1EU
Born July 1963
Director
Appointed 17 Jan 2017
Resigned 09 Apr 2018

HABIBIE, Ilham Akbar

Resigned
George Street, LondonW1U 7DW
Born May 1963
Director
Appointed 15 Feb 2018
Resigned 01 Mar 2019

HOOD, Mark Glen

Resigned
Park Row, LeedsLS1 5AB
Born May 1973
Director
Appointed 17 Mar 2021
Resigned 24 Mar 2023

JOHANNNSEN, Christopher Alan

Resigned
Ethelbert Road, LondonSW20 8QE
Born April 1964
Director
Appointed 17 Jan 2017
Resigned 31 Dec 2017

KEITH, Philippa Anne

Resigned
East Castle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 10 Nov 2016
Resigned 10 Nov 2016

MACAULAY, Fiona Margaret

Resigned
Park Row, LeedsLS1 5AB
Born May 1963
Director
Appointed 12 Dec 2017
Resigned 25 Mar 2022

MASTERMAN, Michael George

Resigned
East Castle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 10 Nov 2016
Resigned 12 Dec 2017

MEMON, Naheed

Resigned
Park Row, LeedsLS1 5AB
Born April 1968
Director
Appointed 14 Apr 2023
Resigned 16 Feb 2024

MENZIES, James Graeme

Resigned
George Street, LondonW1U 7DW
Born May 1962
Director
Appointed 01 May 2018
Resigned 02 Apr 2020

PARSONS, James

Resigned
Park Row, LeedsLS1 5AB
Born October 1972
Director
Appointed 12 Dec 2017
Resigned 24 Apr 2024

LEA YEAT LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate director
Appointed 10 Nov 2016
Resigned 10 Nov 2016

Persons with significant control

3

0 Active
3 Ceased
Old Burlington Street, LondonW1S 3AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Ceased 16 Apr 2019
7 The Esplanade, Mount PleasantWA 6153

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 09 Apr 2018
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

117

Legacy
17 March 2026
RP01SH01RP01SH01
Legacy
17 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Legacy
24 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Resolution
8 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Resolution
10 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Resolution
15 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Resolution
29 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Resolution
26 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
15 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
25 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Legacy
18 July 2018
ANNOTATIONANNOTATION
Resolution
18 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 April 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Resolution
22 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
11 January 2017
AA01Change of Accounting Reference Date
Legacy
7 December 2016
CERT8ACERT8A
Application Trading Certificate
7 December 2016
SH50SH50
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Incorporation Company
10 November 2016
NEWINCIncorporation