Background WavePink WaveYellow Wave

CORO CLEAN ENERGY VIETNAM LIMITED (13676018)

CORO CLEAN ENERGY VIETNAM LIMITED (13676018) is an active UK company. incorporated on 13 October 2021. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORO CLEAN ENERGY VIETNAM LIMITED has been registered for 4 years. Current directors include BEAMISH, Harry David De Courcy, PARSONS, James.

Company Number
13676018
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
C/O Pinsent Masons Llp, 1, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAMISH, Harry David De Courcy, PARSONS, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORO CLEAN ENERGY VIETNAM LIMITED

CORO CLEAN ENERGY VIETNAM LIMITED is an active company incorporated on 13 October 2021 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORO CLEAN ENERGY VIETNAM LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13676018

LTD Company

Age

4 Years

Incorporated 13 October 2021

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 5 November 2025 (4 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

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

Previous Addresses

C/C Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB England
From: 13 October 2021To: 7 December 2021
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAMISH, Harry David De Courcy

Active
Park Row, LeedsLS1 5AB
Born May 1984
Director
Appointed 16 Jan 2026

PARSONS, James

Active
Park Row, LeedsLS1 5AB
Born October 1972
Director
Appointed 24 Jun 2023

AINSWORTH, Kristian Ewen

Resigned
Park Row, LeedsLS1 5AB
Born May 1962
Director
Appointed 22 Sept 2022
Resigned 29 Feb 2024

CARRINGTON, Michael

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 25 Nov 2021
Resigned 21 Jun 2023

CHRISTIE, Peter James

Resigned
15 Appold Street, LondonEC2A 2HB
Born November 1986
Director
Appointed 13 Oct 2021
Resigned 25 Nov 2021

HOOD, Mark Glen

Resigned
15 Appold Street, LondonEC2A 2HB
Born May 1973
Director
Appointed 13 Oct 2021
Resigned 20 Sept 2022

MCKAY, Paul Anthony

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 11 Oct 2024
Resigned 16 Jan 2026

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Incorporation Company
13 October 2021
NEWINCIncorporation