Background WavePink WaveYellow Wave

PKF SMITH COOPER AUDIT LIMITED (03231247)

PKF SMITH COOPER AUDIT LIMITED (03231247) is an active UK company. incorporated on 30 July 1996. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PKF SMITH COOPER AUDIT LIMITED has been registered for 29 years. Current directors include BAGLEY, James Oliver John, DELVE, James Charles, FLEAR, Sarah Louise and 2 others.

Company Number
03231247
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAGLEY, James Oliver John, DELVE, James Charles, FLEAR, Sarah Louise, NELSON, David Jonathan, NEWMAN, Stephen Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKF SMITH COOPER AUDIT LIMITED

PKF SMITH COOPER AUDIT LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PKF SMITH COOPER AUDIT LIMITED was registered 29 years ago.(SIC: 69201)

Status

active

Active since 29 years ago

Company No

03231247

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SMITH COOPER AUDIT LIMITED
From: 24 October 2018To: 30 August 2021
SMITH COOPER LIMITED
From: 1 April 2014To: 24 October 2018
SMITH COOPER SERVICES LIMITED
From: 30 July 1996To: 1 April 2014
Contact
Address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby, DE24 8HG,

Previous Addresses

St Helen's House King Street Derby DE1 3EE
From: 7 April 2013To: 21 September 2022
Wilmot House St James Court Friar Gate Derbyshire DE1 1BT
From: 30 July 1996To: 7 April 2013
Timeline

52 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 10
Funding Round
Jul 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Loan Secured
May 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Jan 20
1
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Secretary
Appointed 01 Jul 2017

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Director
Appointed 01 May 2013

DELVE, James Charles

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born October 1985
Director
Appointed 01 Jan 2016

FLEAR, Sarah Louise

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born February 1972
Director
Appointed 01 May 2013

NELSON, David Jonathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Director
Appointed 01 May 2013

NEWMAN, Stephen Alexander

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1968
Director
Appointed 01 Jun 2016

CAVE, Ellis

Resigned
84 West Bank Road, DerbyDE1 3HB
Secretary
Appointed 30 Jul 1996
Resigned 13 Sept 1996

DUFFIN, Paul

Resigned
King Street, DerbyDE1 3EE
Secretary
Appointed 01 Aug 2012
Resigned 30 Jun 2017

HIVES, Robert George

Resigned
King Street, DerbyDE1 3EE
Secretary
Appointed 13 Sept 1996
Resigned 01 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 30 Jul 1996

AKHTAR, Shamim

Resigned
King Street, DerbyDE1 3EE
Born August 1969
Director
Appointed 01 May 2013
Resigned 31 Aug 2015

BOWTELL, Daniel Adam

Resigned
King Street, DerbyDE1 3EE
Born July 1976
Director
Appointed 02 Nov 2015
Resigned 01 Oct 2018

COPE, Jeremy Albert

Resigned
King Street, DerbyDE1 3EE
Born August 1960
Director
Appointed 01 May 2013
Resigned 30 Jan 2016

DELVE, Andrew Richard

Resigned
King Street, DerbyDE1 3EE
Born January 1960
Director
Appointed 07 Aug 2003
Resigned 01 Oct 2018

DESMOND, Catherine

Resigned
King Street, DerbyDE1 3EE
Born April 1974
Director
Appointed 05 May 2015
Resigned 01 Oct 2018

DUFFIN, Paul William

Resigned
King Street, DerbyDE1 3EE
Born June 1956
Director
Appointed 01 Apr 2013
Resigned 30 Jun 2017

FARNSWORTH, John Peter

Resigned
King Street, DerbyDE1 3EE
Born July 1959
Director
Appointed 01 May 2013
Resigned 01 Oct 2018

GADSBY, Martin Alan

Resigned
King Street, DerbyDE1 3EE
Born February 1984
Director
Appointed 04 Sept 2017
Resigned 01 Oct 2018

HENDLEY, Jackie

Resigned
King Street, DerbyDE1 3EE
Born November 1956
Director
Appointed 13 May 2013
Resigned 01 Oct 2018

HIVES, Robert George

Resigned
King Street, DerbyDE1 3EE
Born March 1953
Director
Appointed 01 May 2013
Resigned 30 Jun 2015

HODSON, Darren

Resigned
King Street, DerbyDE1 3EE
Born October 1974
Director
Appointed 01 Apr 2015
Resigned 01 Oct 2018

LEE, Nicholas Charles Osborn

Resigned
King Street, DerbyDE1 3EE
Born January 1968
Director
Appointed 08 Sept 2014
Resigned 01 Oct 2018

MACKENZIE-COOPER, Michelle

Resigned
King Street, DerbyDE1 3EE
Born May 1966
Director
Appointed 01 May 2013
Resigned 23 Jul 2017

MONTGOMERY, Bruce James

Resigned
King Street, DerbyDE1 3EE
Born December 1964
Director
Appointed 01 May 2013
Resigned 01 Oct 2018

MORGAN, Janet

Resigned
King Street, DerbyDE1 3EE
Born April 1957
Director
Appointed 01 May 2013
Resigned 31 Dec 2019

NELSON, Dean Anthony

Resigned
King Street, DerbyDE1 3EE
Born February 1975
Director
Appointed 01 May 2013
Resigned 01 Oct 2018

SAUNDERS, Edward Harvey

Resigned
King Street, DerbyDE1 3EE
Born December 1971
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2015

SMITH, Natasha Ann

Resigned
King Street, DerbyDE1 3EE
Born June 1971
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2017

SMITH, Timothy Richard

Resigned
14 Newton Park, Burton On TrentDE15 0SX
Born May 1942
Director
Appointed 30 Jul 1996
Resigned 09 Apr 2003

SOUTHWELL, John Paul

Resigned
Brook House Malthouse Row, Burton On TrentDE13 8BE
Born January 1964
Director
Appointed 09 Apr 2003
Resigned 29 Mar 2010

STANLEY, Richard William

Resigned
King Street, DerbyDE1 3EE
Born June 1963
Director
Appointed 01 May 2013
Resigned 01 Oct 2018

TAYLOR, John Christopher

Resigned
King Street, DerbyDE1 3EE
Born May 1962
Director
Appointed 01 May 2013
Resigned 30 Sept 2015

WHITING, Gregory John

Resigned
King Street, DerbyDE1 3EE
Born February 1956
Director
Appointed 01 May 2013
Resigned 31 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Shh101llp

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr Andrew Richard Delve

Ceased
King Street, DerbyDE1 3EE
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control Without Name Date
22 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Resolution
30 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
18 December 2018
AAMDAAMD
Resolution
13 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
7 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Resolution
7 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Resolution
19 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
15 September 1996
225Change of Accounting Reference Date
Legacy
9 August 1996
288288
Incorporation Company
30 July 1996
NEWINCIncorporation