Background WavePink WaveYellow Wave

PKF SMITH COOPER HOLDINGS LIMITED (06199529)

PKF SMITH COOPER HOLDINGS LIMITED (06199529) is an active UK company. incorporated on 2 April 2007. 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 HOLDINGS LIMITED has been registered for 19 years. Current directors include BAGLEY, James Oliver John, FLEAR, Sarah Louise, HODSON, Darren and 2 others.

Company Number
06199529
Status
active
Type
ltd
Incorporated
2 April 2007
Age
19 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, FLEAR, Sarah Louise, HODSON, Darren, NELSON, David Jonathan, NELSON, Dean Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKF SMITH COOPER HOLDINGS LIMITED

PKF SMITH COOPER HOLDINGS LIMITED is an active company incorporated on 2 April 2007 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 HOLDINGS LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

06199529

LTD Company

Age

19 Years

Incorporated 2 April 2007

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

SMITH COOPER HOLDINGS LIMITED
From: 9 December 2011To: 30 August 2021
FB 40 LIMITED
From: 2 April 2007To: 9 December 2011
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: 9 April 2014To: 21 September 2022
2 Lace Market Square Nottingham Nottinghamshire NG1 1PB
From: 13 June 2011To: 9 April 2014
1 Lace Market Square Nottingham Nottinghamshire NG1 1PB
From: 7 June 2011To: 13 June 2011
2 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 2 June 2011To: 7 June 2011
Haydn House 309 - 329 Haydn Road Nottingham NG5 1HG
From: 2 April 2007To: 2 June 2011
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Apr 14
Director Left
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Loan Cleared
Jul 18
Director Left
Oct 18
Owner Exit
Apr 19
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Director
Appointed 01 Oct 2011

FLEAR, Sarah Louise

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born February 1972
Director
Appointed 16 Apr 2024

HODSON, Darren

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born October 1974
Director
Appointed 16 Apr 2024

NELSON, David Jonathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Director
Appointed 30 Nov 2016

NELSON, Dean Anthony

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born February 1975
Director
Appointed 30 Nov 2016

DELVE, Andrew Richard

Resigned
101 Burley Lane, DerbyDE22 5JR
Secretary
Appointed 27 Jul 2007
Resigned 26 Mar 2010

WHITING, Gregory John

Resigned
8 Grandfield Avenue, Radcliffe On TrentNG12 1AL
Secretary
Appointed 27 Jul 2007
Resigned 31 Mar 2014

FB SECRETARY LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate secretary
Appointed 02 Apr 2007
Resigned 27 Jul 2007

ADCOCK, Stephen Robert

Resigned
100 Somersby Road, NottinghamNG5 4LT
Born May 1955
Director
Appointed 14 Aug 2007
Resigned 31 Dec 2010

BOORMAN, Kelly

Resigned
Haydn Road, NottinghamNG5 1HG
Born September 1977
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2011

DELVE, Andrew Richard

Resigned
King Street, DerbyDE1 3EE
Born January 1960
Director
Appointed 27 Jul 2007
Resigned 01 Oct 2018

DUFFIN, Paul William

Resigned
King Street, DerbyDE1 3EE
Born April 1956
Director
Appointed 27 Jul 2007
Resigned 30 Jun 2017

FARNSWORTH, John Peter

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1959
Director
Appointed 30 Nov 2016
Resigned 01 Apr 2023

HEASON, Robert Andrew

Resigned
14 Plains Farm Close, NottinghamNG3 5RE
Born September 1947
Director
Appointed 14 Aug 2007
Resigned 30 Jun 2009

MONTGOMERY, Bruce James

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born December 1964
Director
Appointed 30 Nov 2016
Resigned 31 Mar 2024

SEAGRAVE, Jason

Resigned
5 Walnut Grove, NottinghamNG12 3AU
Born February 1971
Director
Appointed 30 Aug 2007
Resigned 12 Nov 2009

STANLEY, Richard William

Resigned
King Street, DerbyDE1 3EE
Born June 1963
Director
Appointed 14 Aug 2007
Resigned 30 Nov 2016

TAYLOR, John Christopher

Resigned
King Street, DerbyDE1 3EE
Born May 1962
Director
Appointed 01 Nov 2010
Resigned 30 Sept 2015

TYSOE, Stephen Roy

Resigned
9 Abbey Mews, SouthwellNG25 0EX
Born September 1956
Director
Appointed 14 Aug 2007
Resigned 13 Jan 2012

WHITING, Gregory John

Resigned
8 Grandfield Avenue, Radcliffe On TrentNG12 1AL
Born February 1956
Director
Appointed 27 Jul 2007
Resigned 31 Mar 2014

FB DIRECTOR LIMITED

Resigned
St Michaels Court, DerbyDE1 3HQ
Corporate director
Appointed 02 Apr 2007
Resigned 27 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
King Street, DerbyDE1 3EE

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 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
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 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 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
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Resolution
30 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Resolution
2 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company
6 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 September 2007
MEM/ARTSMEM/ARTS
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Incorporation Company
2 April 2007
NEWINCIncorporation