Background WavePink WaveYellow Wave

PKF SMITH COOPER SYSTEMS LIMITED (09165906)

PKF SMITH COOPER SYSTEMS LIMITED (09165906) is an active UK company. incorporated on 7 August 2014. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PKF SMITH COOPER SYSTEMS LIMITED has been registered for 11 years. Current directors include BAGLEY, James Oliver John, BREWSTER, Richard Antony, NELSON, David Jonathan and 2 others.

Company Number
09165906
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
Prospect House 1 Prospect Place, Derby, DE24 8HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAGLEY, James Oliver John, BREWSTER, Richard Antony, NELSON, David Jonathan, NELSON, Dean Anthony, SMITH, Christopher Alan Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKF SMITH COOPER SYSTEMS LIMITED

PKF SMITH COOPER SYSTEMS LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PKF SMITH COOPER SYSTEMS LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09165906

LTD Company

Age

11 Years

Incorporated 7 August 2014

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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SMITH COOPER SYSTEM PARTNERS LIMITED
From: 7 August 2014To: 30 August 2021
Contact
Address

Prospect House 1 Prospect Place Millennium Way Derby, DE24 8HG,

Previous Addresses

St. Helen's House King Street Derby DE1 3EE
From: 7 August 2014To: 19 December 2022
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Dec 14
Funding Round
Feb 15
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Capital Update
May 22
Director Left
May 24
Director Left
May 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Director
Appointed 30 Nov 2016

BREWSTER, Richard Antony

Active
1 Prospect Place, DerbyDE24 8HG
Born December 1973
Director
Appointed 07 Aug 2014

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

SMITH, Christopher Alan Peter

Active
1 Prospect Place, DerbyDE24 8HG
Born April 1973
Director
Appointed 07 Aug 2014

DELVE, Andrew Richard

Resigned
King Street, DerbyDE1 3EE
Born January 1960
Director
Appointed 07 Aug 2014
Resigned 01 Oct 2018

FARNSWORTH, John Peter

Resigned
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born July 1959
Director
Appointed 30 Nov 2016
Resigned 30 Apr 2024

MONTGOMERY, Bruce James

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

TAYLOR, John Christopher

Resigned
King Street, DerbyDE1 3EE
Born May 1962
Director
Appointed 07 Aug 2014
Resigned 30 Sept 2015

Persons with significant control

1

Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
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 Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
10 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Resolution
19 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Resolution
30 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 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
Confirmation Statement With Updates
15 August 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
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
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
17 September 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Resolution
12 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2014
NEWINCIncorporation