Background WavePink WaveYellow Wave

COOPER PARRY WEALTH (TW) LIMITED (09675153)

COOPER PARRY WEALTH (TW) LIMITED (09675153) is an active UK company. incorporated on 7 July 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. COOPER PARRY WEALTH (TW) LIMITED has been registered for 10 years. Current directors include CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David.

Company Number
09675153
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PARRY WEALTH (TW) LIMITED

COOPER PARRY WEALTH (TW) LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. COOPER PARRY WEALTH (TW) LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09675153

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

CREASEYS WEALTH LIMITED
From: 7 July 2015To: 2 November 2023
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 7 July 2015To: 2 November 2023
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Loan Cleared
Oct 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Loan Secured
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Oct 2023

KENDRICK, David John

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1982
Director
Appointed 01 Dec 2025

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Oct 2023

ELSIGOOD, Jonathan Michael

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1966
Director
Appointed 17 Apr 2019
Resigned 30 Apr 2021

JONES, Stephen Lewis

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born August 1970
Director
Appointed 07 Jul 2015
Resigned 01 Dec 2025

LINLEY, Simon Timothy

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1957
Director
Appointed 07 Jul 2015
Resigned 17 Apr 2019

RANDS, Edward Charles

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born August 1968
Director
Appointed 07 Jul 2015
Resigned 24 Jan 2019

ROBERTS, Emma Jane

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1970
Director
Appointed 07 Jul 2015
Resigned 31 Oct 2023

TURPIN, Graham John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1971
Director
Appointed 30 Apr 2021
Resigned 31 Oct 2023

WAITE, Ben Richard

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1978
Director
Appointed 17 Apr 2019
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
East Midlands Airport, DerbyDE74 2SA

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
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
13 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 August 2021
MAMA
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 August 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement
18 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation