Background WavePink WaveYellow Wave

SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED (11450329)

SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED (11450329) is an active UK company. incorporated on 5 July 2018. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED has been registered for 7 years. Current directors include BAGLEY, James Oliver John, FLEAR, Sarah Louise, NELSON, David Jonathan.

Company Number
11450329
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 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, NELSON, David Jonathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED

SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED is an active company incorporated on 5 July 2018 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. SMITH COOPER AUDIT SERVICES HOLDINGS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11450329

LTD Company

Age

7 Years

Incorporated 5 July 2018

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

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
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 United Kingdom
From: 5 July 2018To: 21 September 2022
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Loan Secured
Oct 18
Owner Exit
Oct 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BAGLEY, James Oliver John

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1982
Director
Appointed 05 Jul 2018

FLEAR, Sarah Louise

Active
Lace Market Square, NottinghamNG1 1PB
Born February 1972
Director
Appointed 26 Sept 2018

NELSON, David Jonathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born September 1976
Director
Appointed 05 Jul 2018

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

Mr James Bagley

Ceased
King Street, DerbyDE1 3EE
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 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 Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2018
NEWINCIncorporation