Background WavePink WaveYellow Wave

COOPER PARRY HOLDINGS LIMITED (11953734)

COOPER PARRY HOLDINGS LIMITED (11953734) is an active UK company. incorporated on 18 April 2019. with registered office in Castle Donington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COOPER PARRY HOLDINGS LIMITED has been registered for 6 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
11953734
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Sky View Argosy Road, Castle Donington, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PARRY HOLDINGS LIMITED

COOPER PARRY HOLDINGS LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Castle Donington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COOPER PARRY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11953734

LTD Company

Age

6 Years

Incorporated 18 April 2019

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 12 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 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 19
Owner Exit
Sept 19
Funding Round
Sept 19
Capital Update
Sept 19
Director Left
May 21
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Sept 24
Loan Secured
Aug 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATKINS, Simon

Active
Argosy Road, Castle DoningtonDE74 2SA
Born October 1975
Director
Appointed 30 Apr 2019

CHEATHAM, Adrian Paul

Active
Argosy Road, Castle DoningtonDE74 2SA
Born October 1971
Director
Appointed 18 Apr 2019

PARNELL, James David

Active
Argosy Road, Castle DoningtonDE74 2SA
Born January 1978
Director
Appointed 18 Apr 2019

BOWLER, Jeremy James

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born March 1952
Director
Appointed 18 Apr 2019
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased
Argosy Road, 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 05 Dec 2022
Argosy Road, 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 30 Jun 2019
Ceased 05 Dec 2022

Mr Adrian Paul Cheatham

Ceased
Argosy Road, Castle DoningtonDE74 2SA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2019
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2026
AAAnnual Accounts
Legacy
12 February 2026
PARENT_ACCPARENT_ACC
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Legacy
12 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Memorandum Articles
4 April 2025
MAMA
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Memorandum Articles
8 January 2023
MAMA
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Legacy
20 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
20 September 2019
CAP-SSCAP-SS
Resolution
20 September 2019
RESOLUTIONSResolutions
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Resolution
18 September 2019
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
18 September 2019
MR05Certification of Charge
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Incorporation Company
18 April 2019
NEWINCIncorporation