Background WavePink WaveYellow Wave

COOPER PARRY GROUP HOLDINGS LIMITED (13994155)

COOPER PARRY GROUP HOLDINGS LIMITED (13994155) is an active UK company. incorporated on 22 March 2022. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COOPER PARRY GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
13994155
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, 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 GROUP HOLDINGS LIMITED

COOPER PARRY GROUP HOLDINGS LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COOPER PARRY GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13994155

LTD Company

Age

4 Years

Incorporated 22 March 2022

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 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Loan Secured
Jul 22
Funding Round
Jul 22
Owner Exit
Jul 22
Funding Round
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Sept 24
Funding Round
Apr 25
Loan Secured
Aug 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 27 Jun 2022

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 22 Mar 2022

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
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 13 Dec 2022

Mr Adrian Paul Cheatham

Ceased
East Midlands Airport, DerbyDE74 2SA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
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
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2022
PSC09Update to PSC Statements
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 July 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2022
NEWINCIncorporation