Background WavePink WaveYellow Wave

COOPER PARRY AUDIT HOLDINGS LIMITED (14084132)

COOPER PARRY AUDIT HOLDINGS LIMITED (14084132) is an active UK company. incorporated on 4 May 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 AUDIT HOLDINGS LIMITED has been registered for 3 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
14084132
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 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 AUDIT HOLDINGS LIMITED

COOPER PARRY AUDIT HOLDINGS LIMITED is an active company incorporated on 4 May 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 AUDIT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14084132

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

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

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jul 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Sept 24
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ATKINS, Simon

Active
Argosy Road, East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 04 May 2022

CHEATHAM, Adrian Paul

Active
Argosy Road, East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 04 May 2022

PARNELL, James David

Active
Argosy Road, East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 04 May 2022

Persons with significant control

2

Argosy Road, East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2022
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Resolution
4 April 2025
RESOLUTIONSResolutions
Memorandum Articles
4 April 2025
MAMA
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
3 May 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
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Confirmation Statement With Updates
3 May 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
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2022
NEWINCIncorporation