Background WavePink WaveYellow Wave

COOPER PARRY AUDIT (IRELAND) LIMITED (NI729994)

COOPER PARRY AUDIT (IRELAND) LIMITED (NI729994) is an active UK company. incorporated on 2 June 2025. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COOPER PARRY AUDIT (IRELAND) LIMITED has been registered for 0 years. Current directors include ATKINS, Simon, FALLS, Ryan Gerard, KELLY, Desmond Aloysius.

Company Number
NI729994
Status
active
Type
ltd
Incorporated
2 June 2025
Age
0 years
Address
36-38 Northland Row, Dungannon, BT71 6AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINS, Simon, FALLS, Ryan Gerard, KELLY, Desmond Aloysius
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PARRY AUDIT (IRELAND) LIMITED

COOPER PARRY AUDIT (IRELAND) LIMITED is an active company incorporated on 2 June 2025 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COOPER PARRY AUDIT (IRELAND) LIMITED was registered 0 years ago.(SIC: 69201)

Status

active

Active since N/A years ago

Company No

NI729994

LTD Company

Age

N/A Years

Incorporated 2 June 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 31 January 2027
Period: 2 June 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

42 NORTHLAND ROW LIMITED
From: 2 June 2025To: 29 July 2025
Contact
Address

36-38 Northland Row Dungannon, BT71 6AP,

Timeline

12 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINS, Simon

Active
DungannonBT71 6AP
Born October 1975
Director
Appointed 02 Jul 2025

FALLS, Ryan Gerard

Active
DungannonBT71 6AP
Born January 1986
Director
Appointed 04 Sept 2025

KELLY, Desmond Aloysius

Active
DungannonBT71 6AP
Born October 1964
Director
Appointed 04 Sept 2025

KELLY, Desmond

Resigned
DungannonBT71 6AP
Secretary
Appointed 02 Jun 2025
Resigned 02 Jul 2025

CHEATHAM, Adrian Paul

Resigned
DungannonBT71 6AP
Born October 1971
Director
Appointed 02 Jul 2025
Resigned 04 Sept 2025

FALLS, Ryan

Resigned
DungannonBT71 6AP
Born January 1986
Director
Appointed 02 Jun 2025
Resigned 02 Jul 2025

KELLY, Desmond

Resigned
DungannonBT71 6AP
Born October 1964
Director
Appointed 02 Jun 2025
Resigned 02 Jul 2025

PARNELL, James

Resigned
DungannonBT71 6AP
Born January 1978
Director
Appointed 02 Jul 2025
Resigned 04 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2025

Mr Desmond Kelly

Ceased
DungannonBT71 6AP
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2025
Ceased 02 Jul 2025

Mr Ryan Falls

Ceased
DungannonBT71 6AP
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2025
Ceased 02 Jul 2025
DungannonBT71 6AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Resolution
21 August 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
1 August 2025
AA01Change of Accounting Reference Date
Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
29 July 2025
MAMA
Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2025
SH10Notice of Particulars of Variation
Incorporation Company
2 June 2025
NEWINCIncorporation