COOPER PARRY ADVISORY LIMITED
COOPER PARRY ADVISORY LIMITED
Contact & Details
Contact
Registered Address
Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom
Full company profile for COOPER PARRY ADVISORY LIMITED (14012064), an active financial services company based in Derby, United Kingdom. Incorporated 30 Mar 2022. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2025)
Cash in Bank
£2.19M
Net Assets
£28.49M
Total Liabilities
£95.47M
Turnover
£69.89M
Employees
655
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jul 2022 | Private Equity |
| Investor 1 | Dec 2024 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Atkins, Simon | Director | British | England | 30 Mar 2022 | Active |
| Cheatham, Adrian Paul | Director | British | United Kingdom | 30 Mar 2022 | Active |
| Parnell, James David | Director | British | United Kingdom | 30 Mar 2022 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Cooper Parry Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Cooper Parry Group Limited
Ceased 6 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
27 and, 27a Broad Street, Wokingham (RG40 1AU) WOKINGHAM | Leasehold | - | 5 Nov 2024 |
Suite A, Second Floor, 250 Fowler Avenue, Farnborough RUSHMOOR | Leasehold | - | 14 Dec 2023 |
46 High Street, Esher (KT10 9QY) ELMBRIDGE | Leasehold | - | 14 Dec 2023 |
Juniper House, Warley Hill Business Park, The Drive, Great Warley, Brentwood (CM13 3BE) BRENTWOOD | Leasehold | - | 14 Dec 2023 |
part of Fourth Floor Office, Northside House, 69 Tweedy Road, Bromley (BR1 3WA) BROMLEY | Leasehold | - | 14 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Mar 2026 | Confirmation Statement | Confirmation statement made on 29 Mar 2026 with no updates | |
| 16 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 22 Aug 2025 | Resolution | Resolutions | |
| 20 Aug 2025 | Capital | Allotment of shares (GBP 34,888,443.96) on 31 Jul 2025 | |
| 6 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 29 Mar 2026 with no updates
Annual accounts made up to 30 Apr 2025
Resolutions
Allotment of shares (GBP 34,888,443.96) on 31 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 29 Mar 2026 with no updates
1 months ago on 29 Mar 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 16 Jan 2026
Resolutions
8 months ago on 22 Aug 2025
Allotment of shares (GBP 34,888,443.96) on 31 Jul 2025
8 months ago on 20 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 6 Aug 2025
