MEMORIA FUNERALS LIMITED
Overview
| Company Name | MEMORIA FUNERALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13181840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEMORIA FUNERALS LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is MEMORIA FUNERALS LIMITED located?
| Registered Office Address | The Pool House Bicester Road Stratton Audley OX27 9BS Bicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEMORIA FUNERALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELEBRATION OF LIFE FUNERALS LIMITED | Feb 05, 2021 | Feb 05, 2021 |
What are the latest accounts for MEMORIA FUNERALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEMORIA FUNERALS LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for MEMORIA FUNERALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Low Cost Funeral Limited as a person with significant control on Oct 08, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed celebration of life funerals LIMITED\certificate issued on 07/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Appointment of Mr Stephen John Wallis as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Anthony Hackney as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Geoffrey David Esse as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Osmond Paul Hodgson as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 131818400002, created on May 09, 2024 | 45 pages | MR01 | ||||||||||
Registration of charge 131818400001, created on May 09, 2024 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Ronald Albert Wayte as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher James Affleck Penney on Jan 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Randi Jo Weaver as a secretary on Sep 15, 2022 | 2 pages | AP03 | ||||||||||
Cessation of Howard Hodgson as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on Aug 01, 2022 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamison Charles Alexandre Howard Hodgson on Aug 17, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of MEMORIA FUNERALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEAVER, Randi Jo | Secretary | 175 Piccadilly 6th Floor (C/O Darwin) W1J 9EN London Empire House England | 300555480001 | |||||||
| ESSE, Anthony Geoffrey David | Director | c/o Darwin Alternatives Empire House, 6th Floor 175 Piccadilly W1J 9EN London 175 United Kingdom | Portugal | British | 329790130001 | |||||
| PENNEY, Christopher James Affleck | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House United Kingdom | England | British | 285271790003 | |||||
| WALLIS, Stephen John | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House United Kingdom | England | British | 335870880001 | |||||
| HACKNEY, Michael Anthony | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House United Kingdom | United Kingdom | British | 86014980001 | |||||
| HODGSON, Howard Osmond Paul | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | Monaco | British | 285218910001 | |||||
| HODGSON, Jamieson Charles Alexandre Howard | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | United Kingdom | British | 160116710007 | |||||
| WAYTE, Ronald Albert | Director | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | Scotland | Irish | 110143600002 |
Who are the persons with significant control of MEMORIA FUNERALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Memoria Funeral Plans Limited | Jul 05, 2021 | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Howard Osmond Paul Hodgson | Jun 24, 2021 | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Albert Wayte | Jun 24, 2021 | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House England | Yes | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Anthony Hackney | Feb 05, 2021 | Bicester Road Stratton Audley OX27 9BS Bicester The Pool House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0