MEMORIA FUNERALS LIMITED

MEMORIA FUNERALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEMORIA FUNERALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13181840
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEMORIA FUNERALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELEBRATION OF LIFE FUNERALS LIMITEDFeb 05, 2021Feb 05, 2021

    What are the latest accounts for MEMORIA FUNERALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEMORIA FUNERALS LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for MEMORIA FUNERALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with updates

    4 pagesCS01

    Change of details for Low Cost Funeral Limited as a person with significant control on Oct 08, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed celebration of life funerals LIMITED\certificate issued on 07/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2025

    RES15

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mr Stephen John Wallis as a director on Aug 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Hackney as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Anthony Geoffrey David Esse as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Howard Osmond Paul Hodgson as a director on Nov 18, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on Jul 01, 2024

    1 pagesTM01

    Registration of charge 131818400002, created on May 09, 2024

    45 pagesMR01

    Registration of charge 131818400001, created on May 09, 2024

    42 pagesMR01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Ronald Albert Wayte as a director on Jan 31, 2023

    1 pagesTM01

    Director's details changed for Mr Christopher James Affleck Penney on Jan 17, 2023

    2 pagesCH01

    Confirmation statement made on Dec 16, 2022 with updates

    5 pagesCS01

    Appointment of Miss Randi Jo Weaver as a secretary on Sep 15, 2022

    2 pagesAP03

    Cessation of Howard Hodgson as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on Aug 01, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Feb 04, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Jamison Charles Alexandre Howard Hodgson on Aug 17, 2021

    2 pagesCH01

    Who are the officers of MEMORIA FUNERALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEAVER, Randi Jo
    175 Piccadilly
    6th Floor (C/O Darwin)
    W1J 9EN London
    Empire House
    England
    Secretary
    175 Piccadilly
    6th Floor (C/O Darwin)
    W1J 9EN London
    Empire House
    England
    300555480001
    ESSE, Anthony Geoffrey David
    c/o Darwin Alternatives
    Empire House, 6th Floor
    175 Piccadilly
    W1J 9EN London
    175
    United Kingdom
    Director
    c/o Darwin Alternatives
    Empire House, 6th Floor
    175 Piccadilly
    W1J 9EN London
    175
    United Kingdom
    PortugalBritish329790130001
    PENNEY, Christopher James Affleck
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    EnglandBritish285271790003
    WALLIS, Stephen John
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    EnglandBritish335870880001
    HACKNEY, Michael Anthony
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    United KingdomBritish86014980001
    HODGSON, Howard Osmond Paul
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    MonacoBritish285218910001
    HODGSON, Jamieson Charles Alexandre Howard
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    United KingdomBritish160116710007
    WAYTE, Ronald Albert
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Director
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    ScotlandIrish110143600002

    Who are the persons with significant control of MEMORIA FUNERALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Memoria Funeral Plans Limited
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Jul 05, 2021
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number10119791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Howard Osmond Paul Hodgson
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Jun 24, 2021
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ronald Albert Wayte
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Jun 24, 2021
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    England
    Yes
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Anthony Hackney
    Bicester Road
    Stratton Audley
    OX27 9BS Bicester
    The Pool House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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