DIRECT CREMATION LIMITED

Register to unlock more data on OkredoRegister

DIRECT CREMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07325620

Incorporation date

26/07/2010

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon15/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/11/2025
Director's details changed for Mr Steven Cains on 2025-10-22
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon16/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon28/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon23/03/2023
Current accounting period shortened from 2023-07-31 to 2023-04-30
dot icon10/03/2023
Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-03-10
dot icon10/03/2023
Cessation of Steven Cains as a person with significant control on 2022-11-07
dot icon10/03/2023
Notification of Harbour Funerals Limited as a person with significant control on 2022-11-07
dot icon10/03/2023
Director's details changed for Mr Steven Cains on 2023-03-07
dot icon10/03/2023
Director's details changed for Mr Steven Cains on 2023-03-07
dot icon10/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/11/2022
Notification of Steven Cains as a person with significant control on 2022-11-02
dot icon07/11/2022
Cessation of Nick Anderson Gandon as a person with significant control on 2022-11-02
dot icon07/11/2022
Termination of appointment of Nick Anderson Gandon as a director on 2022-11-02
dot icon07/11/2022
Appointment of Mr Steven Cains as a director on 2022-11-02
dot icon07/11/2022
Registered office address changed from 17 Mere Road 17 Mere Road Blackpool Lancashire FY3 9AU England to Kemp House City Road London EC1V 2NX on 2022-11-07
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon03/08/2022
Registered office address changed from Westpark Chapel Park Cemetery Regent Avenue Lytham St. Annes Lancashire FY8 4AB England to 17 Mere Road 17 Mere Road Blackpool Lancashire FY3 9AU on 2022-08-03
dot icon30/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Registered office address changed from Westpark Chapel Park Cemetary Regent Avenue Lytham St. Annes Lancashire FY8 4AB to Westpark Chapel Park Cemetery Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 2016-08-01
dot icon30/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Kingsland House, Unit 6 Back Kingsland Grove Blackpool FY1 5NW to Westpark Chapel Park Cemetary Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 2015-04-14
dot icon13/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon23/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cains, Steven
Director
02/11/2022 - Present
10
Gandon, Nick Anderson
Director
26/07/2010 - 02/11/2022
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT CREMATION LIMITED

DIRECT CREMATION LIMITED is an(a) Active company incorporated on 26/07/2010 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT CREMATION LIMITED?

toggle

DIRECT CREMATION LIMITED is currently Active. It was registered on 26/07/2010 .

Where is DIRECT CREMATION LIMITED located?

toggle

DIRECT CREMATION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does DIRECT CREMATION LIMITED do?

toggle

DIRECT CREMATION LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for DIRECT CREMATION LIMITED?

toggle

The latest filing was on 15/02/2026: Accounts for a dormant company made up to 2025-04-30.