Background WavePink WaveYellow Wave

CEMETERY DEVELOPMENT SERVICES LIMITED (05048077)

CEMETERY DEVELOPMENT SERVICES LIMITED (05048077) is an active UK company. incorporated on 18 February 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. CEMETERY DEVELOPMENT SERVICES LIMITED has been registered for 22 years.

Company Number
05048077
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Empire House, London, W1J 9EN
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMETERY DEVELOPMENT SERVICES LIMITED

CEMETERY DEVELOPMENT SERVICES LIMITED is an active company incorporated on 18 February 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. CEMETERY DEVELOPMENT SERVICES LIMITED was registered 22 years ago.(SIC: 96030)

Status

active

Active since 22 years ago

Company No

05048077

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SPORT ORGANICS LIMITED
From: 25 February 2004To: 31 December 2007
SPORTS ORGANICS LIMITED
From: 18 February 2004To: 25 February 2004
Contact
Address

Empire House 175 Piccadilly London, W1J 9EN,

Previous Addresses

28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR
From: 10 April 2014To: 10 March 2020
46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
From: 18 February 2004To: 10 April 2014
Timeline

27 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 11
Director Joined
May 12
Funding Round
May 12
Director Left
Jul 15
Capital Reduction
Dec 16
Director Left
Dec 16
Share Buyback
Jan 17
Director Joined
Apr 17
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Cleared
Dec 19
Capital Reduction
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Buyback
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Apr 20
Owner Exit
Mar 21
Loan Secured
May 24
Loan Secured
May 24
7
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
28 February 2020
SH06Cancellation of Shares
Capital Cancellation Shares
28 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Legacy
24 January 2020
RP04CS01RP04CS01
Legacy
24 January 2020
RP04CS01RP04CS01
Legacy
24 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Confirmation Statement
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Resolution
14 May 2012
RESOLUTIONSResolutions
Resolution
14 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
16 January 2008
122122
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
13 January 2006
88(2)R88(2)R
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288cChange of Particulars
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
88(2)R88(2)R
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2004
NEWINCIncorporation