Background WavePink WaveYellow Wave

CRYOMATION LIMITED (06011362)

CRYOMATION LIMITED (06011362) is an active UK company. incorporated on 28 November 2006. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in funeral and related activities. CRYOMATION LIMITED has been registered for 19 years. Current directors include FOSTER, Duncan James.

Company Number
06011362
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FOSTER, Duncan James
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYOMATION LIMITED

CRYOMATION LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. CRYOMATION LIMITED was registered 19 years ago.(SIC: 96030)

Status

active

Active since 19 years ago

Company No

06011362

LTD Company

Age

19 Years

Incorporated 28 November 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA England
From: 12 November 2010To: 17 May 2012
Orchard House, 99 the Thoroughfare, Woodbridge Suffolk IP12 1AS
From: 28 November 2006To: 12 November 2010
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 02 Jan 2007

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 02 Jan 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 02 Jan 2007

MACLEAN, Richard

Resigned
Fonnereau Road, IpswichIP1 3JN
Born September 1967
Director
Appointed 01 Apr 2009
Resigned 30 Nov 2011

MORRIS WATSON, Michael

Resigned
58 Bucklesham Rd, KirtonIP14 5DZ
Born February 1946
Director
Appointed 02 Jan 2007
Resigned 01 Aug 2009

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 28 Nov 2006
Resigned 02 Jan 2007

Persons with significant control

1

Mr Duncan James Foster

Active
Holywells Road, IpswichIP3 0DL
Born April 1968

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
123Notice of Increase in Nominal Capital
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation