Background WavePink WaveYellow Wave

ASIAN FUNERAL SERVICES (SMK) LIMITED (06232175)

ASIAN FUNERAL SERVICES (SMK) LIMITED (06232175) is an active UK company. incorporated on 30 April 2007. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ASIAN FUNERAL SERVICES (SMK) LIMITED has been registered for 18 years. Current directors include AYISI, Rita, LOWE, Joshua Stephen, SAVELL-BOSS, Ashley Mark and 1 others.

Company Number
06232175
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
13 Portland Road, Birmingham, B16 9HN
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
AYISI, Rita, LOWE, Joshua Stephen, SAVELL-BOSS, Ashley Mark, SAVELL-BOSS, Natalie Jain
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN FUNERAL SERVICES (SMK) LIMITED

ASIAN FUNERAL SERVICES (SMK) LIMITED is an active company incorporated on 30 April 2007 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ASIAN FUNERAL SERVICES (SMK) LIMITED was registered 18 years ago.(SIC: 96030)

Status

active

Active since 18 years ago

Company No

06232175

LTD Company

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

13 Portland Road Edgbaston Birmingham, B16 9HN,

Previous Addresses

33 Market Place Willenhall West Midlands WV13 2AA
From: 30 April 2007To: 10 December 2013
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Director Joined
Mar 19
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Loan Cleared
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Sept 24
Director Joined
May 25
Director Left
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AYISI, Rita

Active
Portland Road, BirminghamB16 9HN
Born November 1989
Director
Appointed 23 Jul 2024

LOWE, Joshua Stephen

Active
Portland Road, BirminghamB16 9HN
Born February 1990
Director
Appointed 03 Oct 2023

SAVELL-BOSS, Ashley Mark

Active
10 Holly Street, SmethwickB67 7BS
Born March 1966
Director
Appointed 01 Jul 2007

SAVELL-BOSS, Natalie Jain

Active
Portland Road, BirminghamB16 9HN
Born December 1989
Director
Appointed 15 Apr 2014

HUGHES, Angela Jane

Resigned
73 Windsor Road, WarleyB68 8PB
Secretary
Appointed 30 Apr 2007
Resigned 09 Mar 2012

SAVELL-BOSS, Julie

Resigned
Holly Street, SmethwickB67 7BS
Secretary
Appointed 19 Mar 2012
Resigned 31 Oct 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2007

GRANT, Jon Philip

Resigned
Portland Road, BirminghamB16 9HN
Born May 1971
Director
Appointed 15 Apr 2014
Resigned 22 Apr 2016

HILL, Tina

Resigned
Portland Road, BirminghamB16 9HN
Born August 1964
Director
Appointed 04 Mar 2019
Resigned 28 Apr 2022

HUGHES, Angela Jane

Resigned
73 Windsor Road, WarleyB68 8PB
Born September 1962
Director
Appointed 30 Apr 2007
Resigned 09 Mar 2012

HUGHES, Robert William

Resigned
73 Windsor Road, WarleyB68 8PB
Born April 1958
Director
Appointed 30 Apr 2007
Resigned 09 Mar 2012

JONES, Timothy Spencer

Resigned
Portland Road, BirminghamB16 9HN
Born January 1965
Director
Appointed 09 Jun 2022
Resigned 03 Oct 2023

SANDHU, Jasbinder Kaur

Resigned
Handsworth New Road, BirminghamB18 4PT
Born November 1975
Director
Appointed 13 Mar 2009
Resigned 17 Nov 2021

SAVELL-BOSS, Julie

Resigned
10 Holly Street, SmethwickB67 7BS
Born December 1966
Director
Appointed 01 Jul 2007
Resigned 31 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Apr 2007
Resigned 30 Apr 2007

Persons with significant control

2

Mrs Julie Savell-Boss

Active
Portland Road, BirminghamB16 9HN
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2024

Mr Ashley Mark Savell-Boss

Active
Portland Road, BirminghamB16 9HN
Born March 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Sail Address Company
4 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
88(2)R88(2)R
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation