Background WavePink WaveYellow Wave

MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED (06505077)

MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED (06505077) is an active UK company. incorporated on 15 February 2008. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED has been registered for 18 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06505077
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED

MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED is an active company incorporated on 15 February 2008 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICHAEL GAMBLE FUNERAL DIRECTORS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06505077

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Station House Station Road Stroud GL5 3AR England
From: 3 August 2017To: 4 May 2021
701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
From: 15 February 2008To: 3 August 2017
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Feb 08
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
Jul 16
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 22 Apr 2021

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 22 Apr 2021

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 22 Apr 2021

GAMBLE, Clare Ann

Resigned
1 Canton Acre, StroudGL6 6QX
Secretary
Appointed 15 Feb 2008
Resigned 22 Apr 2021

GAMBLE, Clare Ann

Resigned
1 Canton Acre, StroudGL6 6QX
Born August 1964
Director
Appointed 15 Feb 2008
Resigned 22 Apr 2021

GAMBLE, Michael Patrick

Resigned
1 Canton Acre, StroudGL6 6QX
Born September 1967
Director
Appointed 15 Feb 2008
Resigned 22 Apr 2021

TOMLINS, Philip David

Resigned
112 Westward Road, StroudGL5 4FT
Born March 1967
Director
Appointed 15 Feb 2008
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2019

Mr Michael Patrick Gamble

Ceased
Painswick, StroudGL6 6QX
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019

Mrs Clare Ann Gamble

Ceased
Painswick, StroudGL6 6QX
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2021
CC04CC04
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
18 September 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Incorporation Company
15 February 2008
NEWINCIncorporation