Background WavePink WaveYellow Wave

HARRISON FUNERAL HOME LTD (07126811)

HARRISON FUNERAL HOME LTD (07126811) is an active UK company. incorporated on 15 January 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. HARRISON FUNERAL HOME LTD has been registered for 16 years.

Company Number
07126811
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
1c Chaseville Parade 1c Chaseville Parade, London, N21 1PG
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
H

HARRISON FUNERAL HOME LTD

HARRISON FUNERAL HOME LTD is an active company incorporated on 15 January 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. HARRISON FUNERAL HOME LTD was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

07126811

LTD Company

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1c Chaseville Parade 1c Chaseville Parade Chaseville Park Road London, N21 1PG,

Previous Addresses

Lawford House Albert Place London N3 1QA England
From: 24 July 2020To: 6 November 2023
80 Mount Street Nottingham NG1 6HH England
From: 22 January 2018To: 24 July 2020
C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
From: 27 January 2015To: 22 January 2018
345 Hertford Road Enfield Middlesex EN3 5JW
From: 21 November 2013To: 27 January 2015
395 Hertford Road Enfield EN3 5PP England
From: 15 January 2010To: 21 November 2013
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Mar 16
Funding Round
Mar 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Legacy
19 June 2020
PARENT_ACCPARENT_ACC
Legacy
19 June 2020
GUARANTEE2GUARANTEE2
Legacy
19 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Legacy
5 July 2019
GUARANTEE2GUARANTEE2
Legacy
5 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2018
SH10Notice of Particulars of Variation
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2016
SH10Notice of Particulars of Variation
Resolution
23 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 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
21 November 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2010
NEWINCIncorporation