Background WavePink WaveYellow Wave

KINGFISHER INDEPENDENT FUNERAL SERVICES LTD (07217626)

KINGFISHER INDEPENDENT FUNERAL SERVICES LTD (07217626) is an active UK company. incorporated on 8 April 2010. with registered office in St. Neots. The company operates in the Other Service Activities sector, engaged in funeral and related activities. KINGFISHER INDEPENDENT FUNERAL SERVICES LTD has been registered for 15 years. Current directors include HICKSON, Andrew James, REYNOLDS, Philip Steven.

Company Number
07217626
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Gate Lodge, St. Neots, PE19 2BX
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HICKSON, Andrew James, REYNOLDS, Philip Steven
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER INDEPENDENT FUNERAL SERVICES LTD

KINGFISHER INDEPENDENT FUNERAL SERVICES LTD is an active company incorporated on 8 April 2010 with the registered office located in St. Neots. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. KINGFISHER INDEPENDENT FUNERAL SERVICES LTD was registered 15 years ago.(SIC: 96030)

Status

active

Active since 15 years ago

Company No

07217626

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Gate Lodge Cemetery Road St. Neots, PE19 2BX,

Previous Addresses

8 Skipper Way Little Paxton St Neots Cambridgeshire PE19 6LQ
From: 8 April 2010To: 11 August 2010
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 18
Funding Round
Apr 19
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HICKSON, Andrew James

Active
Cemetery Road, St. NeotsPE19 2BX
Born May 1970
Director
Appointed 08 Apr 2010

REYNOLDS, Philip Steven

Active
Cemetery Road, St. NeotsPE19 2BX
Born April 1981
Director
Appointed 08 Apr 2024

NEILL, Timothy Steven

Resigned
Cemetery Road, St. NeotsPE19 2BX
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 08 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Cemetery Road, St. NeotsPE19 2BX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Mar 2024

Mr Andrew James Hickson

Ceased
Cemetery Road, St. NeotsPE19 2BX
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
10 April 2024
MAMA
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Incorporation Company
8 April 2010
NEWINCIncorporation