Background WavePink WaveYellow Wave

ART STONE MEMORIALS LTD (10010198)

ART STONE MEMORIALS LTD (10010198) is an active UK company. incorporated on 17 February 2016. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ART STONE MEMORIALS LTD has been registered for 10 years. Current directors include ABBA, Glyn Michael, BURLAKA, Oleksandr, SMITH, Julian Paul and 1 others.

Company Number
10010198
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
101-111 Macklin Street, Derby, DE1 1LG
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ABBA, Glyn Michael, BURLAKA, Oleksandr, SMITH, Julian Paul, WATHALL, Helen Jean
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART STONE MEMORIALS LTD

ART STONE MEMORIALS LTD is an active company incorporated on 17 February 2016 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ART STONE MEMORIALS LTD was registered 10 years ago.(SIC: 96030)

Status

active

Active since 10 years ago

Company No

10010198

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

G WATHALL & SON MEMORIAL MASONS LIMITED
From: 26 March 2018To: 25 June 2019
MIDLANDS MEMORIAL GROUP LIMITED
From: 17 February 2016To: 26 March 2018
Contact
Address

101-111 Macklin Street Derby, DE1 1LG,

Previous Addresses

C/O Alexander Accountancy 12 Granary Wharf Business Park, Wetmore Road Burton-on-Trent DE14 1DU England
From: 21 November 2016To: 13 February 2018
C/O Clarkson Accountancy 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England
From: 10 October 2016To: 21 November 2016
C/O Alexander Accountancy 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU United Kingdom
From: 17 February 2016To: 10 October 2016
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABBA, Glyn Michael

Active
Macklin Street, DerbyDE1 1LG
Born July 1960
Director
Appointed 19 Jun 2019

BURLAKA, Oleksandr

Active
Macklin Street, DerbyDE1 1LG
Born January 1981
Director
Appointed 19 Jun 2019

SMITH, Julian Paul

Active
Macklin Street, DerbyDE1 1LG
Born March 1965
Director
Appointed 01 Feb 2019

WATHALL, Helen Jean

Active
Macklin Street, DerbyDE1 1LG
Born March 1966
Director
Appointed 06 Feb 2018

BURLAKA, Oleksandr

Resigned
Macklin Street, DerbyDE1 1LG
Born January 1981
Director
Appointed 19 Jun 2019
Resigned 19 Jun 2019

BURLAKA, Oleksandr

Resigned
Granary Wharf Business Park, Wetmore Road, Burton-On-TrentDE14 1DU
Born January 1981
Director
Appointed 17 Feb 2016
Resigned 06 Feb 2018

BURLAKA, Tracy Ann

Resigned
Macklin Street, DerbyDE1 1LG
Born August 1976
Director
Appointed 19 Jun 2019
Resigned 01 May 2020

BURLAKA, Tracy Ann

Resigned
Granary Wharf Business Park, Wetmore Road, Burton-On-TrentDE14 1DU
Born August 1976
Director
Appointed 17 Feb 2016
Resigned 06 Feb 2018

EDWARDS, Paul John

Resigned
The Chase, SwadlincoteDE12 8HY
Born September 1968
Director
Appointed 06 Feb 2018
Resigned 28 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Macklin Street, DerbyDE1 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2018

Mr Oleksandr Burlaka

Ceased
Macklin Street, DerbyDE1 1LG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mrs Tracy Ann Burlaka

Ceased
Macklin Street, DerbyDE1 1LG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Of Name Notice
19 February 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Incorporation Company
17 February 2016
NEWINCIncorporation