Background WavePink WaveYellow Wave

BOSS FUNERAL HOLDINGS LIMITED (10096452)

BOSS FUNERAL HOLDINGS LIMITED (10096452) is an active UK company. incorporated on 1 April 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOSS FUNERAL HOLDINGS LIMITED has been registered for 9 years. Current directors include AYISI, Rita, LOWE, Joshua Stephen, SAVELL-BOSS, Ashley Mark and 1 others.

Company Number
10096452
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
13 Portland Road Edgbaston, Birmingham, B16 9HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AYISI, Rita, LOWE, Joshua Stephen, SAVELL-BOSS, Ashley Mark, SAVELL-BOSS, Natalie Jain
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSS FUNERAL HOLDINGS LIMITED

BOSS FUNERAL HOLDINGS LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOSS FUNERAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10096452

LTD Company

Age

9 Years

Incorporated 1 April 2016

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

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

13 Portland Road Edgbaston Birmingham, B16 9HN,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Director Joined
Mar 19
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
New Owner
Sept 24
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AYISI, Rita

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

LOWE, Joshua Stephen

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

SAVELL-BOSS, Ashley Mark

Active
Edgbaston, BirminghamB16 9HN
Born March 1966
Director
Appointed 01 Apr 2016

SAVELL-BOSS, Natalie Jain

Active
Edgbaston, BirminghamB16 9HN
Born December 1989
Director
Appointed 01 Apr 2016

HILL, Tina

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

JONES, Timothy Spencer

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

RICHMOND, James Edward

Resigned
BirminghamB16 9HN
Born April 1985
Director
Appointed 01 Apr 2016
Resigned 01 Jul 2016

SAVELL-BOSS, Julie

Resigned
Edgbaston, BirminghamB16 9HN
Born December 1966
Director
Appointed 09 Jun 2016
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Portland Road, BirminghamB16 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mrs Julie Savell-Boss

Ceased
Edgbaston, BirminghamB16 9HN
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2024
Ceased 31 Oct 2025

Mr Ashley Mark Savell-Boss

Ceased
Edgbaston, BirminghamB16 9HN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 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
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 No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Legacy
3 May 2017
RPCH01RPCH01
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
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
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation