Background WavePink WaveYellow Wave

RESPECTS BEREAVEMENT SERVICES LIMITED (10523557)

RESPECTS BEREAVEMENT SERVICES LIMITED (10523557) is an active UK company. incorporated on 13 December 2016. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in funeral and related activities. RESPECTS BEREAVEMENT SERVICES LIMITED has been registered for 9 years. Current directors include MORETTI, Daniel.

Company Number
10523557
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
10523557 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MORETTI, Daniel
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPECTS BEREAVEMENT SERVICES LIMITED

RESPECTS BEREAVEMENT SERVICES LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. RESPECTS BEREAVEMENT SERVICES LIMITED was registered 9 years ago.(SIC: 96030)

Status

active

Active since 9 years ago

Company No

10523557

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 26 August 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 21 February 2024 (2 years ago)

Next Due

Due by 14 November 2024
For period ending 31 October 2024

Previous Company Names

BURIAL PLOTS LIMITED
From: 13 December 2016To: 25 February 2019
Contact
Address

10523557 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Essington Cemetery Bursnips Road, Essington, WV11 2AF, England
From: 2 February 2022To: 21 February 2024
, Weeford House Farm Church Hill, Weeford, Lichfield, WS14 0PW, England
From: 1 February 2022To: 2 February 2022
, First Floor Top Op House Garland Road, Stanmore, HA7 1NR, England
From: 26 October 2021To: 1 February 2022
, Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom
From: 12 February 2019To: 26 October 2021
, Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, United Kingdom
From: 1 February 2018To: 12 February 2019
, 11 Caroline Street Birmingham, B3 1TR, England
From: 13 December 2016To: 1 February 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORETTI, Daniel

Active
CardiffCF14 8LH
Born June 1963
Director
Appointed 15 Oct 2023

HIPKISS, Christian Ian

Resigned
Station Point, RichmondTW9 2AD
Secretary
Appointed 13 Dec 2016
Resigned 15 Oct 2023

HIPKISS, Christian Ian

Resigned
Station Point, RichmondTW9 2AD
Born October 1979
Director
Appointed 13 Dec 2016
Resigned 15 Oct 2023

ROWAN, Graham Douglas

Resigned
Station Point, RichmondTW9 2AD
Born February 1956
Director
Appointed 31 Oct 2019
Resigned 31 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Christian Ian Hipkiss

Ceased
Church Hill, LichfieldWS14 0PW
Born October 1979

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

41

Default Companies House Service Address Applied Officer
1 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
1 August 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
13 December 2016
NEWINCIncorporation