Background WavePink WaveYellow Wave

FAREWILL FUNERALS LIMITED (12278192)

FAREWILL FUNERALS LIMITED (12278192) is an active UK company. incorporated on 23 October 2019. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in funeral and related activities. FAREWILL FUNERALS LIMITED has been registered for 6 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
12278192
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREWILL FUNERALS LIMITED

FAREWILL FUNERALS LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. FAREWILL FUNERALS LIMITED was registered 6 years ago.(SIC: 96030)

Status

active

Active since 6 years ago

Company No

12278192

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

FAREWILL FUNERAL PLANS LIMITED
From: 28 June 2021To: 4 January 2023
FAREWILL CREMATION SERVICES LIMITED
From: 23 October 2019To: 28 June 2021
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

1st Floor 27 Downham Road London N1 5AA England
From: 23 October 2019To: 25 February 2025
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Dec 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 22 May 2025

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 15 Aug 2025

CHICHESTER, Amy Louise Katherine

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born February 1991
Director
Appointed 16 Nov 2023
Resigned 26 Apr 2025

CURRIE, Alexander John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born January 1988
Director
Appointed 25 Apr 2025
Resigned 29 May 2025

EVANS, Ruth Elizabeth

Resigned
27 Downham Road, LondonN1 5AA
Born October 1957
Director
Appointed 25 Feb 2022
Resigned 06 Sept 2022

GARRETT, Daniel Joseph Richard William

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1990
Director
Appointed 23 Oct 2019
Resigned 31 Dec 2025

LEVENE, Timothy Charles, Mr.

Resigned
Chiswell Street, LondonEC1Y 4UP
Born October 1973
Director
Appointed 25 Feb 2022
Resigned 31 Jan 2025

LONG, Steve

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 22 May 2025
Resigned 11 Jul 2025

MORGAN, Matthew Glyn

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born January 1991
Director
Appointed 07 Feb 2024
Resigned 04 Jun 2025

OLIVER, Sam

Resigned
27 Downham Road, LondonN1 5AA
Born February 1991
Director
Appointed 25 Feb 2022
Resigned 06 Sept 2022

SETCHELL, Nicola Claire

Resigned
27 Downham Road, LondonN1 5AA
Born August 1981
Director
Appointed 06 Sept 2022
Resigned 21 Dec 2023

STRACHAN, Douglas Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1965
Director
Appointed 15 Nov 2022
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Farewill Limited

Active
King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019

Mr Daniel Joseph Richard William Garrett

Ceased
27 Downham Road, LondonN1 5AA
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2019
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 October 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 February 2025
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2023
AAAnnual Accounts
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2019
NEWINCIncorporation