Background WavePink WaveYellow Wave

HORIZON CREMATION (CANNOCK) LIMITED (SC592889)

HORIZON CREMATION (CANNOCK) LIMITED (SC592889) is an active UK company. incorporated on 29 March 2018. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in funeral and related activities. HORIZON CREMATION (CANNOCK) LIMITED has been registered for 7 years.

Company Number
SC592889
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
C/O External Services Limited Hudson House, Edinburgh, EH1 3QB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CREMATION (CANNOCK) LIMITED

HORIZON CREMATION (CANNOCK) LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. HORIZON CREMATION (CANNOCK) LIMITED was registered 7 years ago.(SIC: 96030)

Status

active

Active since 7 years ago

Company No

SC592889

LTD Company

Age

7 Years

Incorporated 29 March 2018

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HORIZON CREMATION (NEWPORT) LIMITED
From: 29 March 2018To: 21 May 2019
Contact
Address

C/O External Services Limited Hudson House 8 Albany Street Edinburgh, EH1 3QB,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 29 March 2018To: 2 December 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 21
Loan Cleared
Dec 22
Director Left
Jul 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Alter Floating Charge With Number
23 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation