Background WavePink WaveYellow Wave

MOTIF GLASS LIMITED (02292660)

MOTIF GLASS LIMITED (02292660) is an active UK company. incorporated on 2 September 1988. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). MOTIF GLASS LIMITED has been registered for 37 years. Current directors include DHALIWAL, Harpreet.

Company Number
02292660
Status
active
Type
ltd
Incorporated
2 September 1988
Age
37 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
DHALIWAL, Harpreet
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIF GLASS LIMITED

MOTIF GLASS LIMITED is an active company incorporated on 2 September 1988 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). MOTIF GLASS LIMITED was registered 37 years ago.(SIC: 23120)

Status

active

Active since 37 years ago

Company No

02292660

LTD Company

Age

37 Years

Incorporated 2 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

DOVETAIL GLASS LIMITED
From: 30 June 2010To: 15 July 2010
U.K. CASTING LIMITED
From: 5 October 1993To: 30 June 2010
STAR RIDER LIMITED
From: 2 September 1988To: 5 October 1993
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

5 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Nov 10
Director Left
Oct 11
Funding Round
Feb 12
Funding Round
Sept 12
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SINGH, Myriam

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 19 Nov 1993

DHALIWAL, Harpreet

Active
Fielding Road, LondonW4 1DB
Born September 1984
Director
Appointed 01 Nov 2010

COWAN, Lynda

Resigned
26-30 Highgate Hill, LondonN19 5NL
Secretary
Appointed 22 Sept 1993
Resigned 19 Nov 1993

ODONNELL, James Alexander Short

Resigned
29 Cathnor Road, LondonW12 9JB
Secretary
Appointed 09 Mar 1992
Resigned 23 Sept 1993

PARMAR, Pravin

Resigned
2 Chandos Road, HarrowHA1 4QY
Secretary
Appointed N/A
Resigned 09 Mar 1992

CARTY, Frank

Resigned
75 Prince Of Wales Road, LondonNW5 3LG
Born November 1952
Director
Appointed N/A
Resigned 22 Sept 1993

ODONNELL, James Alexander Short

Resigned
29 Cathnor Road, LondonW12 9JB
Born April 1934
Director
Appointed 10 Feb 1993
Resigned 22 Sept 1993

PANAYI, Panayis

Resigned
48 Houndsden Road, LondonN21 1LY
Born November 1954
Director
Appointed 22 Sept 1993
Resigned 14 Mar 2011

Persons with significant control

2

Mr Harpreet Dhaliwal

Active
72 Fielding Road, LondonW4 1DB
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Harant Pal Singh

Active
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
14 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
23 December 1994
287Change of Registered Office
Legacy
22 September 1994
287Change of Registered Office
Legacy
28 July 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Resolution
10 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1991
AAAnnual Accounts
Resolution
21 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
29 March 1990
288288
Accounts With Accounts Type Dormant
29 March 1990
AAAnnual Accounts
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
363363
Legacy
14 September 1988
287Change of Registered Office
Legacy
14 September 1988
288288
Incorporation Company
2 September 1988
NEWINCIncorporation