Background WavePink WaveYellow Wave

GLASSMILL LIMITED (02941430)

GLASSMILL LIMITED (02941430) is an active UK company. incorporated on 22 June 1994. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLASSMILL LIMITED has been registered for 31 years. Current directors include HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca.

Company Number
02941430
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSMILL LIMITED

GLASSMILL LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLASSMILL LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02941430

LTD Company

Age

31 Years

Incorporated 22 June 1994

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 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

EHUROFIN LIMITED
From: 22 June 1994To: 19 July 1994
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 22 June 1994To: 15 August 2014
Timeline

12 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Feb 17
Director Left
Aug 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 22 Jun 1994

HAKIMI, Khatera

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1988
Director
Appointed 02 Feb 2017

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 30 Sept 1996

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 01 Jan 2012

AMHURST, Anthony Francesco Lorenzo

Resigned
3 Ennismore Mews, LondonSW7 1AP
Born October 1942
Director
Appointed 19 Jul 1994
Resigned 13 Aug 1997

BURGESS, Vicki

Resigned
16 Woodside Road, Kingston Upon ThamesKT2 5AT
Born April 1985
Director
Appointed 07 May 2003
Resigned 01 May 2005

BUSKELL, Christine

Resigned
21 Firdene, SurbitonKT5 9QQ
Born June 1986
Director
Appointed 01 May 2005
Resigned 31 May 2005

DAVIES, Anna

Resigned
14 Burns Close, LondonSW19 1TX
Born August 1975
Director
Appointed 31 May 2005
Resigned 31 May 2005

DEAN, Salina

Resigned
52 Blakes Lane, New MaldenKT3 6NX
Born May 1983
Director
Appointed 31 May 2005
Resigned 31 May 2005

DUHANEY, Natalie Tanya

Resigned
62 Park Court, LondonSW11 4LE
Born September 1980
Director
Appointed 09 Sept 2002
Resigned 31 Dec 2002

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Born July 1944
Director
Appointed 19 Jul 1994
Resigned 13 Aug 1997

EDEN, Tamsin Jane

Resigned
Coombe Ridings, Kingston Upon ThamesKT2 7JU
Born October 1978
Director
Appointed 22 May 2013
Resigned 11 Dec 2013

FIELD, Joanna Maria

Resigned
5 Silverton Road, LondonW6 9NY
Born September 1967
Director
Appointed 19 Jul 1994
Resigned 01 Sept 1995

GILLANI, Nina

Resigned
Flat 3 60 Warwick Gardens, LondonW14 8PP
Born June 1949
Director
Appointed 24 Aug 1995
Resigned 30 Sept 1996

GILLANI, Saeed Iqbal

Resigned
The Glassmill, LondonSW11 3BG
Born December 1953
Director
Appointed 22 Jun 1995
Resigned 30 Sept 1996

HAWKINS, Chloe Jane

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1981
Director
Appointed 15 May 2006
Resigned 23 Jun 2011

JOHN, Amanda

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born July 1985
Director
Appointed 03 Mar 2011
Resigned 27 Nov 2012

KELLY, Eve Louise

Resigned
14 Clowders Road, LondonSE6 4DA
Born February 1983
Director
Appointed 19 May 2000
Resigned 24 Mar 2003

LONG, Shelley

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born June 1984
Director
Appointed 31 Jan 2011
Resigned 16 Feb 2011

MENZIES, James Newton

Resigned
7 Waldeck Grove, LondonSE27 OBE
Born April 1968
Director
Appointed 26 Jun 1997
Resigned 03 Mar 2000

MILLINER, Karen Jayne

Resigned
3 Hawker Court, KingstonKT2 7SE
Born March 1960
Director
Appointed 19 Jul 1994
Resigned 22 Jun 1995

NASH, Kerry Lee

Resigned
49 Balloch Road, LondonSE6 1SP
Born April 1980
Director
Appointed 12 Feb 1997
Resigned 31 Oct 2003

NEWTON, Melissa

Resigned
31 The Glade, EpsomKT17 2HN
Born October 1969
Director
Appointed 05 Feb 2004
Resigned 17 Mar 2005

TAMILA, Charlene Marie

Resigned
Flat 5, SurbitonKT6 4BX
Born March 1988
Director
Appointed 05 Nov 2007
Resigned 23 Jul 2009

VARNEY, Ilana Michelle

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1989
Director
Appointed 22 May 2013
Resigned 21 Aug 2020

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 22 Jun 1994
Resigned 22 Jun 1994

Persons with significant control

1

Ms Karen Jayne Milliner

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288cChange of Particulars
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
190190
Legacy
23 June 2004
288cChange of Particulars
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
353353
Legacy
18 July 2003
363aAnnual Return
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
10 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
6 July 2001
288cChange of Particulars
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
4 December 1999
287Change of Registered Office
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1998
AAAnnual Accounts
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
29 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Resolution
19 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1994
NEWINCIncorporation