Background WavePink WaveYellow Wave

RAY'S GLASS & FRAMES LTD (06544476)

RAY'S GLASS & FRAMES LTD (06544476) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Construction sector, engaged in glazing. RAY'S GLASS & FRAMES LTD has been registered for 18 years. Current directors include WEBBER, Lyn, WEBBER, Raymond.

Company Number
06544476
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Units 9 &10 Regents Studios Andrews Road, London, E8 4QN
Industry Sector
Construction
Business Activity
Glazing
Directors
WEBBER, Lyn, WEBBER, Raymond
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY'S GLASS & FRAMES LTD

RAY'S GLASS & FRAMES LTD is an active company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in glazing. RAY'S GLASS & FRAMES LTD was registered 18 years ago.(SIC: 43342)

Status

active

Active since 18 years ago

Company No

06544476

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Units 9 &10 Regents Studios Andrews Road London, E8 4QN,

Previous Addresses

120 Hackney Road London E2 7QS
From: 26 March 2008To: 9 March 2022
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 16
Director Joined
Sept 17
Funding Round
Jul 21
Director Left
Feb 22
Director Left
May 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WEBBER, Lyn

Active
Andrews Road, LondonE8 4QN
Secretary
Appointed 26 Mar 2008

WEBBER, Lyn

Active
Andrews Road, LondonE8 4QN
Born February 1965
Director
Appointed 26 Mar 2008

WEBBER, Raymond

Active
Andrews Road, LondonE8 4QN
Born June 1962
Director
Appointed 26 Mar 2008

FORM 10 SECRETARIES FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 26 Mar 2008
Resigned 26 Mar 2008

WEBBER, Benjamin Ray

Resigned
Hackney Road, LondonE2 7QS
Born December 1989
Director
Appointed 30 Aug 2017
Resigned 17 Feb 2022

WEBBER, Jack William

Resigned
Andrews Road, LondonE8 4QN
Born May 1994
Director
Appointed 30 Jun 2016
Resigned 24 May 2023

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

2

Mrs Lyn Webber

Active
Andrews Road, LondonE8 4QN
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Raymond Webber

Active
Andrews Road, LondonE8 4QN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 October 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation