Background WavePink WaveYellow Wave

GLASSINGTON LIMITED (08435016)

GLASSINGTON LIMITED (08435016) is an active UK company. incorporated on 7 March 2013. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GLASSINGTON LIMITED has been registered for 13 years. Current directors include BRADFORD, Michael John, RINGNER, Heloise Bay, RINGNER, Nils Arne Goran and 2 others.

Company Number
08435016
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
25 St. Matthews Road, Bristol, BS6 5TT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRADFORD, Michael John, RINGNER, Heloise Bay, RINGNER, Nils Arne Goran, RINGNER, Thebe Rose, THWAITES, Mark William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSINGTON LIMITED

GLASSINGTON LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GLASSINGTON LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08435016

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 28/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BART 405 LIMITED
From: 7 March 2013To: 8 August 2013
Contact
Address

25 St. Matthews Road Bristol, BS6 5TT,

Previous Addresses

C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX
From: 7 March 2013To: 18 June 2014
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Aug 14
Director Left
Mar 19
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRADFORD, Michael John

Active
St. Matthews Road, BristolBS6 5TT
Born May 1972
Director
Appointed 07 Aug 2013

RINGNER, Heloise Bay

Active
St. Matthews Road, BristolBS6 5TT
Born January 1987
Director
Appointed 08 Mar 2013

RINGNER, Nils Arne Goran

Active
St. Matthews Road, BristolBS6 5TT
Born November 1950
Director
Appointed 07 Aug 2013

RINGNER, Thebe Rose

Active
St. Matthews Road, BristolBS6 5TT
Born August 1990
Director
Appointed 08 Mar 2013

THWAITES, Mark William

Active
St. Matthews Road, BristolBS6 5TT
Born April 1971
Director
Appointed 07 Aug 2013

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 07 Mar 2013
Resigned 07 Aug 2013

BIRD, Freddy

Resigned
St. Matthews Road, BristolBS6 5TT
Born February 1981
Director
Appointed 07 Aug 2013
Resigned 01 Mar 2019

HOLDSWORTH, Simon Paul

Resigned
Counterslip, BristolBS1 6BX
Born September 1968
Director
Appointed 07 Mar 2013
Resigned 07 Aug 2013

BART MANAGEMENT LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate director
Appointed 07 Mar 2013
Resigned 07 Aug 2013

Persons with significant control

1

Mr Nils Arne Goran Ringner

Active
St. Matthews Road, BristolBS6 5TT
Born November 1950

Nature of Control

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

Filing History

64

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Legacy
8 April 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Elect To Keep The Secretaries Register Information On The Public Register
22 March 2017
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 March 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
22 March 2017
EH01EH01
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 October 2014
AAMDAAMD
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2013
NEWINCIncorporation