Background WavePink WaveYellow Wave

MU RAML LIMITED (09656323)

MU RAML LIMITED (09656323) is an active UK company. incorporated on 25 June 2015. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MU RAML LIMITED has been registered for 10 years. Current directors include GLAZER, Avram, GLAZER, Bryan, GLAZER, Joel.

Company Number
09656323
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Sir Matt Busby Way, Manchester, M16 0RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GLAZER, Avram, GLAZER, Bryan, GLAZER, Joel
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MU RAML LIMITED

MU RAML LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MU RAML LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09656323

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Sir Matt Busby Way Old Trafford Manchester, M16 0RA,

Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 22
Owner Exit
Nov 22
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOSLEY, Martin Richard

Active
Old Trafford, ManchesterM16 0RA
Secretary
Appointed 30 Jun 2024

GLAZER, Avram

Active
Old Trafford, ManchesterM16 0RA
Born October 1960
Director
Appointed 25 Jun 2015

GLAZER, Bryan

Active
Old Trafford, ManchesterM16 0RA
Born October 1964
Director
Appointed 25 Jun 2015

GLAZER, Joel

Active
Old Trafford, ManchesterM16 0RA
Born March 1967
Director
Appointed 25 Jun 2015

STEWART, Patrick Charles Donald

Resigned
Old Trafford, ManchesterM16 0RA
Secretary
Appointed 25 Jun 2015
Resigned 30 Jun 2024

ARNOLD, Richard Neil

Resigned
Old Trafford, ManchesterM16 0RA
Born April 1971
Director
Appointed 25 Jun 2015
Resigned 08 Dec 2023

STEWART, Patrick Charles Donald

Resigned
Old Trafford, ManchesterM16 0RA
Born July 1972
Director
Appointed 08 Dec 2023
Resigned 30 Jun 2024

WOODWARD, Edward Gareth

Resigned
Old Trafford, ManchesterM16 0RA
Born November 1971
Director
Appointed 25 Jun 2015
Resigned 27 Sept 2022

Persons with significant control

7

4 Active
3 Ceased

Mr Patrick Charles Donald Stewart

Ceased
Old Trafford, ManchesterM16 0RA
Born July 1972

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 30 Jun 2024

Mr Richard Arnold

Ceased
Old Trafford, ManchesterM16 0RA
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2023

Mr Ed Woodward

Ceased
Old Trafford, ManchesterM16 0RA
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022

Mr Bryan Glazer

Active
Old Trafford, ManchesterM16 0RA
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Avram Glazer

Active
Old Trafford, ManchesterM16 0RA
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sir Matt Busby Way, ManchesterM16 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Joel Glazer

Active
Old Trafford, ManchesterM16 0RA
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Incorporation Company
25 June 2015
NEWINCIncorporation