Background WavePink WaveYellow Wave

R L GLASSPOOL TRUSTEE LIMITED (11147581)

R L GLASSPOOL TRUSTEE LIMITED (11147581) is an active UK company. incorporated on 12 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R L GLASSPOOL TRUSTEE LIMITED has been registered for 8 years. Current directors include BELAI, Jacinta Anne, BUENO DE MESQUITA, Charles David, IBRAHIM, Yusuf and 5 others.

Company Number
11147581
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2018
Age
8 years
Address
Mainyard Studios 102 Rookery Court, London, E10 5FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELAI, Jacinta Anne, BUENO DE MESQUITA, Charles David, IBRAHIM, Yusuf, LENTON, Denise Joan, MCCARTHY, Louise Ann, O'LOUGHLIN, Andrea, OUTHWAITE, Sophie Ann, PHILLIPS, Kerri Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R L GLASSPOOL TRUSTEE LIMITED

R L GLASSPOOL TRUSTEE LIMITED is an active company incorporated on 12 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R L GLASSPOOL TRUSTEE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11147581

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 January 2018

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Mainyard Studios 102 Rookery Court Ruckholt Road London, E10 5FA,

Previous Addresses

R L Glasspool Charity Trust 182 Hoe Street London E17 4QH United Kingdom
From: 12 January 2018To: 3 January 2023
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BADGER, Rachael

Active
102 Rookery Court, LondonE10 5FA
Secretary
Appointed 01 Jan 2026

BELAI, Jacinta Anne

Active
102 Rookery Court, LondonE10 5FA
Born October 1976
Director
Appointed 22 Mar 2018

BUENO DE MESQUITA, Charles David

Active
102 Rookery Court, LondonE10 5FA
Born July 1964
Director
Appointed 12 Jan 2018

IBRAHIM, Yusuf

Active
102 Rookery Court, LondonE10 5FA
Born June 1985
Director
Appointed 02 Oct 2023

LENTON, Denise Joan

Active
102 Rookery Court, LondonE10 5FA
Born October 1957
Director
Appointed 12 Jan 2018

MCCARTHY, Louise Ann

Active
102 Rookery Court, LondonE10 5FA
Born January 1982
Director
Appointed 10 Dec 2021

O'LOUGHLIN, Andrea

Active
102 Rookery Court, LondonE10 5FA
Born October 1977
Director
Appointed 28 Feb 2020

OUTHWAITE, Sophie Ann

Active
102 Rookery Court, LondonE10 5FA
Born October 1985
Director
Appointed 22 Feb 2019

PHILLIPS, Kerri Ann

Active
102 Rookery Court, LondonE10 5FA
Born June 1978
Director
Appointed 12 Jan 2018

GREEN, Julie Ann Gilson

Resigned
Ruckholt Road, LondonE10 5FA
Secretary
Appointed 01 Jun 2018
Resigned 01 Jan 2026

BIRMINGHAM, Robert John

Resigned
102 Rookery Court, LondonE10 5FA
Born July 1964
Director
Appointed 12 Jan 2018
Resigned 02 Oct 2023

LUHESHI, Matt, Dr

Resigned
182 Hoe Street, LondonE17 4QH
Born March 1952
Director
Appointed 12 Jan 2018
Resigned 10 Dec 2021

NUNN, Keith Richard

Resigned
182 Hoe Street, LondonE17 4QH
Born January 1946
Director
Appointed 12 Jan 2018
Resigned 22 Feb 2019

STIMSON, Mary Elspeth

Resigned
182 Hoe Street, LondonE17 4QH
Born October 1948
Director
Appointed 12 Jan 2018
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2018
NEWINCIncorporation