Background WavePink WaveYellow Wave

R A GLASS LIMITED (NI626722)

R A GLASS LIMITED (NI626722) is an active UK company. incorporated on 17 September 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. R A GLASS LIMITED has been registered for 11 years. Current directors include HAKIM, Imran, TELFORD, Glen Robert.

Company Number
NI626722
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
77 Botanic Avenue, Belfast, BT7 1JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, TELFORD, Glen Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R A GLASS LIMITED

R A GLASS LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. R A GLASS LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

NI626722

LTD Company

Age

11 Years

Incorporated 17 September 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

77 Botanic Avenue Belfast, BT7 1JL,

Previous Addresses

, 7 Botanic Avenue, Belfast, BT7 1JL, Northern Ireland
From: 1 December 2022To: 16 May 2023
, 21 Kirkliston Drive, Belfast, BT5 5NX
From: 17 September 2014To: 1 December 2022
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Nov 2022

TELFORD, Glen Robert

Active
Botanic Avenue, BelfastBT7 1JL
Born January 1983
Director
Appointed 11 Dec 2018

GLASS, Elene Ahslund

Resigned
Kirkliston Drive, BelfastBT5 5NX
Secretary
Appointed 17 Sept 2014
Resigned 30 Nov 2022

FRENCH, Gillian Nicola

Resigned
Botanic Avenue, BelfastBT7 1JL
Born March 1976
Director
Appointed 11 Dec 2018
Resigned 22 Apr 2024

GLASS, Elene Ahslund

Resigned
Kirkliston Drive, BelfastBT5 5NX
Born April 1960
Director
Appointed 11 Dec 2018
Resigned 01 Apr 2023

GLASS, Elene Ahslund

Resigned
Kirkliston Drive, BelfastBT5 5NX
Born April 1960
Director
Appointed 17 Sept 2014
Resigned 20 Nov 2018

GLASS, Ronald Alexander

Resigned
Kirkliston Drive, BelfastBT5 5NX
Born September 1948
Director
Appointed 17 Sept 2014
Resigned 01 Apr 2023

MACDUFF, Linda Patricia

Resigned
Kirkliston Drive, BelfastBT5 5NX
Born April 1963
Director
Appointed 11 Dec 2018
Resigned 13 Dec 2021

Persons with significant control

4

2 Active
2 Ceased
Upper Lisburn Road, BelfastBT10 0LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2022
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022

Mr Ronald Alexander Glass

Ceased
Botanic Avenue, BelfastBT7 1JL
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 30 Nov 2022

Mrs Elene Ahslund Glass

Ceased
Botanic Avenue, BelfastBT7 1JL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Incorporation Company
17 September 2014
NEWINCIncorporation