Background WavePink WaveYellow Wave

ECOMPLETE SPV LIMITED (13669975)

ECOMPLETE SPV LIMITED (13669975) is an active UK company. incorporated on 8 October 2021. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ECOMPLETE SPV LIMITED has been registered for 4 years. Current directors include GLYNN, Samuel Nathan, NEWMAN, Laurence Mark.

Company Number
13669975
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
Suite 3f1, Glasshouse Congleton Road,, Macclesfield, SK10 4ZE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GLYNN, Samuel Nathan, NEWMAN, Laurence Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOMPLETE SPV LIMITED

ECOMPLETE SPV LIMITED is an active company incorporated on 8 October 2021 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ECOMPLETE SPV LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13669975

LTD Company

Age

4 Years

Incorporated 8 October 2021

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Suite 3f1, Glasshouse Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 3 October 2022To: 23 March 2026
C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 11 May 2022To: 3 October 2022
Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom
From: 8 October 2021To: 11 May 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Owner Exit
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Share Issue
Jan 24
Share Issue
Sept 24
Capital Update
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 09 Mar 2022

GLYNN, Samuel Nathan

Active
Congleton Road,, MacclesfieldSK10 4ZE
Born May 1988
Director
Appointed 03 Oct 2025

NEWMAN, Laurence Mark

Active
Congleton Road,, MacclesfieldSK10 4ZE
Born July 1974
Director
Appointed 03 Oct 2025

CODD, Rory William

Resigned
10th Floor, LondonEC3A 8BF
Born December 1978
Director
Appointed 08 Oct 2021
Resigned 26 Oct 2023

GEDMAN, Paul Jonathan

Resigned
St. Petersgate, StockportSK1 1AR
Born June 1981
Director
Appointed 26 Oct 2023
Resigned 03 Oct 2025

WATERS, Caspar Rudyard Van Der Byl

Resigned
10th Floor, LondonEC3A 8BF
Born July 1992
Director
Appointed 08 Oct 2021
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Congleton Road, MacclesfieldSK10 4ZE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025
St. Petersgate, StockportSK1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Capital Alter Shares Subdivision
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Notification Of A Person With Significant Control
7 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 October 2025
SH19Statement of Capital
Legacy
3 October 2025
SH20SH20
Legacy
3 October 2025
CAP-SSCAP-SS
Resolution
3 October 2025
RESOLUTIONSResolutions
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 September 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Memorandum Articles
2 March 2024
MAMA
Capital Alter Shares Subdivision
16 January 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Resolution
20 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Incorporation Company
8 October 2021
NEWINCIncorporation