Background WavePink WaveYellow Wave

PROJECT GLOW TOPCO LIMITED (13671831)

PROJECT GLOW TOPCO LIMITED (13671831) is an active UK company. incorporated on 11 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. PROJECT GLOW TOPCO LIMITED has been registered for 4 years. Current directors include GLYNN, Samuel Nathan, NEWMAN, Laurence Mark.

Company Number
13671831
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
Suite 3f1, Glasshouse 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
P

PROJECT GLOW TOPCO LIMITED

PROJECT GLOW TOPCO LIMITED is an active company incorporated on 11 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. PROJECT GLOW TOPCO LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13671831

LTD Company

Age

4 Years

Incorporated 11 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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Suite 3f1, Glasshouse 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: 4 March 2026
C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 6 June 2022To: 3 October 2022
Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom
From: 11 October 2021To: 6 June 2022
Timeline

46 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
Mar 23
Loan Secured
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Aug 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Capital Update
Oct 25
Loan Cleared
Oct 25
Funding Round
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
17
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CLAYTON, Sarah Frances

Active
Congleton Road, MacclesfieldSK10 4ZE
Secretary
Appointed 22 Jul 2025

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 05 Nov 2021

NEWMAN, Laurence Mark

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1974
Director
Appointed 05 Nov 2021

ANDERSON, Seonna Louise

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born May 1966
Director
Appointed 01 Sept 2025
Resigned 31 Dec 2025

CODD, Rory William

Resigned
St. Petersgate, StockportSK1 1AR
Born December 1978
Director
Appointed 11 Oct 2021
Resigned 05 Nov 2021

COOPER, Simon Matthew

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born July 1972
Director
Appointed 05 Nov 2021
Resigned 31 Dec 2025

GEDMAN, Paul Jonathan

Resigned
St. Petersgate, StockportSK1 1AR
Born June 1981
Director
Appointed 05 Nov 2021
Resigned 19 Aug 2025

MCGRATH, Michael Andrew

Resigned
Stanley Green Industrial Estate, CheadleSK8 6QH
Born January 1967
Director
Appointed 05 Nov 2021
Resigned 19 Aug 2025

NICKOLDS, Paula Margaret

Resigned
10th Floor, LondonEC3A 8BF
Born February 1973
Director
Appointed 13 Dec 2022
Resigned 19 Aug 2025

O'DONNELL, Elaine

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born July 1970
Director
Appointed 01 May 2025
Resigned 31 Dec 2025

SHOWMAN, Andrew Michael

Resigned
Stanley Green Industrial Estate, CheshireSK8 6QH
Born July 1980
Director
Appointed 05 Nov 2021
Resigned 19 Aug 2025

THAKRAL, Indergopal Singh

Resigned
Jin Hui South Road, Shanghai201103
Born September 1984
Director
Appointed 22 Jun 2023
Resigned 19 Aug 2025

WATERS, Caspar Rudyard Van Der Byl

Resigned
St. Petersgate, StockportSK1 1AR
Born July 1992
Director
Appointed 11 Oct 2021
Resigned 05 Nov 2021

Persons with significant control

2

Congleton Road, MacclesfieldSK10 4ZE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Oct 2025
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Capital Alter Shares Subdivision
23 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
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
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 June 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Incorporation Company
11 October 2021
NEWINCIncorporation