Background WavePink WaveYellow Wave

PROJECT GLOW BIDCO LIMITED (13677158)

PROJECT GLOW BIDCO LIMITED (13677158) is an active UK company. incorporated on 13 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 BIDCO LIMITED has been registered for 4 years. Current directors include GLYNN, Samuel Nathan, NEWMAN, Laurence Mark.

Company Number
13677158
Status
active
Type
ltd
Incorporated
13 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 BIDCO LIMITED

PROJECT GLOW BIDCO LIMITED is an active company incorporated on 13 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 BIDCO LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13677158

LTD Company

Age

4 Years

Incorporated 13 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 (5 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

6 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 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: 11 May 2022To: 3 October 2022
Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom
From: 13 October 2021To: 11 May 2022
Timeline

18 key events • 2021 - 2025

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
Funding Round
Nov 21
Loan Secured
Jun 23
Director Joined
Jan 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Oct 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLAYTON, Sarah Frances

Active
Congleton Road, MacclesfieldSK10 4ZE
Secretary
Appointed 24 Sept 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 01 Feb 2023

NEWMAN, Laurence Mark

Active
Congleton Road, MacclesfieldSK10 4ZE
Born July 1974
Director
Appointed 24 Sept 2025

CODD, Rory William

Resigned
10th Floor, LondonEC3A 8BF
Born December 1978
Director
Appointed 13 Oct 2021
Resigned 24 Sept 2025

MCGRATH, Michael Andrew

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

WATERS, Caspar Rudyard Van Der Byl

Resigned
10th Floor, LondonEC3A 8BF
Born July 1992
Director
Appointed 13 Oct 2021
Resigned 24 Sept 2025

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
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 No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 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
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 Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No 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 Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
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
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
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment 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
13 October 2021
NEWINCIncorporation