Background WavePink WaveYellow Wave

SELECTAGLAZE HOLDINGS LIMITED (13728121)

SELECTAGLAZE HOLDINGS LIMITED (13728121) is an active UK company. incorporated on 8 November 2021. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELECTAGLAZE HOLDINGS LIMITED has been registered for 4 years. Current directors include BIGNELL, Colin Michael, CHILDERSTONE, Meredith Michael, LILWALL, Anna and 2 others.

Company Number
13728121
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
Alban Park, St Albans, AL4 0JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIGNELL, Colin Michael, CHILDERSTONE, Meredith Michael, LILWALL, Anna, MERCER, Keith Andrew, WILLIS, Andrew Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTAGLAZE HOLDINGS LIMITED

SELECTAGLAZE HOLDINGS LIMITED is an active company incorporated on 8 November 2021 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELECTAGLAZE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13728121

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (8 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 7 November 2025 (6 months ago)
Submitted on 10 November 2025 (6 months ago)

Next Due

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

Alban Park Hatfield Road St Albans, AL4 0JJ,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Oct 25
Funding Round
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BIGNELL, Colin Michael

Active
Hatfield Road, St AlbansAL4 0JJ
Born January 1962
Director
Appointed 19 Jan 2022

CHILDERSTONE, Meredith Michael

Active
Hatfield Road, St AlbansAL4 0JJ
Born September 1949
Director
Appointed 08 Nov 2021

LILWALL, Anna

Active
Hatfield Road, St AlbansAL4 0JJ
Born May 1976
Director
Appointed 01 Oct 2025

MERCER, Keith Andrew

Active
Hatfield Road, St AlbansAL4 0JJ
Born October 1964
Director
Appointed 19 Jan 2022

WILLIS, Andrew Trevor

Active
Hatfield Road, St AlbansAL4 0JJ
Born August 1972
Director
Appointed 19 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Hatfield Road, St AlbansAL4 0JJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2022

Mr Meredith Michael Childerstone

Ceased
Hatfield Road, St AlbansAL4 0JJ
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Resolution
6 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Memorandum Articles
6 April 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 November 2021
NEWINCIncorporation