PROJECT GLOW MIDCO LIMITED

Active Macclesfield

Retail sale via mail order houses or via Internet

3 employees website.com
Retail sale via mail order houses or via Internet
P

PROJECT GLOW MIDCO LIMITED

Retail sale via mail order houses or via Internet

Founded 12 Oct 2021 Active Macclesfield, United Kingdom 3 employees website.com
Retail sale via mail order houses or via Internet
Accounts Submitted 2 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 7 Nov 2025 Next due 25 Oct 2026 5 months remaining
Net assets £12M £203K 2024 year on year
Total assets £53M £4M 2024 year on year
Total Liabilities £42M £3M 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for PROJECT GLOW MIDCO LIMITED (13675143), an active company based in Macclesfield, United Kingdom. Incorporated 12 Oct 2021. Retail sale via mail order houses or via Internet. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£11.54M

Increased by £202.78k (+2%)

Total Liabilities

£41.84M

Increased by £3.36M (+9%)

Turnover

N/A

Employees

3

Debt Ratio

78%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 16,370,422 Shares £16.37m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Nov 202111,355,421£11.36m£1
5 Nov 202115,000£15k£1
5 Nov 20215,000,001£5.00m£1

Officers

Officers

3 active
Status
Alter Domus (uk) LimitedCorporate-secretaryUnited KingdomUnknown9 Mar 2022Active
Caspar Rudyard Van Der Byl WatersDirectorBritishUnited Kingdom3312 Oct 2021Active
Michael Andrew McgrathDirectorBritishUnited Kingdom595 Nov 2021Active

Shareholders

Shareholders (1)

Project Glow Topco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 12 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

ECOMPLETE SPV LIMITED united kingdom
PROJECT GLOW MIDCO LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
18 Nov 2025OfficersChange to director Mr Samuel Nathan Glynn on 14 Nov 2025
18 Nov 2025OfficersChange to director Mr Laurence Mark Newman on 14 Nov 2025
7 Nov 2025Confirmation StatementConfirmation statement made on 11 Oct 2025 with no updates
16 Oct 2025MortgageMortgage Satisfy Charge Full
4 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

18 Nov 2025 Officers

Change to director Mr Samuel Nathan Glynn on 14 Nov 2025

18 Nov 2025 Officers

Change to director Mr Laurence Mark Newman on 14 Nov 2025

7 Nov 2025 Confirmation Statement

Confirmation statement made on 11 Oct 2025 with no updates

16 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 4 Mar 2026

Change to director Mr Samuel Nathan Glynn on 14 Nov 2025

5 months ago on 18 Nov 2025

Change to director Mr Laurence Mark Newman on 14 Nov 2025

5 months ago on 18 Nov 2025

Confirmation statement made on 11 Oct 2025 with no updates

5 months ago on 7 Nov 2025

Mortgage Satisfy Charge Full

6 months ago on 16 Oct 2025