Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glaze London Limited
Glaze London Limited is an active company incorporated on 9 May 2013 with the registered office located in London, Greater London. Glaze London Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
08522204
Private limited company
Age
12 years
Incorporated
9 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2025
(24 days ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(11 months remaining)
Last change occurred
23 days ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Glaze London Limited
Contact
Update Details
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on
16 Sep 2025
(1 month ago)
Previous address was
Unit 1 Goodnestone Road Wingham Kent CT3 1AR
Companies in EC2A 4NE
Telephone
Unreported
Email
Unreported
Website
Katemaloneceramics.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ms Michelle Owen
PSC • Director • British • Lives in England • Born in Jul 1974
David Alfred Mansfield
Director • British • Lives in England • Born in Jun 1957
David Martin Clinton
Director • Glazier • British • Lives in England • Born in Apr 1980
Daniel Paul Moyce
Director • British • Lives in England • Born in Jan 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£44.22K
Decreased by £26.7K (-38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£360.21K
Increased by £288.95K (+406%)
Total Liabilities
-£295.33K
Increased by £278.07K (+1610%)
Net Assets
£64.87K
Increased by £10.88K (+20%)
Debt Ratio (%)
82%
Increased by 57.76% (+238%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 13 Oct 2025
Shares Cancelled
1 Month Ago on 2 Oct 2025
Ms Michelle Owen Details Changed
1 Month Ago on 16 Sep 2025
Ms Michelle Owen (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Mr David Martin Clinton (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Mr David Martin Clinton Details Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Ms Michelle Owen (PSC) Details Changed
2 Months Ago on 5 Sep 2025
David Martin Clinton Resigned
2 Months Ago on 5 Sep 2025
David Martin Clinton (PSC) Resigned
2 Months Ago on 5 Sep 2025
Get Alerts
Get Credit Report
Discover Glaze London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 October 2025 with updates
Submitted on 13 Oct 2025
Termination of appointment of David Martin Clinton as a director on 5 September 2025
Submitted on 2 Oct 2025
Cancellation of shares. Statement of capital on 5 September 2025
Submitted on 2 Oct 2025
Change of details for Ms Michelle Owen as a person with significant control on 5 September 2025
Submitted on 2 Oct 2025
Cessation of David Martin Clinton as a person with significant control on 5 September 2025
Submitted on 2 Oct 2025
Director's details changed for Ms Michelle Owen on 16 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr David Martin Clinton on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Unit 1 Goodnestone Road Wingham Kent CT3 1AR to 86-90 Paul Street London EC2A 4NE on 16 September 2025
Submitted on 16 Sep 2025
Change of details for Mr David Martin Clinton as a person with significant control on 16 September 2025
Submitted on 16 Sep 2025
Change of details for Ms Michelle Owen as a person with significant control on 16 September 2025
Submitted on 16 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs