CLEARVIEW CAPITAL BIDCO LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW CAPITAL BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15510361

Incorporation date

21/02/2024

Size

Dormant

Contacts

Registered address

Registered address

4385, 15510361 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2024)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon19/03/2026
Registered office address changed to PO Box 4385, 15510361 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-19
dot icon24/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon28/11/2024
Appointment of Mr Bilal Askari as a secretary on 2024-11-28
dot icon26/11/2024
Certificate of change of name
dot icon25/11/2024
Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-11-25
dot icon25/11/2024
Appointment of Clearview Capital Partners as a director on 2024-11-25
dot icon25/11/2024
Notification of Clearview Capital Partners as a person with significant control on 2024-11-25
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon25/11/2024
Current accounting period shortened from 2025-04-06 to 2024-12-31
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon13/11/2024
Cessation of Ben James Portman as a person with significant control on 2024-11-12
dot icon13/11/2024
Termination of appointment of Ben James Portman as a director on 2024-11-12
dot icon13/11/2024
Appointment of Xxcl Malta No.20 as a director on 2024-11-12
dot icon05/11/2024
Termination of appointment of Rhys Webber as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Elliot James Newton as a director on 2024-11-05
dot icon25/03/2024
Notification of Ben James Portman as a person with significant control on 2024-03-22
dot icon25/03/2024
Cessation of Rhys Webber as a person with significant control on 2024-03-23
dot icon24/03/2024
Appointment of Mr Elliot James Newton as a director on 2024-03-22
dot icon20/03/2024
Current accounting period extended from 2025-02-28 to 2025-04-06
dot icon26/02/2024
Appointment of Mr Ben James Portman as a director on 2024-02-21
dot icon21/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Director
25/11/2024 - Present
1421
Bjp Group No.1 Limited
Corporate Director
12/11/2024 - Present
6
Newton, Elliot James
Director
22/03/2024 - 05/11/2024
16
Portman, Ben James
Director
21/02/2024 - 12/11/2024
16
Webber, Rhys
Director
21/02/2024 - 05/11/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARVIEW CAPITAL BIDCO LIMITED

CLEARVIEW CAPITAL BIDCO LIMITED is an(a) Active company incorporated on 21/02/2024 with the registered office located at 4385, 15510361 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW CAPITAL BIDCO LIMITED?

toggle

CLEARVIEW CAPITAL BIDCO LIMITED is currently Active. It was registered on 21/02/2024 .

Where is CLEARVIEW CAPITAL BIDCO LIMITED located?

toggle

CLEARVIEW CAPITAL BIDCO LIMITED is registered at 4385, 15510361 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEARVIEW CAPITAL BIDCO LIMITED do?

toggle

CLEARVIEW CAPITAL BIDCO LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLEARVIEW CAPITAL BIDCO LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.