Background WavePink WaveYellow Wave

ANCALA WATER SERVICES BIDCO LIMITED (11057296)

ANCALA WATER SERVICES BIDCO LIMITED (11057296) is an active UK company. incorporated on 9 November 2017. with registered office in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANCALA WATER SERVICES BIDCO LIMITED has been registered for 8 years. Current directors include CLUNIE, Spence Matthew, HOUGH, Ashley Patrick Roderick, OWENS, David William.

Company Number
11057296
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Unit 1b Redbrook Business Park, Barnsley, S75 1JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLUNIE, Spence Matthew, HOUGH, Ashley Patrick Roderick, OWENS, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCALA WATER SERVICES BIDCO LIMITED

ANCALA WATER SERVICES BIDCO LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANCALA WATER SERVICES BIDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11057296

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 1b Redbrook Business Park Wilthorpe Road Barnsley, S75 1JN,

Previous Addresses

1 Capitol Court Dodworth Barnsley S75 3TZ England
From: 7 December 2018To: 28 January 2022
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 9 November 2017To: 7 December 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Capital Update
Sept 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLUNIE, Spence Matthew

Active
Redbrook Business Park, BarnsleyS75 1JN
Born October 1972
Director
Appointed 09 Nov 2017

HOUGH, Ashley Patrick Roderick

Active
Redbrook Business Park, BarnsleyS75 1JN
Born April 1983
Director
Appointed 04 Apr 2019

OWENS, David William

Active
Redbrook Business Park, BarnsleyS75 1JN
Born April 1952
Director
Appointed 09 Apr 2018

TREANOR, Laura

Resigned
Capitol Court, BarnsleyS75 3TZ
Secretary
Appointed 12 Mar 2019
Resigned 31 May 2020

BACON, Daniel Imbroinisi

Resigned
Capitol Court, BarnsleyS75 3TZ
Born February 1990
Director
Appointed 09 Nov 2017
Resigned 17 Jan 2019

HERRIOTT, Charles William Grant

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1986
Director
Appointed 09 Apr 2018
Resigned 02 Nov 2018

PAPAIACOVOU, Michael

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born December 1988
Director
Appointed 17 Jan 2019
Resigned 19 May 2022

STATELOVA, Sandra

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born October 1990
Director
Appointed 19 May 2022
Resigned 14 Aug 2023

Persons with significant control

1

36-37 King Street, LondonEC2V 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 September 2025
SH19Statement of Capital
Legacy
4 September 2025
SH20SH20
Legacy
4 September 2025
CAP-SSCAP-SS
Resolution
4 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation