Background WavePink WaveYellow Wave

CLIFFORD BIDCO LIMITED (15489765)

CLIFFORD BIDCO LIMITED (15489765) is an active UK company. incorporated on 14 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLIFFORD BIDCO LIMITED has been registered for 2 years. Current directors include BOND, Andrew James, DURY, Adam John.

Company Number
15489765
Status
active
Type
ltd
Incorporated
14 February 2024
Age
2 years
Address
20 Bentinck Street, London, W1U 2EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Andrew James, DURY, Adam John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD BIDCO LIMITED

CLIFFORD BIDCO LIMITED is an active company incorporated on 14 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLIFFORD BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15489765

LTD Company

Age

2 Years

Incorporated 14 February 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 March 2026 (Just now)
Period: 14 February 2024 - 1 June 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

20 Bentinck Street London, W1U 2EU,

Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Jul 24
Funding Round
May 25
Director Joined
Jun 25
Funding Round
Jul 25
Director Left
Sept 25
Funding Round
Dec 25
Director Left
Jan 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOND, Andrew James

Active
LondonW1U 2EU
Born March 1965
Director
Appointed 26 Mar 2024

DURY, Adam John

Active
LondonW1U 2EU
Born May 1974
Director
Appointed 30 May 2025

BECATOROS, Georgios Dionyssis

Resigned
LondonW1U 2EU
Born March 1979
Director
Appointed 14 Feb 2024
Resigned 26 Mar 2024

HATTRELL, Robert John

Resigned
LondonW1U 2EU
Born April 1975
Director
Appointed 14 Feb 2024
Resigned 26 Mar 2024

PAEPEGAEY, Gregoire Michel Jean

Resigned
LondonW1U 2EU
Born October 1985
Director
Appointed 14 Feb 2024
Resigned 26 Mar 2024

WILLAN, Richard Charles, Mr.

Resigned
LondonW1U 2EU
Born March 1971
Director
Appointed 26 Mar 2024
Resigned 21 Jul 2025

WYKES, Joseph James Francis

Resigned
LondonW1U 2EU
Born October 1980
Director
Appointed 26 Mar 2024
Resigned 22 Dec 2025

Persons with significant control

1

LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2024
NEWINCIncorporation