Background WavePink WaveYellow Wave

CLEARVIEW CAPITAL BIDCO LIMITED (15510361)

CLEARVIEW CAPITAL BIDCO LIMITED (15510361) is an active UK company. incorporated on 21 February 2024. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CLEARVIEW CAPITAL BIDCO LIMITED has been registered for 2 years. Current directors include CLEARVIEW CAPITAL PARTNERS, XXCL MALTA NO.20.

Company Number
15510361
Status
active
Type
ltd
Incorporated
21 February 2024
Age
2 years
Address
15510361 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLEARVIEW CAPITAL PARTNERS, XXCL MALTA NO.20
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVIEW CAPITAL BIDCO LIMITED

CLEARVIEW CAPITAL BIDCO LIMITED is an active company incorporated on 21 February 2024 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CLEARVIEW CAPITAL BIDCO LIMITED was registered 2 years ago.(SIC: 93110)

Status

active

Active since 2 years ago

Company No

15510361

LTD Company

Age

2 Years

Incorporated 21 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 21 February 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to N/A

Next Due

Due by 6 March 2025
For period ending 20 February 2025

Previous Company Names

SOCIAL STICKS LIMITED
From: 21 February 2024To: 26 November 2024
Contact
Address

15510361 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Bartle House 9 Oxford Court Manchester M2 3WQ England
From: 21 February 2024To: 25 November 2024
Timeline

14 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASKARI, Bilal

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 28 Nov 2024

CLEARVIEW CAPITAL PARTNERS

Active
651 N Broad St, Middletown19709
Corporate director
Appointed 25 Nov 2024

XXCL MALTA NO.20

Active
Palace Court, St Julian’S
Corporate director
Appointed 12 Nov 2024

NEWTON, Elliot James

Resigned
9 Oxford Court, ManchesterM2 3WQ
Born September 1997
Director
Appointed 22 Mar 2024
Resigned 05 Nov 2024

PORTMAN, Ben James

Resigned
9 Oxford Court, ManchesterM2 3WQ
Born August 1998
Director
Appointed 21 Feb 2024
Resigned 12 Nov 2024

WEBBER, Rhys

Resigned
9 Oxford Court, ManchesterM2 3WQ
Born May 2001
Director
Appointed 21 Feb 2024
Resigned 05 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
651 N Broad St, Middletown19709

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024

Mr Ben James Portman

Ceased
9 Oxford Court, ManchesterM2 3WQ
Born August 1998

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2024
Ceased 12 Nov 2024

Mr. Rhys Webber

Ceased
9 Oxford Court, ManchesterM2 3WQ
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
Ceased 23 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
19 March 2026
RP05RP05
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Certificate Change Of Name Company
26 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
25 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
25 November 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
13 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Incorporation Company
21 February 2024
NEWINCIncorporation