Background WavePink WaveYellow Wave

CLAN ROCK BIDCO LIMITED (15868921)

CLAN ROCK BIDCO LIMITED (15868921) is an active UK company. incorporated on 31 July 2024. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLAN ROCK BIDCO LIMITED has been registered for 1 year. Current directors include EVANS, Robert Ieuan, GOODLAND, Leigh, LANDER, James Alexander and 1 others.

Company Number
15868921
Status
active
Type
ltd
Incorporated
31 July 2024
Age
1 years
Address
Unit 16 Whitehills Business Park Thompson Road, Blackpool, FY4 5PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Robert Ieuan, GOODLAND, Leigh, LANDER, James Alexander, LOCK, Daniel Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAN ROCK BIDCO LIMITED

CLAN ROCK BIDCO LIMITED is an active company incorporated on 31 July 2024 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLAN ROCK BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15868921

LTD Company

Age

1 Years

Incorporated 31 July 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 7 July 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (10 months ago)
Submitted on 5 September 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 16 Whitehills Business Park Thompson Road Whitehills Business Park Blackpool, FY4 5PN,

Previous Addresses

Cayzer House 30 Buckingham Gate London SW1E 6NN England
From: 31 July 2024To: 27 August 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Funding Round
Sept 24
Loan Secured
Sept 24
Director Left
Feb 26
Director Joined
Apr 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Robert Ieuan

Active
Thompson Road, BlackpoolFY4 5PN
Born October 1975
Director
Appointed 17 Apr 2026

GOODLAND, Leigh

Active
Thompson Road, BlackpoolFY4 5PN
Born July 1980
Director
Appointed 16 Aug 2024

LANDER, James Alexander

Active
Thompson Road, BlackpoolFY4 5PN
Born September 1988
Director
Appointed 31 Jul 2024

LOCK, Daniel Robert

Active
Thompson Road, BlackpoolFY4 5PN
Born November 1990
Director
Appointed 31 Jul 2024

BUCK, Antony David

Resigned
Thompson Road, BlackpoolFY4 5PN
Born September 1970
Director
Appointed 16 Aug 2024
Resigned 02 Feb 2026

TIZARD, Theodore Jonathan Michael

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born December 1989
Director
Appointed 31 Jul 2024
Resigned 16 Aug 2024

Persons with significant control

1

Thompson Road, BlackpoolFY4 5PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
27 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Memorandum Articles
25 August 2024
MAMA
Resolution
25 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2024
NEWINCIncorporation