Background WavePink WaveYellow Wave

PROJECT CLERVILLE MIDCO LIMITED (16278731)

PROJECT CLERVILLE MIDCO LIMITED (16278731) is an active UK company. incorporated on 26 February 2025. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT CLERVILLE MIDCO LIMITED has been registered for 1 year. Current directors include ALBANI, Gabriele, HIPPERSON, Timothy Robert, PEPERE, Luca Furio Enrico and 3 others.

Company Number
16278731
Status
active
Type
ltd
Incorporated
26 February 2025
Age
1 years
Address
16278731 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALBANI, Gabriele, HIPPERSON, Timothy Robert, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo, STRICKLAND, Andrew James, TIPPER, Gary William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CLERVILLE MIDCO LIMITED

PROJECT CLERVILLE MIDCO LIMITED is an active company incorporated on 26 February 2025 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT CLERVILLE MIDCO LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16278731

LTD Company

Age

1 Years

Incorporated 26 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 30 September 2026
Period: 26 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

16278731 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 26 February 2025To: 10 December 2025
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Funding Round
May 25
Director Joined
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

ALBANI, Gabriele

Active
CardiffCF14 8LH
Born May 1972
Director
Appointed 16 Apr 2025

HIPPERSON, Timothy Robert

Active
CardiffCF14 8LH
Born June 1969
Director
Appointed 06 Oct 2025

PEPERE, Luca Furio Enrico

Active
CardiffCF14 8LH
Born May 1971
Director
Appointed 26 Feb 2025

RIGHETTI, Paolo

Active
CardiffCF14 8LH
Born January 1969
Director
Appointed 26 Feb 2025

STRICKLAND, Andrew James

Active
CardiffCF14 8LH
Born September 1982
Director
Appointed 16 Apr 2025

TIPPER, Gary William

Active
CardiffCF14 8LH
Born July 1963
Director
Appointed 16 Apr 2025

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
27 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
27 March 2026
RP05RP05
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Resolution
30 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Incorporation Company
26 February 2025
NEWINCIncorporation