Background WavePink WaveYellow Wave

CLEARWATER BIDCO LIMITED (SC517451)

CLEARWATER BIDCO LIMITED (SC517451) is an active UK company. incorporated on 8 October 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLEARWATER BIDCO LIMITED has been registered for 10 years. Current directors include HENNEBERRY, Nicole Rachel, KELLY, Telaina, MITCHELITIS, Shaun Francis.

Company Number
SC517451
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENNEBERRY, Nicole Rachel, KELLY, Telaina, MITCHELITIS, Shaun Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER BIDCO LIMITED

CLEARWATER BIDCO LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLEARWATER BIDCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

SC517451

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 8 October 2015To: 18 December 2024
Timeline

59 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Funding Round
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Capital Update
Dec 23
Funding Round
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Apr 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HENNEBERRY, Nicole Rachel

Active
2 Semple Street, EdinburghEH3 8BL
Born April 1981
Director
Appointed 12 Jul 2024

KELLY, Telaina

Active
Bedford Highway, BedfordB4A327
Born January 1974
Director
Appointed 25 Jan 2022

MITCHELITIS, Shaun Francis

Active
2 Semple Street, EdinburghEH3 8BL
Born June 1986
Director
Appointed 02 Jul 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Oct 2015
Resigned 09 Oct 2024

ASHMORE, John

Resigned
Arthur Road, WindsorSL4 1SE
Born February 1964
Director
Appointed 23 Oct 2015
Resigned 26 May 2017

BERGMAN, Darryl Andrew

Resigned
Queen's Road, AberdeenAB15 4YL
Born August 1964
Director
Appointed 01 Jun 2022
Resigned 12 Jul 2024

BROWN, Andrew Donald, Dr

Resigned
Station Road, MintlawAB42 5EE
Born May 1966
Director
Appointed 21 Apr 2020
Resigned 09 Apr 2025

FORTNEY, Teresa Helen Joyce

Resigned
Bedford Highway, BedfordB4A327
Born October 1963
Director
Appointed 25 Jan 2022
Resigned 31 May 2022

FORTNEY, Teresa Helen Joyce

Resigned
Bedford Highway, BedfordB4A327
Born October 1963
Director
Appointed 29 Jun 2016
Resigned 25 Jan 2021

HOLLIS, Michael Theodore

Resigned
50 Mark Lane, LondonEC3R 7QR
Born October 1966
Director
Appointed 23 Oct 2015
Resigned 02 Jul 2019

KALUTYCZ, William Dion

Resigned
Shellbridge Way, RichmondV6X 3C6
Born October 1964
Director
Appointed 25 Jan 2021
Resigned 25 Jan 2022

KAVANAGH, David John

Resigned
Bedford Highway, BedfordB4A327
Born July 1953
Director
Appointed 08 Oct 2015
Resigned 23 Oct 2015

KELLY, Telaina

Resigned
Bedford Highway, BedfordB4A327
Born January 1974
Director
Appointed 03 May 2018
Resigned 25 Jan 2021

MALCOLM, Lee

Resigned
Station Road, MintlawAB42 4LU
Born October 1974
Director
Appointed 02 Jul 2019
Resigned 31 Jan 2020

MCINTYRE, Michael George

Resigned
Membertou Street, MembertouB1S 2M9
Born July 1967
Director
Appointed 25 Jan 2021
Resigned 25 Jan 2022

NAUSS, William Alexander

Resigned
Mintlaw, AberdeenshireAB42 4LU
Born April 1986
Director
Appointed 26 May 2017
Resigned 02 Jul 2019

SIGUT, Craig Steven

Resigned
Mintlaw, AberdeenshireAB42 4LU
Born July 1979
Director
Appointed 26 May 2017
Resigned 25 Jan 2022

SMITH, Ian David

Resigned
Bedford Highway, BedfordB4A327
Born July 1963
Director
Appointed 08 Oct 2015
Resigned 23 Oct 2015

STRACHAN, Vincent James

Resigned
PeterheadAB42 5EE
Born October 1968
Director
Appointed 25 Jan 2022
Resigned 21 Nov 2024

WIGHT, Robert Derek

Resigned
Bedford Highway, BedfordB4A327
Born May 1955
Director
Appointed 08 Oct 2015
Resigned 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Incorporation Company
8 October 2015
NEWINCIncorporation