Company NameClayton Bidco Limited
DirectorsDavid John Brooks and Joseph Edward Roffey
Company StatusActive
Company Number11527026
CategoryPrivate Limited Company
Incorporation Date20 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Michael Thomas Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence AddressC/O August Equity Llp 10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Mehul Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O August Equity Llp 10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB
Director NameMr David Michael Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
London
EC2A 3SB

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

1 May 2019Delivered on: 3 May 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument.
Outstanding

Filing History

11 January 2024Full accounts made up to 31 March 2023 (23 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
2 May 2023Full accounts made up to 31 March 2022 (23 pages)
1 December 2022Registered office address changed from Gate House 5 Chapel Place London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page)
31 March 2022Accounts for a small company made up to 31 March 2021 (22 pages)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
9 March 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
9 March 2022Termination of appointment of David Doherty as a director on 23 February 2022 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
14 January 2021Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 30 November 2019 (21 pages)
22 November 2019Registered office address changed from C/O August Equity Llp 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to Gate House 5 Chapel Place London EC2A 3SB on 22 November 2019 (1 page)
2 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
3 May 2019Registration of charge 115270260001, created on 1 May 2019 (79 pages)
23 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 November 2018Termination of appointment of Michael Thomas Biddulph as a director on 6 November 2018 (1 page)
16 November 2018Appointment of Mr Matt Tyne as a director on 6 November 2018 (2 pages)
16 November 2018Appointment of Mr David Doherty as a director on 6 November 2018 (2 pages)
16 November 2018Termination of appointment of Mehul Patel as a director on 6 November 2018 (1 page)
16 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 111,854
(3 pages)
16 November 2018Appointment of Mr Mark Brooks-Wadham as a director on 6 November 2018 (2 pages)
8 November 2018Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
20 August 2018Incorporation
Statement of capital on 2018-08-20
  • GBP 1
(18 pages)