UKBizDB.co.uk

CLARITY BUSINESS CONSULTANTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarity Business Consultants Ltd.. The company was founded 26 years ago and was given the registration number 03387971. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CLARITY BUSINESS CONSULTANTS LTD.
Company Number:03387971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary04 July 2001Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director17 June 1997Active
40 Summerfield Road, West Wittering, Chichester, PO20 8LY

Secretary17 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 June 1997Active
33 Goldsmith Road, London, W3 6PX

Director01 April 2003Active
67 Nichols Court, 10 Cremer Street, London, E2 8HR

Director01 May 1999Active
53 Werter Road, Putney, London, SW15 2LL

Director17 June 1997Active
53 Werter Road, Putney, London, SW15 2LL

Director17 June 1997Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director30 March 2006Active
40 Summerfield Road, West Wittering, Chichester, PO20 8LY

Director17 June 1997Active
150 Earlsfield Road, Earlsfield, London, SW18 3DT

Director17 June 1997Active

People with Significant Control

Mr John Hugh Thornton
Notified on:30 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Right to appoint and remove directors
Timothy James Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hugh Thornton
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.