This company is commonly known as Clarity Consulting Associates Ltd. The company was founded 8 years ago and was given the registration number 09610817. The firm's registered office is in LIPHOOK. You can find them at Honeysuckle Cottage, Hazeldene Road, Liphook, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLARITY CONSULTING ASSOCIATES LTD |
---|---|---|
Company Number | : | 09610817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Secretary | 11 September 2019 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 27 May 2015 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 03 April 2018 | Active |
Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH | Secretary | 27 May 2015 | Active |
Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH | Director | 27 May 2015 | Active |
Synaxia Consulting Ltd | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Sly Consulting Ltd | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Paul Timothy Sly | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hikenield House, East Anton Court, Andover, England, SP10 5RG |
Nature of control | : |
|
Mr Andrew James Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Hikenield House, East Anton Court, Andover, England, SP10 5RG |
Nature of control | : |
|
Mr Mark Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH |
Nature of control | : |
|
Mrs Lynne Mary Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Capital | Capital return purchase own shares. | Download |
2024-02-19 | Capital | Capital cancellation shares. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-10-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-27 | Capital | Capital allotment shares. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-07 | Officers | Change person director company with change date. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.