UKBizDB.co.uk

CLARITY CONSULTING ASSOCIATES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Secretary11 September 2019Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director27 May 2015Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director03 April 2018Active
Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH

Secretary27 May 2015Active
Honeysuckle Cottage, Hazeldene Road, Liphook, United Kingdom, GU30 7PH

Director27 May 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-27Capital

Capital return purchase own shares.

Download
2024-02-19Capital

Capital cancellation shares.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-07Officers

Change person director company with change date.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.