UKBizDB.co.uk

CLARITY GLOBAL GROUP LIMITED

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

This company is commonly known as Clarity Global Group Limited. The company was founded 22 years ago and was given the registration number 04393390. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CLARITY GLOBAL GROUP LIMITED
Company Number:04393390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Causeway House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director22 April 2020Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director22 April 2020Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Secretary03 February 2021Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Secretary14 March 2011Active
3 Manor Court Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AU

Secretary20 January 2003Active
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT

Secretary31 May 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary13 March 2002Active
4 Brownlow Drive, Bracknell, RG42 2LL

Director30 June 2008Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director23 December 2020Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director01 October 2020Active
Fullbrook House Captains, Lane Barton Under Needwood, Burton On Trent, DE13 8EZ

Director20 January 2003Active
3 Manor Court Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AU

Director20 January 2003Active
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT

Director20 January 2003Active
Lucknow, Elizabeth Road, Henley-On-Thames, RG9 1RA

Director22 May 2008Active
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT

Director12 January 2011Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director01 November 2021Active
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD

Director01 October 2020Active
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT

Director22 May 2008Active
37a Church Street, Horsley, Derby, DE21 5BQ

Director26 August 2003Active
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT

Director12 January 2011Active
Avda De Aragon 30, Planta 13, 46290, Valencia, Spain,

Corporate Director14 March 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director13 March 2002Active

People with Significant Control

Mr Keith Maddison
Notified on:08 January 2024
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unit 3, Mead Way, Bishop's Stortford, England, CM22 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margo Maddison
Notified on:08 January 2024
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Unit 3, Mead Way, Bishop's Stortford, England, CM22 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
K&M Maddison Internacional S.L
Notified on:20 March 2017
Status:Active
Country of residence:Spain
Address:30, Avda De Aragon 30, Valencia, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type group.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-25Accounts

Accounts with accounts type group.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.