UKBizDB.co.uk

CLARITY INFORMATICS LIMITED

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

This company is commonly known as Clarity Informatics Limited. The company was founded 23 years ago and was given the registration number 04133376. The firm's registered office is in WALLSEND. You can find them at Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLARITY INFORMATICS LIMITED
Company Number:04133376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director26 April 2021Active
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director06 July 2023Active
Deltic House, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX

Director19 November 2019Active
2 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Secretary29 December 2000Active
28 Burdon Park, Sunniside, Newcastle Upon Tyne, NE16 5HA

Secretary26 October 2004Active
Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX

Secretary01 July 2020Active
6, Weetlands Close, Kippax, Leeds, LS25 7PH

Secretary01 January 2009Active
Greenrig Beech Wood Avenue, Ryton, NE40 3LX

Secretary29 March 2001Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary13 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2000Active
2 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Director29 December 2000Active
Mufide Apt. No.6, - D.8, Bolahenk Sok, Gumussuyu 34437 Beyoglu, Istanbul, Turkey,

Director02 October 2008Active
49, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director29 December 2000Active
Deltic House, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX

Director14 February 2011Active
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director26 April 2021Active
6 Weetlands Close, Kippax, Leeds, LS25 7PH

Director02 October 2008Active
Greenrig Beech Wood Avenue, Ryton, NE40 3LX

Director29 March 2001Active

People with Significant Control

Agilio Software Bidco Limited
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:Elm Tree House, Bodmin Street, Holsworthy, England, EX22 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clarity Informatics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Clarity Informatics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Deltic House, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX
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
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-01Address

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

Download
2023-02-01Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-10-21Mortgage

Mortgage charge part release with charge number.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Change account reference date company current extended.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.