UKBizDB.co.uk

CLARITY TECHNOLOGY HOLDINGS LIMITED

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

This company is commonly known as Clarity Technology Holdings Limited. The company was founded 21 years ago and was given the registration number 04736913. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CLARITY TECHNOLOGY HOLDINGS LIMITED
Company Number:04736913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary20 September 2019Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director03 June 2013Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director03 June 2013Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director27 April 2016Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Secretary07 May 2003Active
10, Old Bailey, London, EC4M 7NG

Secretary24 March 2011Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary31 January 2005Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Secretary22 September 2003Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary16 April 2003Active
10, Old Bailey, London, EC4M 7NG

Director30 September 2011Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director07 May 2003Active
Dickson Minto W S, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director10 May 2011Active
10, Old Bailey, London, EC4M 7NG

Director06 February 2012Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director07 May 2003Active
Dickson Minto W S, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director28 June 2013Active
50, Wellesley Road, Ilford, IG1 4JZ

Director14 April 2008Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director03 June 2013Active
10, Old Bailey, London, EC4M 7NG

Director18 February 2011Active
8 Hesper Mews, London, SW5 0HH

Director27 February 2007Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Director31 January 2005Active
10, Old Bailey, London, EC4M 7NG

Director30 September 2011Active
10, Old Bailey, London, EC4M 7NG

Director04 March 2014Active
3 Brookfield Park, London, NW5 1ES

Director04 November 2005Active
10, Old Bailey, London, EC4M 7NG

Director10 May 2011Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Director22 September 2003Active
18 Grange Crescent, Chigwell, IG7 5JB

Director22 January 2004Active
17 John Street, London, WC1N 2DL

Director04 November 2005Active
10, Old Bailey, London, EC4M 7NG

Director18 February 2011Active
Priddeons Hadley Common, Barnet, EN5 5QE

Director04 November 2005Active
10, Old Bailey, London, EC4M 7NG

Director10 May 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director16 April 2003Active

People with Significant Control

Toscafund Asset Management Llp
Notified on:11 December 2020
Status:Active
Country of residence:United Kingdom
Address:Ferguson House, 5th Floor, 15 Marylebone Road, London, United Kingdom, NW1 5JD
Nature of control:
  • Voting rights 25 to 50 percent
Ares Management Corporation
Notified on:11 December 2020
Status:Active
Country of residence:United States
Address:2000 Avenue Of The Stars, 12th Floor, Los Angeles, United States, 90067
Nature of control:
  • Voting rights 25 to 50 percent
Angel Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Old Bailey, London, England, EC4M 7NG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.