UKBizDB.co.uk

CLARITY TELECOM LIMITED

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

This company is commonly known as Clarity Telecom Limited. The company was founded 23 years ago and was given the registration number NI038966. The firm's registered office is in BELFAST. You can find them at Suite C1 First Floor, Number 1 Lanyon Quay, Belfast, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CLARITY TELECOM LIMITED
Company Number:NI038966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Suite C1 First Floor, Number 1 Lanyon Quay, Belfast, BT1 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suite C1, 1 Lanyon Quay, Belfast, United Kingdom, BT1 3LG

Director25 July 2022Active
1, Suite C1, 1 Lanyon Quay, Belfast, United Kingdom, BT1 3LG

Director28 March 2015Active
1, Suite C1, 1 Lanyon Quay, Belfast, United Kingdom, BT1 3LG

Director27 March 2015Active
Knapton Lodge, Knapton Road, Dun Laoghaire,

Director19 July 2000Active
1, Suite C1, 1 Lanyon Quay, Belfast, United Kingdom, BT1 3LG

Secretary01 January 2010Active
74 Brighton Road, Rathgar, Dublin 8,

Secretary19 July 2000Active
15 Esker Cottages, Lucan, Co Dublin,

Secretary30 June 2006Active
4 Lurgan Road, Moira, Co. Armagh,

Director19 July 2000Active
Lyndon House, 62 Wynnstay House, Marford Lane, LL12 8LH

Director01 January 2004Active
Apartment 1 Annahill, 2 Annadale Avenue, Belfast, BT7 3JH

Director19 July 2000Active
1, Suite C1, 1 Lanyon Quay, Belfast, United Kingdom, BT1 3LG

Director25 July 2022Active
15, Villiers Rd, Rathgar, Dublin 6, Ireland,

Director27 March 2015Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director19 July 2000Active
Suite C1, First Floor, Number 1 Lanyon Quay, Belfast, BT1 3LQ

Director28 March 2015Active
34 Primacy Road, Bangor, Co Down, P19 7PQ

Director01 March 2005Active
15 Esker Cottages, Lucan, Co Dublin,

Director01 January 2004Active

People with Significant Control

Beach Beach Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Knapton Lodge, Knapton Road, Dun Laoighaire, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-18Address

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

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Miscellaneous

Court order.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Miscellaneous

Legacy.

Download
2021-12-30Capital

Capital allotment shares.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.