UKBizDB.co.uk

CLARITY WORKFORCE TECHNOLOGY LIMITED

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

This company is commonly known as Clarity Workforce Technology Limited. The company was founded 35 years ago and was given the registration number 02273072. The firm's registered office is in LONDON. You can find them at Unit 3 La Gare, 51 Surrey Row, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CLARITY WORKFORCE TECHNOLOGY LIMITED
Company Number:02273072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1988
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 3 La Gare, 51 Surrey Row, London, England, SE1 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 51 Surrey Row, London, England, SE1 0BZ

Director01 May 2019Active
Unit 3, 51 Surrey Row, London, England, SE1 0BZ

Director01 May 2019Active
Unit 3, 51 Surrey Row, London, England, SE1 0BZ

Director01 May 2019Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Secretary31 July 2010Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary20 April 2007Active
12 Knoll Avenue, Darlington, DL3 8PT

Secretary-Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Secretary22 November 2002Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Secretary22 June 2004Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director20 April 2007Active
Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW

Director18 October 2011Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director19 April 2012Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director27 July 2004Active
3 Gainsborough Court, Skipton, BD23 1QG

Director22 November 2002Active
10, Old Bailey, London, EC4M 7NG

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

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director20 April 2007Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 October 2011Active
6 Westcliffe Court, Darlington, DL3 7UQ

Director-Active
12 Knoll Avenue, Darlington, DL3 8PT

Director-Active
10, Old Bailey, London, England, EC4M 7NG

Director22 January 2015Active
69 Greens Valley Drive, Stockton On Tees, TS18 5QH

Director23 December 2003Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
The Beeches, Hall Close,, Maids Moreton, MK18 1RH

Director23 December 2003Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director27 January 2011Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director22 November 2002Active
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU

Director25 August 2004Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Director18 March 2011Active
Lilac Cottage, Thornton In Craven, Skipton, BD23 3TJ

Director06 March 2003Active
Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW

Director27 April 2016Active
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA

Director11 January 2005Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Corporate Director15 October 2009Active

People with Significant Control

Skillstream Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Unit C La Gare, Surrey Row, London, England, SE1 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angel Subsidiary Four Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Clarity Technology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadgate Tower, Primrose Street, London, England, EC2A 2EW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Change account reference date company current extended.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-10Address

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

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.