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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, 51 Surrey Row, London, England, SE1 0BZ | Director | 01 May 2019 | Active |
Unit 3, 51 Surrey Row, London, England, SE1 0BZ | Director | 01 May 2019 | Active |
Unit 3, 51 Surrey Row, London, England, SE1 0BZ | Director | 01 May 2019 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Secretary | 31 July 2010 | Active |
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG | Secretary | 20 April 2007 | Active |
12 Knoll Avenue, Darlington, DL3 8PT | Secretary | - | Active |
High Corn Mill, Chapel Hill, Skipton, BD23 1NL | Secretary | 22 November 2002 | Active |
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU | Secretary | 22 June 2004 | Active |
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU | Director | 20 April 2007 | Active |
Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW | Director | 18 October 2011 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 19 April 2012 | Active |
The Pound House, 46 Totteridge Village, London, N20 8PR | Director | 27 July 2004 | Active |
3 Gainsborough Court, Skipton, BD23 1QG | Director | 22 November 2002 | Active |
10, Old Bailey, London, EC4M 7NG | Director | 18 March 2011 | Active |
8 Hesper Mews, London, SW5 0HH | Director | 20 April 2007 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 20 April 2007 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 18 October 2011 | Active |
6 Westcliffe Court, Darlington, DL3 7UQ | Director | - | Active |
12 Knoll Avenue, Darlington, DL3 8PT | Director | - | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 22 January 2015 | Active |
69 Greens Valley Drive, Stockton On Tees, TS18 5QH | Director | 23 December 2003 | Active |
20 Manor Court Road, London, W7 3EL | Director | 19 January 2009 | Active |
The Beeches, Hall Close,, Maids Moreton, MK18 1RH | Director | 23 December 2003 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 27 January 2011 | Active |
High Corn Mill, Chapel Hill, Skipton, BD23 1NL | Director | 22 November 2002 | Active |
55 Clough Grove, Oughtbridge, Sheffield, S35 0JU | Director | 25 August 2004 | Active |
10, Old Bailey, London, United Kingdom, EC4M 7NG | Director | 18 March 2011 | Active |
Lilac Cottage, Thornton In Craven, Skipton, BD23 3TJ | Director | 06 March 2003 | Active |
Level 13 Broadgate Tower 20, Primrose Street, London, EC2A 2EW | Director | 27 April 2016 | Active |
Bell House North Field Way, Appleton Roebuck, York, YO23 7EA | Director | 11 January 2005 | Active |
10, Old Bailey, London, United Kingdom, EC4M 7NG | Corporate Director | 15 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Change account reference date company current extended. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.