CLARITAS GROUP LTD

Register to unlock more data on OkredoRegister

CLARITAS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08920949

Incorporation date

04/03/2014

Size

Group

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2014)
dot icon21/08/2025
Liquidators' statement of receipts and payments to 2025-06-19
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-06-19
dot icon30/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2023
Establishment of creditors or liquidation committee
dot icon29/06/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Appointment of a voluntary liquidator
dot icon28/06/2023
Statement of affairs
dot icon28/06/2023
Registered office address changed from T Bromley 2nd Floor 15 London Road Bromley BR1 1DE England to 31st Floor 40 Bank Street London E14 5NR on 2023-06-28
dot icon17/05/2023
Termination of appointment of Jason William Clark as a director on 2022-07-01
dot icon17/05/2023
Termination of appointment of Alexander Alan Fish as a director on 2022-06-30
dot icon29/03/2023
Termination of appointment of Simon Alan Wilkinson as a director on 2023-03-16
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Dave Smith as a director on 2021-11-19
dot icon09/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon23/06/2020
Resolutions
dot icon23/06/2020
Memorandum and Articles of Association
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon18/05/2020
Particulars of variation of rights attached to shares
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Change of share class name or designation
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Change of name notice
dot icon30/04/2020
Termination of appointment of Andrew Malcolm Wall as a director on 2020-04-30
dot icon07/04/2020
Appointment of Mr Jason William Clark as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr Simon Alan Wilkinson as a director on 2020-04-01
dot icon19/03/2020
Registered office address changed from Kelsey House 77 High Street Beckenham Kent BR3 1AN to T Bromley 2nd Floor 15 London Road Bromley BR1 1DE on 2020-03-19
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon17/03/2020
Director's details changed for Andrew Malcolm Wall on 2020-03-17
dot icon15/11/2019
Appointment of Mr Dave Smith as a director on 2019-11-11
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon20/03/2019
Change of details for Mr Jon Wardle as a person with significant control on 2018-06-18
dot icon25/01/2019
Satisfaction of charge 089209490001 in full
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon10/07/2018
Particulars of variation of rights attached to shares
dot icon05/07/2018
Resolutions
dot icon19/06/2018
Director's details changed for Mr Jon Wardle on 2018-06-18
dot icon14/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon14/03/2018
Change of details for Mr Jon Wardle as a person with significant control on 2017-07-26
dot icon14/03/2018
Cessation of Airey Miller Partnership Llp as a person with significant control on 2017-07-26
dot icon12/03/2018
Appointment of Andrew Malcolm Wall as a director on 2018-03-01
dot icon12/03/2018
Appointment of Alexander Alan Fish as a director on 2018-03-01
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-08-25
dot icon26/01/2018
Resolutions
dot icon24/01/2018
Resolutions
dot icon11/12/2017
Registration of charge 089209490001, created on 2017-11-27
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Denise Louise Sheerin as a director on 2017-07-26
dot icon27/07/2017
Termination of appointment of John Michael Murray as a director on 2017-07-26
dot icon27/07/2017
Termination of appointment of Peter Charles Airey as a director on 2017-07-26
dot icon20/07/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/03/2014
Certificate of change of name
dot icon13/03/2014
Change of name notice
dot icon04/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-79.11 % *

* during past year

Cash in Bank

£1,382,897.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.06M
-
0.00
6.62M
-
2022
-
2.09M
-
0.00
1.38M
-
2022
-
2.09M
-
0.00
1.38M
-

Employees

2022

Employees

-

Net Assets(GBP)

2.09M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Descended-79.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jason William
Director
01/04/2020 - 01/07/2022
7
Wilkinson, Simon Alan
Director
01/04/2020 - 16/03/2023
4
Wardle, Jon
Director
04/03/2014 - Present
17
Fish, Alexander Alan
Director
01/03/2018 - 30/06/2022
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITAS GROUP LTD

CLARITAS GROUP LTD is an(a) Liquidation company incorporated on 04/03/2014 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITAS GROUP LTD?

toggle

CLARITAS GROUP LTD is currently Liquidation. It was registered on 04/03/2014 .

Where is CLARITAS GROUP LTD located?

toggle

CLARITAS GROUP LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does CLARITAS GROUP LTD do?

toggle

CLARITAS GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLARITAS GROUP LTD?

toggle

The latest filing was on 21/08/2025: Liquidators' statement of receipts and payments to 2025-06-19.