CLARITY ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CLARITY ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367182

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon07/04/2026
Termination of appointment of Trevor John Hewitt as a director on 2026-03-31
dot icon07/04/2026
Change of details for Short Holdings Limited as a person with significant control on 2026-03-31
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon13/01/2026
Change of share class name or designation
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Resolutions
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Satisfaction of charge 1 in full
dot icon07/10/2022
Satisfaction of charge 2 in full
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/12/2019
Notification of Short Holdings Limited as a person with significant control on 2019-12-20
dot icon20/12/2019
Appointment of Mr Christopher Edward Short as a director on 2019-12-20
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Second filing of Confirmation Statement dated 05/02/2019
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-04-06
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-07-17
dot icon30/05/2018
Secretary's details changed for Michael John Coles on 2018-03-09
dot icon30/05/2018
Termination of appointment of Christopher Edward Short as a director on 2018-04-06
dot icon30/05/2018
Director's details changed for Mr Michael John Coles on 2018-03-09
dot icon16/05/2018
Purchase of own shares.
dot icon10/05/2018
Sub-division of shares on 2018-04-06
dot icon02/05/2018
Cancellation of shares. Statement of capital on 2018-04-09
dot icon23/04/2018
Appointment of Mr Christopher Edward Short as a director on 2018-04-06
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Resolutions
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Michael John Coles on 2011-10-01
dot icon16/02/2012
Secretary's details changed for Michael John Coles on 2011-10-01
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Clarity Accounting Limited the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-11-02
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Michael John Coles on 2010-02-15
dot icon15/02/2010
Director's details changed for Trevor John Hewitt on 2010-02-15
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon23/01/2009
Ad 20/01/09\gbp si 1@1=1\gbp ic 2/3\
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from bank house 5 high street bletchingley surrey RH1 4PB
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon09/07/2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2007
Return made up to 16/02/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Director's particulars changed
dot icon11/05/2006
Return made up to 16/02/06; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: office 8 27 buckingham road shoreham by sea west sussex BN43 5UA
dot icon28/02/2005
Registered office changed on 28/02/05 from: 37 queens place shoreham-by-sea west sussex BN43 5AA
dot icon28/02/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon16/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+142.76 % *

* during past year

Cash in Bank

£173,700.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
119.10K
-
0.00
68.42K
-
2022
9
145.78K
-
0.00
71.55K
-
2023
9
291.97K
-
0.00
173.70K
-
2023
9
291.97K
-
0.00
173.70K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

291.97K £Ascended100.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.70K £Ascended142.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Trevor John
Director
16/02/2005 - 31/03/2026
5
Coles, Michael John
Director
27/06/2007 - Present
12
Mr Christopher Edward Short
Director
20/12/2019 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLARITY ACCOUNTING LIMITED

CLARITY ACCOUNTING LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY ACCOUNTING LIMITED?

toggle

CLARITY ACCOUNTING LIMITED is currently Active. It was registered on 16/02/2005 .

Where is CLARITY ACCOUNTING LIMITED located?

toggle

CLARITY ACCOUNTING LIMITED is registered at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does CLARITY ACCOUNTING LIMITED do?

toggle

CLARITY ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CLARITY ACCOUNTING LIMITED have?

toggle

CLARITY ACCOUNTING LIMITED had 9 employees in 2023.

What is the latest filing for CLARITY ACCOUNTING LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Trevor John Hewitt as a director on 2026-03-31.