CLARITY & SUCCESS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLARITY & SUCCESS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642927

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 The Stables The Hollies, 120 Newport Road, Stafford, Staffordshire ST16 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/01/2024
Appointment of Adele Ellen Jervis as a director on 2024-01-01
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Secretary's details changed for Karen Elizabeth Russell on 2023-06-13
dot icon13/06/2023
Director's details changed for Mrs Karen Elizabeth Russell on 2023-06-13
dot icon13/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/12/2022
Registered office address changed from The White House the Hollies 120 Newport Road Stafford Staffordshire ST16 1BY to Unit 1 the Stables the Hollies 120 Newport Road Stafford Staffordshire ST16 1BY on 2022-12-12
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon08/10/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Resolutions
dot icon30/08/2019
Notification of a person with significant control statement
dot icon30/08/2019
Cessation of Klaus Henkel as a person with significant control on 2019-08-28
dot icon30/07/2019
Notification of Klaus Henkel as a person with significant control on 2019-07-30
dot icon30/07/2019
Cessation of Karen Elizabeth Russell as a person with significant control on 2019-07-30
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Secretary's details changed for Karen Elizabeth Russell on 2015-05-08
dot icon08/05/2015
Director's details changed for Karen Elizabeth Russell on 2015-05-08
dot icon02/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/09/2014
Memorandum and Articles of Association
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Termination of appointment of Klaus Henkel as a director
dot icon08/01/2013
Particulars of variation of rights attached to shares
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Karen Elizabeth Russell as a secretary
dot icon17/04/2012
Termination of appointment of John Russell as a secretary
dot icon17/04/2012
Termination of appointment of John Russell as a director
dot icon17/04/2012
Appointment of Karen Elizabeth Russell as a director
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon07/01/2010
Registered office address changed from Castle Works Castle Street Stafford ST16 2EB on 2010-01-07
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 21/01/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 21/01/05; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/02/2004
Return made up to 21/01/04; full list of members
dot icon10/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon10/03/2003
Ad 06/02/03--------- £ si 9@1=9 £ ic 1/10
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed;new director appointed
dot icon10/02/2003
Registered office changed on 10/02/03 from: 31 corsham street london N1 6DR
dot icon21/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-37.65 % *

* during past year

Cash in Bank

£58,949.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
171.42K
-
0.00
94.55K
-
2022
9
210.14K
-
0.00
58.95K
-
2022
9
210.14K
-
0.00
58.95K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

210.14K £Ascended22.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.95K £Descended-37.65 % *

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
Russell, Karen Elizabeth
Director
01/10/2011 - Present
3
Russell, Karen Elizabeth
Secretary
01/10/2011 - Present
-
Jervis, Adele Ellen
Director
01/01/2024 - Present
-

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 & SUCCESS SOFTWARE LIMITED

CLARITY & SUCCESS SOFTWARE LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at Unit 1 The Stables The Hollies, 120 Newport Road, Stafford, Staffordshire ST16 1BY. There are currently 3 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 & SUCCESS SOFTWARE LIMITED?

toggle

CLARITY & SUCCESS SOFTWARE LIMITED is currently Active. It was registered on 21/01/2003 .

Where is CLARITY & SUCCESS SOFTWARE LIMITED located?

toggle

CLARITY & SUCCESS SOFTWARE LIMITED is registered at Unit 1 The Stables The Hollies, 120 Newport Road, Stafford, Staffordshire ST16 1BY.

What does CLARITY & SUCCESS SOFTWARE LIMITED do?

toggle

CLARITY & SUCCESS SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLARITY & SUCCESS SOFTWARE LIMITED have?

toggle

CLARITY & SUCCESS SOFTWARE LIMITED had 9 employees in 2022.

What is the latest filing for CLARITY & SUCCESS SOFTWARE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with no updates.