CLARITY BRISTOL LTD

Register to unlock more data on OkredoRegister

CLARITY BRISTOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966042

Incorporation date

27/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Mitsubishi Building, Western Way, Melksham, Wiltshire SN12 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon24/09/2025
Director's details changed for Maria Dolores Villegas Galvez on 2025-09-23
dot icon24/09/2025
Change of details for a person with significant control
dot icon23/09/2025
Director's details changed for Mr Timothy Peter Rowland-Jones on 2025-09-23
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon15/05/2024
Registration of charge 079660420003, created on 2024-05-14
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon14/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon13/01/2020
Appointment of Maria Dolores Villegas Galvez as a director on 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon08/01/2018
Registered office address changed from 5 Wrentham Business Centre Prospect Place Exeter Devon EX4 6NA to 1st Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY on 2018-01-08
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/05/2017
Termination of appointment of Sara Jane Flint as a director on 2017-05-25
dot icon25/05/2017
Termination of appointment of William Charles Dalton Flint as a director on 2017-05-25
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon03/11/2015
Previous accounting period shortened from 2015-05-22 to 2015-03-31
dot icon26/03/2015
Registered office address changed from Redland House 157 Redland Road Bristol BS6 6YE to 5 Wrentham Business Centre Prospect Place Exeter Devon EX4 6NA on 2015-03-26
dot icon30/12/2014
Registration of charge 079660420002, created on 2014-12-30
dot icon27/11/2014
Termination of appointment of Cameron Duncan Macleod as a director on 2014-05-23
dot icon27/11/2014
Appointment of Mrs Sara Jane Flint as a director on 2014-05-23
dot icon27/11/2014
Appointment of Mr William Charles Dalton Flint as a director on 2014-05-23
dot icon27/11/2014
Appointment of Mr Timothy Peter Rowland-Jones as a director on 2014-05-23
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-23
dot icon04/07/2014
Director's details changed for Mr Cameron Macleod on 2014-07-04
dot icon03/07/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-22
dot icon26/06/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/10/2013
Previous accounting period extended from 2013-03-31 to 2013-07-31
dot icon08/05/2013
Director's details changed for Mr Cameron Macleod on 2013-05-07
dot icon03/04/2013
Registered office address changed from Unit 3a the Greenway Centre Doncaster Road Bristol BS10 5PY England on 2013-04-03
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from Apartment 10 10 Unity Street Bristol BS1 5HH England on 2012-06-26
dot icon21/06/2012
Previous accounting period shortened from 2013-02-28 to 2012-03-31
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
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
135
526.25K
-
0.00
296.78K
-
2022
137
987.18K
-
0.00
993.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland Jones, Timothy Peter
Director
23/05/2014 - Present
11
Galvez, Maria Dolores Villegas
Director
31/12/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY BRISTOL LTD

CLARITY BRISTOL LTD is an(a) Active company incorporated on 27/02/2012 with the registered office located at 1st Floor Mitsubishi Building, Western Way, Melksham, Wiltshire SN12 8BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY BRISTOL LTD?

toggle

CLARITY BRISTOL LTD is currently Active. It was registered on 27/02/2012 .

Where is CLARITY BRISTOL LTD located?

toggle

CLARITY BRISTOL LTD is registered at 1st Floor Mitsubishi Building, Western Way, Melksham, Wiltshire SN12 8BY.

What does CLARITY BRISTOL LTD do?

toggle

CLARITY BRISTOL LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CLARITY BRISTOL LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.