CLARITY CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLARITY CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04897210

Incorporation date

12/09/2003

Size

Small

Contacts

Registered address

Registered address

10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon20/08/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon19/08/2025
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2025-08-04
dot icon19/08/2025
Director's details changed for Mr Marcus Samuel Anselm on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Jonathan Jamie Davis on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr San Datta on 2025-08-19
dot icon19/08/2025
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon02/10/2024
Termination of appointment of Benjamin David Tolley as a director on 2024-08-29
dot icon02/10/2024
Termination of appointment of Benjamin David Tolley as a secretary on 2024-08-29
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/03/2024
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2023-11-03
dot icon28/03/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 10 Slingsby Place St Martin's Courtyard the Yards London WC2E 9AB on 2024-03-28
dot icon28/03/2024
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2024-03-27
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/04/2023
Director's details changed for Mr San Datta on 2023-04-18
dot icon28/04/2023
Director's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon28/04/2023
Director's details changed for Mr San Datta on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Marcus Samuel Anselm on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Jonathan Jamie Davis on 2023-04-18
dot icon27/04/2023
Secretary's details changed for Benjamin David Tolley on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Benjamin David Tolley on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Marcus Samuel Anselm on 2023-04-18
dot icon27/04/2023
Director's details changed for Mr Jonathan Jamie Davis on 2023-04-18
dot icon27/04/2023
Secretary's details changed for Benjamin David Tolley on 2023-04-18
dot icon15/12/2022
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-12-15
dot icon15/12/2022
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2022-12-14
dot icon01/12/2022
Auditor's resignation
dot icon22/09/2022
Change of details for Clarity Capital Partners Trustees Limited as a person with significant control on 2022-09-22
dot icon22/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Mr Benjamin David Tolley on 2021-08-09
dot icon25/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon25/08/2021
Director's details changed for Mr Benjamin David Tolley on 2021-08-09
dot icon25/08/2021
Director's details changed for Mr Jonathan Jamie Davis on 2021-08-09
dot icon25/08/2021
Director's details changed for Mr San Datta on 2021-08-09
dot icon25/08/2021
Director's details changed for Mr Marcus Samuel Anselm on 2021-08-09
dot icon25/08/2021
Secretary's details changed for Benjamin David Tolley on 2021-08-09
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Jonathan Jamie Davis on 2020-08-07
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/03/2019
Appointment of Mr Jonathan Jamie Davis as a director on 2019-03-05
dot icon20/03/2019
Appointment of Mr San Datta as a director on 2019-03-05
dot icon27/12/2018
Resolutions
dot icon30/11/2018
Termination of appointment of Paul Anthony Cooper as a director on 2018-11-27
dot icon23/11/2018
Director's details changed for Mr Benjamin David Tolley on 2018-10-22
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Director's details changed for Mr Benjamin David Tolley on 2017-09-14
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-09-13 with updates
dot icon18/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Resolutions
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon13/02/2013
Director's details changed for Benjamin David Tolley on 2013-01-17
dot icon11/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon31/10/2011
Director's details changed for Benjamin David Tolley on 2011-10-20
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Statement of capital on 2011-07-14
dot icon25/05/2011
Resolutions
dot icon28/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon11/03/2010
Director's details changed for Benjamin David Tolley on 2010-03-09
dot icon11/03/2010
Secretary's details changed for Benjamin David Tolley on 2010-03-09
dot icon11/03/2010
Director's details changed for Paul Anthony Cooper on 2010-03-09
dot icon11/03/2010
Director's details changed for Marcus Samuel Anselm on 2010-03-09
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon22/09/2009
Director appointed marcus samuel anselm
dot icon22/09/2009
Nc inc already adjusted 10/09/09
dot icon22/09/2009
Resolutions
dot icon04/12/2008
Return made up to 12/09/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, 3 elstree gate, elstree way, borehamwood, hertfordshire, WD6 1JD
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: 18 hanover square, london, W1S 1HX
dot icon11/10/2007
Return made up to 12/09/07; no change of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 12/09/06; full list of members
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New secretary appointed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 12/09/05; full list of members
dot icon07/11/2005
Director's particulars changed
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 12/09/04; full list of members
dot icon09/07/2004
Director resigned
dot icon05/04/2004
Ad 15/03/04--------- £ si 30000@1=30000 £ ic 45000/75000
dot icon05/04/2004
Nc inc already adjusted 15/03/04
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Memorandum and Articles of Association
dot icon04/11/2003
Ad 24/10/03--------- £ si 44999@1=44999 £ ic 1/45000
dot icon04/11/2003
Nc inc already adjusted 24/10/03
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon22/10/2003
Registered office changed on 22/10/03 from: 60C cloudesley road, london, N1 0EB
dot icon12/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

20
2022
change arrow icon+3.60 % *

* during past year

Cash in Bank

£7,017,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
3.43M
-
0.00
6.77M
-
2022
20
4.62M
-
0.00
7.02M
-
2022
20
4.62M
-
0.00
7.02M
-

Employees

2022

Employees

20 Ascended25 % *

Net Assets(GBP)

4.62M £Ascended34.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.02M £Ascended3.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolley, Benjamin David
Director
17/07/2006 - 29/08/2024
4
Anselm, Marcus Samuel
Director
10/09/2009 - Present
6
Davis, Jonathan Jamie
Director
05/03/2019 - Present
2
Tolley, Benjamin David
Secretary
11/07/2006 - 29/08/2024
-
Datta, San
Director
05/03/2019 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARITY CAPITAL PARTNERS LIMITED

CLARITY CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 12/09/2003 with the registered office located at 10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY CAPITAL PARTNERS LIMITED?

toggle

CLARITY CAPITAL PARTNERS LIMITED is currently Active. It was registered on 12/09/2003 .

Where is CLARITY CAPITAL PARTNERS LIMITED located?

toggle

CLARITY CAPITAL PARTNERS LIMITED is registered at 10 Slingsby Place St Martin's Courtyard, The Yards, London WC2E 9AB.

What does CLARITY CAPITAL PARTNERS LIMITED do?

toggle

CLARITY CAPITAL PARTNERS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CLARITY CAPITAL PARTNERS LIMITED have?

toggle

CLARITY CAPITAL PARTNERS LIMITED had 20 employees in 2022.

What is the latest filing for CLARITY CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a small company made up to 2024-12-31.