CLARITY COMMERCE LIMITED

Register to unlock more data on OkredoRegister

CLARITY COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857747

Incorporation date

12/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Pilot Road, Hastings, East Sussex TN34 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon22/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon09/05/2025
Change of details for Mr Antony Paul Downes as a person with significant control on 2017-10-14
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon12/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon18/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon12/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon13/10/2020
Change of details for Mr Antony Paul Downes as a person with significant control on 2016-04-06
dot icon13/10/2020
Change of details for Mr Peter James Downes as a person with significant control on 2016-04-06
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon15/10/2019
Change of details for Mr Antony Paul Downes as a person with significant control on 2019-09-08
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon14/10/2019
Director's details changed for Mr Anthony Paul Downes on 2019-09-08
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon15/10/2018
Change of details for Mr Peter James Downes as a person with significant control on 2016-04-06
dot icon15/10/2018
Change of details for Mr Antony Paul Downes as a person with significant control on 2016-04-06
dot icon15/10/2018
Director's details changed for Mr Anthony Paul Downes on 2017-10-14
dot icon12/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon14/09/2018
Cessation of Peter James Downes as a person with significant control on 2018-09-14
dot icon14/09/2018
Cessation of Antony Paul Downes as a person with significant control on 2018-09-14
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon11/10/2017
Notification of Peter James Downes as a person with significant control on 2016-04-06
dot icon11/10/2017
Notification of Antony Paul Downes as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Peter James Downes on 2009-10-02
dot icon23/12/2009
Director's details changed for Mr Anthony Paul Downes on 2009-10-02
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 02/10/08; full list of members
dot icon15/10/2008
Director and secretary's change of particulars / peter downes / 05/04/2008
dot icon15/10/2008
Director's change of particulars / anthony downes / 05/04/2008
dot icon11/04/2008
Registered office changed on 11/04/2008 from 11 tall ash drive st. Leonards on sea east sussex TN37 7RL
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 02/10/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 02/10/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 02/10/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 02/10/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon27/09/2003
Return made up to 02/10/03; full list of members
dot icon10/10/2002
Return made up to 02/10/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/08/2002
Total exemption small company accounts made up to 2001-11-03
dot icon29/08/2002
Accounting reference date shortened from 03/11/02 to 31/03/02
dot icon18/10/2001
Return made up to 12/10/01; full list of members
dot icon04/01/2001
Accounts for a dormant company made up to 2000-11-03
dot icon04/01/2001
Accounting reference date shortened from 11/04/01 to 03/11/00
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon13/11/2000
New director appointed
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
Accounting reference date extended from 31/10/00 to 11/04/01
dot icon09/08/2000
Registered office changed on 09/08/00 from: suite 116,lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon12/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.59K
-
0.00
16.06K
-
2022
2
11.50K
-
0.00
15.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Downes, Peter James
Director
21/10/2003 - Present
1
Downes, Anthony Paul
Director
01/10/2000 - Present
4

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARITY COMMERCE LIMITED

CLARITY COMMERCE LIMITED is an(a) Active company incorporated on 12/10/1999 with the registered office located at 107 Pilot Road, Hastings, East Sussex TN34 2AU. 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 COMMERCE LIMITED?

toggle

CLARITY COMMERCE LIMITED is currently Active. It was registered on 12/10/1999 .

Where is CLARITY COMMERCE LIMITED located?

toggle

CLARITY COMMERCE LIMITED is registered at 107 Pilot Road, Hastings, East Sussex TN34 2AU.

What does CLARITY COMMERCE LIMITED do?

toggle

CLARITY COMMERCE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLARITY COMMERCE LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-30.