CLARITY CONSULTING ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CLARITY CONSULTING ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610817

Incorporation date

27/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor - Kings House, Hammersmith Road, London, Greater London W6 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon21/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon02/04/2026
Director's details changed for Mr Paul Timothy Sly on 2026-03-26
dot icon31/03/2026
Appointment of Mr Simon Jonathan Patrick Terry as a director on 2026-02-26
dot icon31/03/2026
Appointment of Mr Rohit Moudgil as a director on 2026-03-26
dot icon31/03/2026
Cessation of Synaxia Consulting Ltd as a person with significant control on 2026-03-26
dot icon31/03/2026
Cessation of Sly Consulting Ltd as a person with significant control on 2026-03-26
dot icon31/03/2026
Director's details changed for Mr Simon Jonathan Patrick Terry on 2026-03-26
dot icon31/03/2026
Director's details changed for Mr Rohit Moudgil on 2026-03-26
dot icon31/03/2026
Director's details changed for Mr Andrew James Moore on 2026-03-26
dot icon31/03/2026
Secretary's details changed for Mrs Catherine Grant on 2026-03-26
dot icon31/03/2026
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 5th Floor - Kings House Hammersmith Road London Greater London W6 7JP on 2026-03-31
dot icon31/03/2026
Notification of 4C Associates Limited as a person with significant control on 2026-03-26
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Registration of charge 096108170001, created on 2024-06-28
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon27/02/2024
Purchase of own shares.
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon04/01/2024
Change of details for Sly Consulting Ltd as a person with significant control on 2023-11-14
dot icon04/01/2024
Change of details for Synaxia Consulting Ltd as a person with significant control on 2023-11-21
dot icon04/01/2024
Director's details changed for Mr Andrew James Moore on 2023-11-14
dot icon14/11/2023
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-11-14
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Resolutions
dot icon31/10/2023
Second filing of Confirmation Statement dated 2023-05-27
dot icon27/10/2023
Statement of capital following an allotment of shares on 2022-10-25
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon14/04/2023
Director's details changed for Mr Andrew James Moore on 2022-05-06
dot icon14/04/2023
Director's details changed for Mr Andrew James Moore on 2023-04-14
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Cessation of Paul Timothy Sly as a person with significant control on 2018-12-31
dot icon09/05/2022
Notification of Sly Consulting Ltd as a person with significant control on 2018-12-31
dot icon09/05/2022
Cessation of Andrew James Moore as a person with significant control on 2022-04-07
dot icon09/05/2022
Notification of Synaxia Consulting Ltd as a person with significant control on 2022-04-07
dot icon07/05/2022
Director's details changed for Mr Andrew James Moore on 2022-05-06
dot icon06/05/2022
Registered office address changed from Honeysuckle Cottage Hazeldene Road Liphook GU30 7PH United Kingdom to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-05-06
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Cessation of Mark Robert Smith as a person with significant control on 2021-06-25
dot icon25/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Appointment of Mrs Catherine Grant as a secretary on 2019-09-11
dot icon11/09/2019
Termination of appointment of Lynne Mary Smith as a secretary on 2019-09-11
dot icon29/05/2019
Cessation of Lynne Mary Smith as a person with significant control on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon07/02/2019
Termination of appointment of Mark Robert Smith as a director on 2019-02-07
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon16/04/2018
Notification of Paul Timothy Sly as a person with significant control on 2018-04-03
dot icon12/04/2018
Appointment of Mr Paul Timothy Sly as a director on 2018-04-03
dot icon14/03/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon15/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/01/2018
Registered office address changed from 2 Spindlewood Close Southampton SO16 3QD United Kingdom to Honeysuckle Cottage Hazeldene Road Liphook GU30 7PH on 2018-01-30
dot icon07/07/2017
Notification of Andrew James Moore as a person with significant control on 2016-04-06
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

25
2023
change arrow icon-52.49 % *

* during past year

Cash in Bank

£229,111.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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
22
318.97K
-
0.00
328.12K
-
2022
21
627.62K
-
0.00
482.19K
-
2023
25
1.18M
-
0.00
229.11K
-
2023
25
1.18M
-
0.00
229.11K
-

Employees

2023

Employees

25 Ascended19 % *

Net Assets(GBP)

1.18M £Ascended87.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.11K £Descended-52.49 % *

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
Moudgil, Rohit
Director
26/03/2026 - Present
24
Terry, Simon Jonathan Patrick
Director
26/02/2026 - Present
15
Sly, Paul Timothy
Director
03/04/2018 - Present
4
Moore, Andrew James
Director
27/05/2015 - Present
3
Grant, Catherine
Secretary
11/09/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLARITY CONSULTING ASSOCIATES LTD

CLARITY CONSULTING ASSOCIATES LTD is an(a) Active company incorporated on 27/05/2015 with the registered office located at 5th Floor - Kings House, Hammersmith Road, London, Greater London W6 7JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY CONSULTING ASSOCIATES LTD?

toggle

CLARITY CONSULTING ASSOCIATES LTD is currently Active. It was registered on 27/05/2015 .

Where is CLARITY CONSULTING ASSOCIATES LTD located?

toggle

CLARITY CONSULTING ASSOCIATES LTD is registered at 5th Floor - Kings House, Hammersmith Road, London, Greater London W6 7JP.

What does CLARITY CONSULTING ASSOCIATES LTD do?

toggle

CLARITY CONSULTING ASSOCIATES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLARITY CONSULTING ASSOCIATES LTD have?

toggle

CLARITY CONSULTING ASSOCIATES LTD had 25 employees in 2023.

What is the latest filing for CLARITY CONSULTING ASSOCIATES LTD?

toggle

The latest filing was on 21/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.