CLARITY GROUP LIMITED

Register to unlock more data on OkredoRegister

CLARITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373018

Incorporation date

17/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1989)
dot icon14/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2021
Director's details changed for William James Ruddick White on 2021-09-20
dot icon20/09/2021
Director's details changed for Matthew John Ruddick White on 2021-09-20
dot icon20/09/2021
Director's details changed for Edward White on 2021-09-20
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Notification of Joanna White as a person with significant control on 2016-04-06
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Termination of appointment of Peter Talbot as a secretary on 2016-10-06
dot icon06/10/2016
Termination of appointment of Peter Talbot as a director on 2016-10-06
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Peter Talbot on 2012-02-28
dot icon01/05/2012
Secretary's details changed for Mr Peter Talbot on 2012-02-28
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Edward White on 2010-02-28
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Return made up to 28/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/12/2008
Return made up to 28/02/08; full list of members
dot icon26/02/2008
Director and secretary appointed peter talbot
dot icon26/02/2008
Director appointed edward white
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned;director resigned
dot icon08/02/2008
Director resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: electrium point forge road willenhall west midlands WV12 4HD
dot icon12/12/2007
Return made up to 28/02/07; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon17/05/2006
Certificate of change of name
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon20/01/2006
Full accounts made up to 2004-12-31
dot icon16/05/2005
Certificate of change of name
dot icon09/05/2005
Return made up to 28/02/05; full list of members
dot icon11/01/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon16/06/2004
Full accounts made up to 2003-08-31
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Return made up to 28/02/04; full list of members
dot icon10/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Secretary resigned;director resigned
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned;director resigned
dot icon02/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon04/03/2003
New director appointed
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Certificate of change of name
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Secretary resigned;director resigned
dot icon12/05/2000
New director appointed
dot icon04/05/2000
Return made up to 28/02/00; full list of members
dot icon28/06/1999
Return made up to 28/02/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-08-31
dot icon26/08/1998
New secretary appointed
dot icon18/08/1998
Secretary resigned
dot icon05/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/05/1998
Return made up to 28/02/98; no change of members
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon12/09/1997
Location of register of members
dot icon20/07/1997
Auditor's resignation
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Full accounts made up to 1996-08-31
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon11/09/1996
Director's particulars changed
dot icon20/08/1996
Particulars of mortgage/charge
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Secretary resigned
dot icon30/05/1996
Full accounts made up to 1995-08-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon20/03/1996
Location of debenture register address changed
dot icon20/03/1996
Location of register of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon14/03/1995
Return made up to 28/02/95; no change of members
dot icon23/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Director resigned
dot icon10/05/1994
Accounts for a small company made up to 1993-08-31
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon01/06/1993
Accounts for a small company made up to 1992-08-31
dot icon01/03/1993
Particulars of mortgage/charge
dot icon19/02/1993
Return made up to 28/02/93; no change of members
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New secretary appointed
dot icon15/10/1992
Secretary resigned;director resigned
dot icon02/06/1992
Accounts for a small company made up to 1991-08-31
dot icon05/03/1992
Return made up to 28/02/92; no change of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon08/04/1991
Accounts for a small company made up to 1990-08-31
dot icon08/04/1991
Return made up to 28/02/91; full list of members
dot icon20/11/1990
Particulars of mortgage/charge
dot icon15/11/1990
Declaration of assistance for shares acquisition
dot icon15/11/1990
Resolutions
dot icon18/10/1990
Full accounts made up to 1989-08-31
dot icon18/10/1990
Return made up to 30/05/90; full list of members
dot icon20/07/1990
Statement of affairs
dot icon20/07/1990
Ad 28/02/90--------- £ si 168097@1
dot icon25/04/1990
Miscellaneous
dot icon25/04/1990
Resolutions
dot icon25/04/1990
New director appointed
dot icon11/04/1990
Ad 28/02/90--------- £ si 168097@1=168097 £ ic 2/168099
dot icon02/03/1990
New director appointed
dot icon02/03/1990
Resolutions
dot icon02/03/1990
£ nc 1000/500000 12/02/90
dot icon02/03/1990
Accounting reference date extended from 31/03 to 31/08
dot icon27/02/1990
Certificate of change of name
dot icon05/10/1989
Registered office changed on 05/10/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon05/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Matthew John Ruddick
Director
24/01/2008 - Present
7
White, William James Ruddick
Director
24/01/2008 - Present
10
White, Edward
Director
24/01/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 GROUP LIMITED

CLARITY GROUP LIMITED is an(a) Active company incorporated on 17/04/1989 with the registered office located at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH. There are currently 3 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 GROUP LIMITED?

toggle

CLARITY GROUP LIMITED is currently Active. It was registered on 17/04/1989 .

Where is CLARITY GROUP LIMITED located?

toggle

CLARITY GROUP LIMITED is registered at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH.

What does CLARITY GROUP LIMITED do?

toggle

CLARITY GROUP LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CLARITY GROUP LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-03 with no updates.