CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10186908

Incorporation date

18/05/2016

Size

Small

Contacts

Registered address

Registered address

Capital Tower Mews Systems Ltd., 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon11/02/2026
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Registered office address changed from Capital Building Mews Systems Ltd 91 Waterloo Road London SE1 8RT England to Capital Tower Mews Systems Ltd. 91 Waterloo Road London SE1 8RT on 2025-10-20
dot icon06/10/2025
Registered office address changed from Ground Floor, Unit 17 Warren Park Way Enderby Leicester LE19 4SA England to Capital Building Mews Systems Ltd 91 Waterloo Road London SE1 8RT on 2025-10-06
dot icon25/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon03/07/2025
Register inspection address has been changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England to Ground Floor, Unit 17 Warren Park Way Enderby Leicester LE19 4SA
dot icon02/07/2025
Confirmation statement made on 2025-05-18 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Cessation of Dougall Lexington Love as a person with significant control on 2024-11-21
dot icon11/12/2024
Cessation of Janice Knowles as a person with significant control on 2024-11-21
dot icon11/12/2024
Notification of a person with significant control statement
dot icon04/12/2024
Appointment of Mr Richard Valtr as a director on 2024-11-21
dot icon04/12/2024
Appointment of Mr Matthijs Welle as a director on 2024-11-21
dot icon04/12/2024
Termination of appointment of Dougall Lexington Love as a director on 2024-11-21
dot icon25/05/2024
Director's details changed for Mr Dougall Lexington Love on 2024-05-21
dot icon25/05/2024
Change of details for Mr Dougall Lexington Love as a person with significant control on 2024-05-21
dot icon25/05/2024
Change of details for Mrs Janice Knowles as a person with significant control on 2024-05-21
dot icon25/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon11/03/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/05/2022
Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/11/2020
Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon20/05/2019
Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon20/05/2019
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon28/02/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2018
Termination of appointment of Lee Alibone as a director on 2018-01-26
dot icon07/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon07/05/2017
Registered office address changed from 3rd Floor St George's House St. Georges Way Leicester LE1 1SH United Kingdom to Ground Floor, Unit 17 Warren Park Way Enderby Leicester LE19 4SA on 2017-05-07
dot icon18/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/12/2024
dot iconNext confirmation date
18/05/2026
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
5
280.28K
-
0.00
22.70K
-
2022
4
220.21K
-
0.00
10.38K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alibone, Lee
Director
18/05/2016 - 26/01/2018
6
Welle, Matthijs
Director
21/11/2024 - Present
6
Mr Richard Valtr
Director
21/11/2024 - Present
8
Mr Dougall Lexington Love
Director
18/05/2016 - 21/11/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at Capital Tower Mews Systems Ltd., 91 Waterloo Road, London SE1 8RT. 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 HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED?

toggle

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED is currently Active. It was registered on 18/05/2016 .

Where is CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED located?

toggle

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED is registered at Capital Tower Mews Systems Ltd., 91 Waterloo Road, London SE1 8RT.

What does CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED do?

toggle

CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLARITY HOSPITALITY SOFTWARE SOLUTIONS UK LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a small company made up to 2024-12-31.