CLARITY INFORMATICS LIMITED

Register to unlock more data on OkredoRegister

CLARITY INFORMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133376

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon23/03/2026
Notification of Clarity Group Topco Limited as a person with significant control on 2026-03-23
dot icon23/03/2026
Cessation of Clarity Informatics Group Limited as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Agilio Software Bidco Limited as a person with significant control on 2026-03-23
dot icon23/03/2026
Cessation of Clarity Group Topco Limited as a person with significant control on 2026-03-23
dot icon05/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon20/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon20/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon27/05/2025
Termination of appointment of David Robert John Taylor as a director on 2025-04-30
dot icon17/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon16/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/12/2024
Change of details for Clarity Informatics Group Limited as a person with significant control on 2023-02-01
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Resolutions
dot icon17/06/2024
Registration of charge 041333760005, created on 2024-06-14
dot icon15/05/2024
Termination of appointment of Jenifer Kirkland as a director on 2024-04-30
dot icon15/05/2024
Appointment of James Sanjay Bodha as a director on 2024-04-30
dot icon28/03/2024
Satisfaction of charge 041333760004 in full
dot icon28/03/2024
Satisfaction of charge 041333760003 in full
dot icon26/02/2024
Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06
dot icon03/05/2023
Termination of appointment of Timothy James Sewart as a director on 2023-04-30
dot icon31/01/2023
Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon31/01/2023
Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon21/10/2022
Part of the property or undertaking has been released from charge 041333760003
dot icon30/09/2022
Registration of charge 041333760004, created on 2022-09-29
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon02/09/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon09/08/2021
Cessation of Agilio Software Bidco Limited as a person with significant control on 2021-04-26
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon18/05/2021
Registration of charge 041333760003, created on 2021-05-18
dot icon17/05/2021
Satisfaction of charge 041333760002 in full
dot icon16/05/2021
Notification of Clarity Informatics Group Limited as a person with significant control on 2016-04-06
dot icon16/05/2021
Notification of Agilio Software Bidco Limited as a person with significant control on 2021-04-26
dot icon16/05/2021
Cessation of Clarity Informatics Group Limited as a person with significant control on 2021-04-26
dot icon06/05/2021
Appointment of Ms Jenifer Kirkland as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Satwinder Singh Sian as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of Ian Nicholas Purves as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of David James Price as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of Sharon Smart as a secretary on 2021-04-26
dot icon19/01/2021
Registration of charge 041333760002, created on 2021-01-18
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon28/09/2020
Appointment of Dr Sharon Smart as a secretary on 2020-07-01
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon26/11/2019
Appointment of Mr David Robert John Taylor as a director on 2019-11-19
dot icon26/11/2019
Director's details changed for Mr Timothy James Sewart on 2019-11-21
dot icon26/11/2019
Termination of appointment of Michael Anthony Sowerby as a director on 2019-11-19
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/02/2017
Satisfaction of charge 1 in full
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/09/2016
Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 2016-09-09
dot icon26/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Timothy James Sewart on 2013-01-17
dot icon18/10/2012
Director's details changed for Mr David James Price on 2012-10-18
dot icon06/02/2012
Full accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon19/09/2011
Appointment of Mr Tim Sewart as a director
dot icon14/09/2011
Appointment of Tim Sewart as a director
dot icon10/08/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-29
dot icon07/01/2011
Registered office address changed from 1St Floor, Bede House All Saints Business Centre Newcastle upon Tyne Tyne & Wear NE1 2ES Uk on 2011-01-07
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2010
Annual return made up to 2009-12-29
dot icon14/01/2010
Termination of appointment of Karin Sowerby as a secretary
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon28/05/2009
Return made up to 29/12/08; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from bede house all saints business centre newcastle upon tyne tyne & wear NE1 2ES
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon08/01/2009
Secretary appointed karin sylvia sowerby
dot icon27/12/2008
Appointment terminated secretary stuart johnson
dot icon20/10/2008
Director appointed michael anthony sowerby
dot icon20/10/2008
Director appointed david james price
dot icon11/10/2008
Certificate of change of name
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Ad 09/09/08\gbp si 5@1=5\gbp ic 65/70\
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Gbp ic 70/65\09/09/08\gbp sr 5@1=5\
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 29/12/07; full list of members
dot icon01/05/2007
Return made up to 29/12/06; full list of members; amend
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon20/01/2006
Return made up to 29/12/05; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Ad 12/12/05-12/12/05 £ si 68@1=68 £ ic 2/70
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Location of register of members
dot icon11/02/2005
Return made up to 29/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: st ann's wharf 112 the quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 29/12/03; full list of members
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
New secretary appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 1ST floor bede house all saints business centre newcastle upon tyne tyne and wear NE1 2ES
dot icon12/11/2003
Certificate of change of name
dot icon13/06/2003
Registered office changed on 13/06/03 from: 16-17 framlington place newcastle upon tyne NE2 4HH
dot icon07/02/2003
Return made up to 29/12/02; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon22/08/2001
Director resigned
dot icon07/06/2001
Registered office changed on 07/06/01 from: 10 coronation street south shields tyne & wear NE33 1AZ
dot icon17/05/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Secretary resigned;director resigned
dot icon02/01/2001
Secretary resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, Jenifer
Director
26/04/2021 - 30/04/2024
38
Cornwell, Tom
Director
08/09/2025 - Present
35
Sian, Satwinder Singh
Director
26/04/2021 - 16/02/2024
43
Mr Neil Keith Joseph Laycock
Director
06/07/2023 - 08/09/2025
54
Sewart, Timothy James
Director
14/02/2011 - 30/04/2023
19

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLARITY INFORMATICS LIMITED

CLARITY INFORMATICS LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. 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 INFORMATICS LIMITED?

toggle

CLARITY INFORMATICS LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CLARITY INFORMATICS LIMITED located?

toggle

CLARITY INFORMATICS LIMITED is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does CLARITY INFORMATICS LIMITED do?

toggle

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

What is the latest filing for CLARITY INFORMATICS LIMITED?

toggle

The latest filing was on 23/03/2026: Notification of Clarity Group Topco Limited as a person with significant control on 2026-03-23.