CLARITY INFORMATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLARITY INFORMATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221390

Incorporation date

20/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Senate Court, Southernhay Gardens, Exeter, United Kingdom EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon27/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon14/04/2026
Appointment of James Donal Davis as a director on 2026-04-01
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Richard Bradley as a director on 2025-11-07
dot icon07/11/2025
Appointment of Tom Underhill as a director on 2025-11-07
dot icon25/04/2025
Termination of appointment of Simon David Wade as a secretary on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon25/04/2025
Termination of appointment of Paul Simon Leary as a director on 2025-04-25
dot icon25/04/2025
Termination of appointment of Simon David Wade as a director on 2025-04-25
dot icon13/01/2025
Registered office address changed from Southernhay Court Southernhay Gardens Exeter EX1 1NT England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT on 2025-01-13
dot icon13/01/2025
Change of details for Polaris Software Limited as a person with significant control on 2024-11-27
dot icon29/11/2024
Registration of charge 062213900001, created on 2024-11-22
dot icon29/11/2024
Registration of charge 062213900002, created on 2024-11-22
dot icon29/11/2024
Registration of charge 062213900003, created on 2024-11-22
dot icon11/11/2024
Statement of capital following an allotment of shares on 2007-06-29
dot icon04/11/2024
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Southernhay Court Southernhay Gardens Exeter EX1 1NT on 2024-11-04
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Registered office address changed from Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ to 5th Floor One New Change London EC4M 9AF on 2024-10-28
dot icon28/10/2024
Notification of Polaris Software Limited as a person with significant control on 2024-10-25
dot icon28/10/2024
Appointment of Mr Kevin James Mccallum as a director on 2024-10-25
dot icon28/10/2024
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon28/10/2024
Appointment of Mr. Richard Gorringe as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr Richard Bradley as a director on 2024-10-25
dot icon28/10/2024
Cessation of Simon Wade as a person with significant control on 2024-10-25
dot icon28/10/2024
Cessation of Paul Leary as a person with significant control on 2024-10-25
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon13/09/2021
Second filing for the termination of Paul Anthony Talbot as a director
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of Paul Anthony Talbot as a director on 2020-03-17
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Solvency statement dated 30/03/13
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Statement by directors
dot icon24/04/2013
Statement of capital on 2013-04-24
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Stewart House South Grove Rotherham S60 2AF on 2012-04-20
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/03/2011
Appointment of Mr Paul Anthony Talbot as a director
dot icon06/10/2010
Termination of appointment of David Broughton as a director
dot icon28/07/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Secretary's details changed for Simon David Wade on 2010-04-20
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon21/04/2010
Director's details changed for Paul Simon Leary on 2010-04-20
dot icon21/04/2010
Director's details changed for Simon David Wade on 2010-04-20
dot icon21/04/2010
Director's details changed for David Broughton on 2010-04-20
dot icon12/03/2010
Termination of appointment of Brian Morgan as a director
dot icon07/07/2009
Accounts for a small company made up to 2009-03-31
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2008-03-31
dot icon23/07/2008
Return made up to 20/04/08; full list of members; amend
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / david broughton / 01/06/2007
dot icon16/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon19/12/2007
New director appointed
dot icon14/12/2007
Ad 29/06/07--------- £ si 747@1=747 £ ic 5/752
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: c/o the mackenzie partnership LIMITED 23 victoria avenue, harrogate north yorkshire HG1 5RD
dot icon09/10/2007
Ad 23/05/07--------- £ si 2@1=2 £ ic 3/5
dot icon09/10/2007
Director resigned
dot icon04/06/2007
Memorandum and Articles of Association
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Ad 23/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon23/05/2007
Certificate of change of name
dot icon20/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallum, Kevin James
Director
25/10/2024 - Present
15
Bradley, Richard
Director
25/10/2024 - 07/11/2025
54
Gorringe, Richard, Mr.
Director
25/10/2024 - Present
12
Underhill, Tom
Director
07/11/2025 - Present
9
Leary, Paul Simon
Director
23/05/2007 - 25/04/2025
-

Persons with Significant Control

5
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 INFORMATION SOLUTIONS LIMITED

CLARITY INFORMATION SOLUTIONS LIMITED is an(a) Active company incorporated on 20/04/2007 with the registered office located at Senate Court, Southernhay Gardens, Exeter, United Kingdom EX1 1NT. 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 INFORMATION SOLUTIONS LIMITED?

toggle

CLARITY INFORMATION SOLUTIONS LIMITED is currently Active. It was registered on 20/04/2007 .

Where is CLARITY INFORMATION SOLUTIONS LIMITED located?

toggle

CLARITY INFORMATION SOLUTIONS LIMITED is registered at Senate Court, Southernhay Gardens, Exeter, United Kingdom EX1 1NT.

What does CLARITY INFORMATION SOLUTIONS LIMITED do?

toggle

CLARITY INFORMATION SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLARITY INFORMATION SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-18 with no updates.