CLARITY MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARITY MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11426185

Incorporation date

21/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

112-114 London Road, Portsmouth, Hampshire PO2 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon23/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/07/2023
Resolutions
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/02/2023
Registered office address changed from 135 London Road Portsmouth PO2 9AA United Kingdom to 112-114 London Road Portsmouth Hampshire PO2 0LZ on 2023-02-22
dot icon12/08/2022
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon16/03/2022
Change of details for Sara Alison Rait as a person with significant control on 2021-03-24
dot icon15/03/2022
Second filing of Confirmation Statement dated 2021-06-20
dot icon14/10/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon19/09/2021
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
20/06/21 Statement of Capital gbp 5004
dot icon14/04/2021
Registered office address changed from 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY United Kingdom to 135 London Road Portsmouth PO2 9AA on 2021-04-14
dot icon09/04/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon08/04/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon07/04/2021
Change of details for Sara Alison Rait as a person with significant control on 2021-04-01
dot icon07/04/2021
Director's details changed for Mrs Sara Alison Rait on 2021-04-01
dot icon24/03/2021
Change of details for Ms Sara Rait as a person with significant control on 2021-03-23
dot icon24/03/2021
Change of details for Ms Sara Rait as a person with significant control on 2019-04-04
dot icon23/03/2021
Registered office address changed from 135 London Road Portsmouth PO2 9AA United Kingdom to 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY on 2021-03-23
dot icon14/01/2021
Micro company accounts made up to 2020-06-30
dot icon31/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon27/07/2019
Notification of Sara Rait as a person with significant control on 2019-04-04
dot icon27/07/2019
Cessation of Joanne Dickson as a person with significant control on 2019-04-04
dot icon04/04/2019
Termination of appointment of Joanne Dickson as a director on 2019-04-04
dot icon04/04/2019
Appointment of Mrs Sara Alison Rait as a director on 2019-04-04
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon25/06/2018
Notification of Joanne Dickson as a person with significant control on 2018-06-25
dot icon25/06/2018
Appointment of Mrs Joanne Dickson as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Sara Rait as a director on 2018-06-25
dot icon25/06/2018
Cessation of Sara Rait as a person with significant control on 2018-06-25
dot icon21/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£66,402.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
143.02K
-
0.00
-
-
2022
8
46.97K
-
0.00
-
-
2023
5
31.18K
-
0.00
66.40K
-
2023
5
31.18K
-
0.00
66.40K
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

31.18K £Descended-33.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rait, Sara Alison
Director
04/04/2019 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARITY MORTGAGE SERVICES LIMITED

CLARITY MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 21/06/2018 with the registered office located at 112-114 London Road, Portsmouth, Hampshire PO2 0LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY MORTGAGE SERVICES LIMITED?

toggle

CLARITY MORTGAGE SERVICES LIMITED is currently Active. It was registered on 21/06/2018 .

Where is CLARITY MORTGAGE SERVICES LIMITED located?

toggle

CLARITY MORTGAGE SERVICES LIMITED is registered at 112-114 London Road, Portsmouth, Hampshire PO2 0LZ.

What does CLARITY MORTGAGE SERVICES LIMITED do?

toggle

CLARITY MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CLARITY MORTGAGE SERVICES LIMITED have?

toggle

CLARITY MORTGAGE SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CLARITY MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-06-30.