CLARITY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CLARITY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09013415

Incorporation date

28/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Goodley Financial Services House The Street, Acle, Norwich NR13 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon06/11/2025
Director's details changed for Mr Ian David Cooper on 2021-09-02
dot icon31/10/2025
Micro company accounts made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-02-29
dot icon09/04/2024
Notification of Jayne Routledge as a person with significant control on 2022-04-01
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Appointment of Jayne Helen Routledge as a director on 2022-04-01
dot icon02/09/2021
Registered office address changed from Eventus Business Centre Sunderland Road Market Deeping PE6 8FD England to Goodley Financial Services House the Street Acle Norwich NR13 3DY on 2021-09-02
dot icon05/07/2021
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon04/05/2021
Change of details for Mr Ian David Cooper as a person with significant control on 2021-02-26
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon10/03/2020
Purchase of own shares.
dot icon06/03/2020
Termination of appointment of Gary Hall as a director on 2020-03-01
dot icon06/03/2020
Cessation of Gary Hall as a person with significant control on 2020-03-01
dot icon05/03/2020
Micro company accounts made up to 2020-02-29
dot icon25/02/2020
Current accounting period shortened from 2020-04-30 to 2020-02-29
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-04-30
dot icon07/06/2018
Change of details for Mr Gary Hall as a person with significant control on 2018-06-07
dot icon07/06/2018
Change of details for Mr Ian David Cooper as a person with significant control on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr Gary Hall on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr Ian David Cooper on 2018-06-07
dot icon07/06/2018
Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Eventus Business Centre Sunderland Road Market Deeping PE6 8FD on 2018-06-07
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Director's details changed for Mr Gary Hall on 2017-05-09
dot icon09/05/2017
Director's details changed for Mr Ian David Cooper on 2017-05-09
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon04/02/2016
Certificate of change of name
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/04/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.39K
-
0.00
-
-
2023
2
25.57K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gary
Director
28/04/2014 - 01/03/2020
8
Cooper, Ian David
Director
28/04/2014 - Present
3
Routledge, Jayne Helen
Director
01/04/2022 - Present
2

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+
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 PARTNERSHIP LIMITED

CLARITY PARTNERSHIP LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at Goodley Financial Services House The Street, Acle, Norwich NR13 3DY. 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 PARTNERSHIP LIMITED?

toggle

CLARITY PARTNERSHIP LIMITED is currently Active. It was registered on 28/04/2014 .

Where is CLARITY PARTNERSHIP LIMITED located?

toggle

CLARITY PARTNERSHIP LIMITED is registered at Goodley Financial Services House The Street, Acle, Norwich NR13 3DY.

What does CLARITY PARTNERSHIP LIMITED do?

toggle

CLARITY PARTNERSHIP LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CLARITY PARTNERSHIP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.