CLARITY SURVEILLANCE LIMITED

Register to unlock more data on OkredoRegister

CLARITY SURVEILLANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05871438

Incorporation date

10/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Landmark House, Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon20/05/2025
Micro company accounts made up to 2024-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon23/03/2024
Micro company accounts made up to 2023-10-31
dot icon08/02/2024
Termination of appointment of Christain Jamison as a director on 2024-02-08
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-07-01
dot icon16/01/2024
Appointment of Mr Christain Jamison as a director on 2023-11-01
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon24/04/2023
Director's details changed for Mr Michael John Boyd on 2023-04-24
dot icon21/02/2023
Registration of charge 058714380002, created on 2023-02-21
dot icon15/02/2023
Satisfaction of charge 1 in full
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-10-31
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon10/06/2021
Micro company accounts made up to 2020-10-31
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon24/06/2020
Change of details for Mr Michael John Boyd as a person with significant control on 2019-10-24
dot icon23/06/2020
Cessation of John Sidney Lomas as a person with significant control on 2019-10-24
dot icon23/06/2020
Termination of appointment of John Sidney Lomas as a director on 2019-10-24
dot icon23/06/2020
Statement of capital following an allotment of shares on 2019-11-12
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon26/11/2019
Change of details for Mr Michael John Boyd as a person with significant control on 2019-11-12
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/07/2019
Change of details for Mr John Sidney Lomas as a person with significant control on 2019-07-10
dot icon24/07/2019
Change of details for Mr Michael John Boyd as a person with significant control on 2019-07-10
dot icon24/07/2019
Change of details for Mr John Sidney Lomas as a person with significant control on 2019-07-10
dot icon24/07/2019
Change of details for Mr Michael John Boyd as a person with significant control on 2019-07-10
dot icon23/07/2019
Director's details changed for Mr John Sidney Lomas on 2019-07-10
dot icon23/07/2019
Director's details changed for Mr Michael John Boyd on 2019-07-10
dot icon23/07/2019
Secretary's details changed for Mr Michael John Boyd on 2019-07-10
dot icon23/07/2019
Cessation of John Sidney Lomas as a person with significant control on 2019-07-10
dot icon23/07/2019
Cessation of Michael John Boyd as a person with significant control on 2019-07-10
dot icon23/07/2019
Cessation of Michael John Boyd as a person with significant control on 2019-07-10
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon13/08/2018
Notification of John Sidney Lomas as a person with significant control on 2016-04-06
dot icon13/08/2018
Notification of Michael John Boyd as a person with significant control on 2016-04-06
dot icon13/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/07/2017
Notification of Michael John Boyd as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of John Sidney Lomas as a person with significant control on 2016-04-06
dot icon20/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon18/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/05/2014
Statement of capital following an allotment of shares on 2009-10-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Previous accounting period extended from 2010-08-31 to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/07/2009
Return made up to 10/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 10/07/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2007
Return made up to 10/07/07; full list of members
dot icon08/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon10/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.89K
-
0.00
-
-
2022
4
16.72K
-
0.00
-
-
2023
4
5.44K
-
0.00
-
-
2023
4
5.44K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.44K £Descended-67.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Michael John
Director
10/07/2006 - Present
1
Jamison, Christain
Director
01/11/2023 - 08/02/2024
-

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

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 SURVEILLANCE LIMITED

CLARITY SURVEILLANCE LIMITED is an(a) Active company incorporated on 10/07/2006 with the registered office located at Landmark House, Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY SURVEILLANCE LIMITED?

toggle

CLARITY SURVEILLANCE LIMITED is currently Active. It was registered on 10/07/2006 .

Where is CLARITY SURVEILLANCE LIMITED located?

toggle

CLARITY SURVEILLANCE LIMITED is registered at Landmark House, Station Road, Cheadle Hulme, Stockport, Cheshire SK8 7BS.

What does CLARITY SURVEILLANCE LIMITED do?

toggle

CLARITY SURVEILLANCE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CLARITY SURVEILLANCE LIMITED have?

toggle

CLARITY SURVEILLANCE LIMITED had 4 employees in 2023.

What is the latest filing for CLARITY SURVEILLANCE LIMITED?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-17 with updates.