CLARITY TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARITY TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736913

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon26/07/2021
Director's details changed for Mr Michael Anthony Warren on 2021-06-16
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon29/12/2020
Sub-division of shares on 2020-12-03
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Cessation of Angel Acquisitions Limited as a person with significant control on 2020-12-11
dot icon21/12/2020
Notification of Toscafund Asset Management Llp as a person with significant control on 2020-12-11
dot icon21/12/2020
Notification of Ares Management Corporation as a person with significant control on 2020-12-11
dot icon16/12/2020
Termination of appointment of Michael Christopher Dennis as a director on 2020-12-03
dot icon29/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon04/03/2020
Full accounts made up to 2019-06-30
dot icon26/09/2019
Statement by Directors
dot icon26/09/2019
Statement of capital on 2019-09-26
dot icon26/09/2019
Solvency Statement dated 24/09/19
dot icon26/09/2019
Resolutions
dot icon20/09/2019
Registered office address changed from Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2019-09-20
dot icon20/09/2019
Appointment of Dentons Secretaries Limited as a secretary on 2019-09-20
dot icon16/07/2019
Termination of appointment of Stephen Philip Burke as a director on 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon18/03/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Peter David Sullivan as a director on 2018-06-30
dot icon13/07/2018
Termination of appointment of Jason Thomas Cartwright as a director on 2018-06-29
dot icon18/05/2018
Satisfaction of charge 047369130021 in full
dot icon18/05/2018
Satisfaction of charge 047369130022 in full
dot icon26/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon12/04/2018
Registered office address changed from 10 Old Bailey London EC4M 7NG to Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2018-04-12
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Change of name notice
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Change of name notice
dot icon09/02/2018
Satisfaction of charge 047369130018 in full
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 01/01/17
dot icon25/09/2017
Group of companies' accounts made up to 2017-01-01
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon07/06/2017
Statement by Directors
dot icon07/06/2017
Statement of capital on 2017-06-07
dot icon07/06/2017
Solvency Statement dated 31/05/17
dot icon07/06/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon22/06/2016
Group of companies' accounts made up to 2016-01-03
dot icon27/04/2016
Termination of appointment of Ian Malcolm Ketchin as a director on 2016-04-27
dot icon27/04/2016
Appointment of Mr Michael Anthony Warren as a director on 2016-04-27
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon31/12/2015
Particulars of variation of rights attached to shares
dot icon31/12/2015
Change of share class name or designation
dot icon31/12/2015
Sub-division of shares on 2015-12-09
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon13/11/2015
Satisfaction of charge 047369130019 in full
dot icon13/11/2015
Satisfaction of charge 047369130020 in full
dot icon03/08/2015
Group of companies' accounts made up to 2014-12-28
dot icon26/06/2015
Memorandum and Articles of Association
dot icon26/06/2015
Resolutions
dot icon18/06/2015
Registration of charge 047369130022, created on 2015-06-15
dot icon18/06/2015
Registration of charge 047369130021, created on 2015-06-15
dot icon18/06/2015
Registration of charge 047369130023, created on 2015-06-15
dot icon01/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Martin Hughes as a secretary on 2015-05-05
dot icon05/05/2015
Termination of appointment of Martin Hughes as a secretary on 2015-05-05
dot icon09/02/2015
Satisfaction of charge 6 in full
dot icon09/02/2015
Satisfaction of charge 7 in full
dot icon03/02/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon03/02/2015
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon03/02/2015
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon27/01/2015
Satisfaction of charge 12 in full
dot icon27/01/2015
Satisfaction of charge 13 in full
dot icon27/01/2015
Satisfaction of charge 047369130015 in full
dot icon27/01/2015
Satisfaction of charge 047369130017 in full
dot icon27/01/2015
Satisfaction of charge 11 in full
dot icon27/01/2015
Satisfaction of charge 047369130016 in full
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-29
dot icon28/11/2014
Registration of charge 047369130020, created on 2014-11-27
dot icon27/08/2014
Registration of charge 047369130019, created on 2014-08-19
dot icon11/08/2014
Registration of charge 047369130018, created on 2014-07-30
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/03/2014
Appointment of Mr Ian Malcolm Ketchin as a director
dot icon31/12/2013
Auditor's resignation
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon30/10/2013
Resolutions
dot icon18/10/2013
Registration of charge 047369130017
dot icon16/10/2013
All of the property or undertaking has been released from charge 047369130015
dot icon02/10/2013
Resolutions
dot icon02/10/2013
Re-registration of Memorandum and Articles
dot icon02/10/2013
Certificate of re-registration from Public Limited Company to Private
dot icon02/10/2013
Re-registration from a public company to a private limited company
dot icon19/07/2013
Appointment of Jason Thomas Cartwright as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-30
dot icon02/07/2013
Registration of charge 047369130016
dot icon01/07/2013
Termination of appointment of Susan Bygrave as a director
dot icon21/06/2013
Registration of charge 047369130015
dot icon03/06/2013
Appointment of Mr William Mark Phillips as a director
dot icon03/06/2013
Appointment of Mr Daniel Sinclair as a director
dot icon03/06/2013
Appointment of Mr Michael Christopher Dennis as a director
dot icon03/06/2013
Termination of appointment of Robert Henderson as a director
dot icon03/06/2013
Termination of appointment of Mark Andrews as a director
dot icon29/04/2013
Annual return made up to 2013-04-16 no member list
dot icon16/04/2013
Termination of appointment of Andrew Mcrae as a director
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon12/07/2012
Resolutions
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/06/2012
Memorandum and Articles of Association
dot icon10/05/2012
Annual return made up to 2012-04-16 no member list
dot icon10/05/2012
Appointment of Mr Mark Bjornsen Andrews as a director
dot icon19/04/2012
Termination of appointment of William Jessup as a director
dot icon06/02/2012
Appointment of Susan Jane Bygrave as a director
dot icon13/12/2011
Auditor's resignation
dot icon02/12/2011
Miscellaneous
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon03/10/2011
Appointment of Mr William Jessup as a director
dot icon03/10/2011
Termination of appointment of Colin Whipp as a director
dot icon28/09/2011
Resolutions
dot icon02/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/05/2011
Appointment of Mr Stephen Philip Burke as a director
dot icon16/05/2011
Appointment of Mr Colin Peter Whipp as a director
dot icon12/05/2011
Annual return made up to 2011-04-16 with bulk list of shareholders
dot icon12/05/2011
Appointment of Mr Andrew James Mcrae as a director
dot icon31/03/2011
Termination of appointment of Alasdair Liddell as a director
dot icon28/03/2011
Appointment of Martin Hughes as a secretary
dot icon28/03/2011
Termination of appointment of Diane Jarvis as a secretary
dot icon28/03/2011
Termination of appointment of Diane Jarvis as a director
dot icon18/03/2011
Director's details changed for Mr Robert David Charles Henderson on 2011-02-18
dot icon18/03/2011
Director's details changed for Mr Robert David Charles Henderson on 2011-02-18
dot icon17/03/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon17/03/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon09/03/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/03/2011
Termination of appointment of Mo Dedat as a director
dot icon01/03/2011
Appointment of Mr Peter David Sullivan as a director
dot icon01/03/2011
Termination of appointment of James Walker as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-11-09
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/08/2010
Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 2010-08-12
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Resolutions
dot icon21/05/2010
Annual return made up to 2010-04-16 with bulk list of shareholders
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon17/09/2009
Appointment terminated director andrew mcrae
dot icon19/05/2009
Return made up to 16/04/09; bulk list available separately
dot icon16/05/2009
Resolutions
dot icon12/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/02/2009
Director appointed andrew james mcrae
dot icon24/01/2009
Appointment terminated director carole hepburn
dot icon17/11/2008
Ad 23/10/08\gbp si [email protected]=46625.8\gbp ic 10380664/10427289.8\
dot icon09/07/2008
Resolutions
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 16/04/08; bulk list available separately
dot icon25/04/2008
Director appointed mo dedat
dot icon31/03/2008
Capitals not rolled up
dot icon20/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/07/2007
Ad 12/07/07--------- £ si [email protected]=161850 £ ic 9636127/9797977
dot icon25/07/2007
Ad 10/07/07--------- £ si [email protected]=12519 £ ic 9623608/9636127
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon10/07/2007
Statement of affairs
dot icon10/07/2007
Ad 02/03/07--------- £ si [email protected]
dot icon15/05/2007
Return made up to 16/04/07; bulk list available separately
dot icon04/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Statement of affairs
dot icon24/04/2007
Ad 27/02/07--------- £ si [email protected]=63492 £ ic 9703915/9767407
dot icon22/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon10/01/2007
Ad 27/11/06--------- £ si [email protected]=2909089 £ ic 6794826/9703915
dot icon10/01/2007
Ad 08/12/06--------- £ si [email protected]=309090 £ ic 6485736/6794826
dot icon10/01/2007
Nc inc already adjusted 27/11/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon28/12/2006
Ad 07/12/06--------- £ si [email protected]=309090 £ ic 6176646/6485736
dot icon03/08/2006
Nc dec already adjusted 18/11/05
dot icon01/08/2006
Ad 17/11/05-18/11/05 £ si [email protected]
dot icon28/07/2006
Director resigned
dot icon20/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 16/04/06; bulk list available separately
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon30/05/2006
Nc inc already adjusted 11/10/05
dot icon19/04/2006
Statement of affairs
dot icon19/04/2006
Ad 13/03/06--------- £ si [email protected]=495867 £ ic 4139155/4635022
dot icon20/02/2006
Particulars of mortgage/charge
dot icon13/12/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon11/11/2005
Interim accounts made up to 2005-06-30
dot icon09/11/2005
Conso 11/10/05
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2005
Group of companies' accounts made up to 2004-07-31
dot icon03/11/2005
Director resigned
dot icon25/10/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon14/10/2005
Certificate of re-registration from Private to Public Limited Company
dot icon14/10/2005
Re-registration of Memorandum and Articles
dot icon14/10/2005
Balance Sheet
dot icon14/10/2005
Auditor's report
dot icon14/10/2005
Auditor's statement
dot icon14/10/2005
Declaration on reregistration from private to PLC
dot icon14/10/2005
Application for reregistration from private to PLC
dot icon23/06/2005
Resolutions
dot icon14/06/2005
Full accounts made up to 2003-07-31
dot icon08/06/2005
Director resigned
dot icon27/04/2005
Return made up to 16/04/05; full list of members
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
Secretary resigned
dot icon02/11/2004
Ad 14/10/04--------- £ si 307867@1=307867 £ ic 3831388/4139255
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Accounting reference date shortened from 30/04/04 to 31/07/03
dot icon02/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Return made up to 16/04/04; full list of members
dot icon06/02/2004
Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN
dot icon12/12/2003
Ad 03/12/03--------- £ si [email protected]=431288 £ si 1500000@1=1500000 £ ic 1900100/3831388
dot icon12/12/2003
Ad 02/12/03--------- £ si 1500000@1=1500000 £ ic 400100/1900100
dot icon12/12/2003
S-div 03/12/03
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
Nc inc already adjusted 22/09/03
dot icon03/10/2003
Memorandum and Articles of Association
dot icon03/10/2003
Ad 22/09/03--------- £ si 400000@1=400000 £ ic 100/400100
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Secretary resigned
dot icon27/09/2003
Particulars of mortgage/charge
dot icon15/05/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Certificate of change of name
dot icon16/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.82 % *

* during past year

Cash in Bank

£340,439.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
378.39K
-
0.00
419.36K
-
2023
-
327.70K
-
0.00
340.44K
-
2023
-
327.70K
-
0.00
340.44K
-

Employees

2023

Employees

-

Net Assets(GBP)

327.70K £Descended-13.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.44K £Descended-18.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James Alan Fairley
Director
04/11/2005 - 18/02/2011
64
Mcrae, Andrew James
Director
10/05/2011 - 16/04/2013
103
Mcrae, Andrew James
Director
19/01/2009 - 07/09/2009
103
Warren, Michael Anthony
Director
27/04/2016 - Present
62
Phillips, William Mark
Director
03/06/2013 - Present
35

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGY HOLDINGS LIMITED

CLARITY TECHNOLOGY HOLDINGS LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. 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 TECHNOLOGY HOLDINGS LIMITED?

toggle

CLARITY TECHNOLOGY HOLDINGS LIMITED is currently Active. It was registered on 16/04/2003 .

Where is CLARITY TECHNOLOGY HOLDINGS LIMITED located?

toggle

CLARITY TECHNOLOGY HOLDINGS LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What does CLARITY TECHNOLOGY HOLDINGS LIMITED do?

toggle

CLARITY TECHNOLOGY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLARITY TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.