CLARITY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CLARITY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413801

Incorporation date

20/10/2010

Size

Full

Contacts

Registered address

Registered address

4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon27/01/2026
Confirmation statement made on 2025-10-20 with updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Sub-division of shares on 2025-02-24
dot icon19/03/2025
Change of share class name or designation
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon10/10/2024
Appointment of Mr Muhammad Khalid as a director on 2024-09-30
dot icon10/10/2024
Appointment of Mr Muzzammil Ahussain as a director on 2024-09-30
dot icon10/10/2024
Appointment of Mr Alwaleed Alnasser as a director on 2024-09-30
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Registration of charge 074138010003, created on 2024-05-08
dot icon16/11/2023
Satisfaction of charge 074138010002 in full
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/10/2021
Registered office address changed from Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2021-10-19
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Termination of appointment of Yousif Musa Yousif as a director on 2021-07-30
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon06/11/2020
Registration of charge 074138010002, created on 2020-11-03
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/08/2020
Resolutions
dot icon20/08/2020
Registered office address changed from 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN to Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 2020-08-20
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/08/2018
Registration of charge 074138010001, created on 2018-07-31
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Notification of Portman Travel Group Limited as a person with significant control on 2016-04-06
dot icon12/01/2018
Cessation of Nasser Aqeel Al Tayyar as a person with significant control on 2018-01-01
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon15/06/2017
Resolutions
dot icon23/05/2017
Full accounts made up to 2016-12-24
dot icon28/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon08/07/2016
Appointment of Mr Redmond Walsh as a director on 2016-06-01
dot icon14/06/2016
Full accounts made up to 2015-12-26
dot icon24/12/2015
Appointment of Mr Abdullah Al Dawood as a director on 2015-11-30
dot icon27/11/2015
Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 2015-10-25
dot icon27/11/2015
Termination of appointment of Nasser Aqeel Al Tayyar as a director on 2015-10-25
dot icon17/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-27
dot icon17/03/2015
Certificate of change of name
dot icon19/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/08/2014
Appointment of Mark Nevin as a director on 2014-07-17
dot icon12/08/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon31/07/2014
Miscellaneous
dot icon16/07/2014
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN on 2014-07-16
dot icon16/07/2014
Termination of appointment of Shirley Bradley as a secretary on 2014-06-23
dot icon16/07/2014
Termination of appointment of Paul Andrew Hemingway as a director on 2014-06-23
dot icon16/07/2014
Termination of appointment of Joanna Rubinstein Wild as a director on 2014-06-23
dot icon16/07/2014
Termination of appointment of Thomas Cook Group Management Services Limited as a director on 2014-06-23
dot icon16/07/2014
Appointment of Mark Nevin as a secretary on 2014-06-23
dot icon16/07/2014
Appointment of Yousif Musa Yousif as a director on 2014-06-23
dot icon16/07/2014
Appointment of Dr Ali Altagani Ahmed Mohammed as a director on 2014-06-23
dot icon16/07/2014
Appointment of Dr Nasser Aqeel Al Tayyar as a director on 2014-06-23
dot icon05/06/2014
Termination of appointment of Nigel Arthur as a director
dot icon04/06/2014
Miscellaneous
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-09-30
dot icon18/03/2013
Appointment of Nigel John Arthur as a director
dot icon14/03/2013
Termination of appointment of David Taylor as a director
dot icon14/03/2013
Appointment of Joanna Rubinstein Wild as a director
dot icon16/01/2013
Miscellaneous
dot icon14/01/2013
Appointment of Paul Andrew Hemingway as a director
dot icon11/01/2013
Appointment of David Michael Taylor as a director
dot icon11/01/2013
Termination of appointment of Philip Aird Mash as a director
dot icon10/01/2013
Termination of appointment of Michelle Macmahon as a director
dot icon10/01/2013
Termination of appointment of Ian Ailles as a director
dot icon07/11/2012
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-09-30
dot icon21/11/2011
Previous accounting period shortened from 2012-01-04 to 2011-09-30
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon11/11/2011
Appointment of Philip John Aird Mash as a director
dot icon07/11/2011
Appointment of Michelle Louise Macmahon as a director
dot icon04/11/2011
Appointment of Mr Ian Simon Ailles as a director
dot icon03/11/2011
Appointment of Shirley Bradley as a secretary
dot icon03/11/2011
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2011-11-03
dot icon03/10/2011
Termination of appointment of Caroline Sellers as a secretary
dot icon03/10/2011
Termination of appointment of Michael Greenacre as a director
dot icon03/10/2011
Termination of appointment of Paul Hemingway as a director
dot icon15/08/2011
Full accounts made up to 2011-01-01
dot icon07/07/2011
Termination of appointment of Neil Braithwaite as a director
dot icon14/06/2011
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon14/06/2011
Termination of appointment of Stephen Parry as a secretary
dot icon07/03/2011
Appointment of Mr Neil Braithwaite as a director
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon15/12/2010
Current accounting period shortened from 2011-10-31 to 2011-01-04
dot icon09/12/2010
Statement of capital on 2010-12-09
dot icon09/12/2010
Solvency statement dated 08/12/10
dot icon09/12/2010
Statement by directors
dot icon09/12/2010
Resolutions
dot icon20/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Joanna Rubinstein
Director
14/03/2013 - 23/06/2014
18
Braithwaite, Neil
Director
20/10/2010 - 30/06/2011
89
Greenacre, Michael David
Director
20/10/2010 - 01/10/2011
73
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Corporate Director
07/11/2012 - 23/06/2014
60
Al Tayyar, Nasser Aqeel, Dr
Director
23/06/2014 - 25/10/2015
5

Persons with Significant Control

1
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 TRAVEL LIMITED

CLARITY TRAVEL LIMITED is an(a) Active company incorporated on 20/10/2010 with the registered office located at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU. There are currently 7 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 TRAVEL LIMITED?

toggle

CLARITY TRAVEL LIMITED is currently Active. It was registered on 20/10/2010 .

Where is CLARITY TRAVEL LIMITED located?

toggle

CLARITY TRAVEL LIMITED is registered at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU.

What does CLARITY TRAVEL LIMITED do?

toggle

CLARITY TRAVEL LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CLARITY TRAVEL LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-10-20 with updates.