CLARITYSTAMP LIMITED

Register to unlock more data on OkredoRegister

CLARITYSTAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442995

Incorporation date

04/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F Fircroft Way, Edenbridge, Kent TN8 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Statement of company's objects
dot icon09/02/2021
Change of share class name or designation
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon14/05/2020
Director's details changed for Mr David James Roe on 2020-04-01
dot icon14/05/2020
Director's details changed for Mrs Barbara Selma Gray on 2020-04-01
dot icon14/05/2020
Secretary's details changed for David Roe on 2020-04-01
dot icon14/05/2020
Registered office address changed from Claritystamp Building Gaywood Farm Hole Lane Edenbridge Kent TN8 6SL to Unit F Fircroft Way Edenbridge Kent TN8 6EL on 2020-05-14
dot icon14/05/2020
Change of details for Ms Barbara Gray as a person with significant control on 2020-04-01
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Registration of charge 054429950002, created on 2018-12-14
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Director's details changed for Mr David James Roe on 2017-01-06
dot icon04/05/2018
Secretary's details changed for David Roe on 2017-01-06
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/05/2017
Satisfaction of charge 1 in full
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon10/02/2012
Appointment of Mr David Roe as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/06/2011
Director's details changed for Barbara Gray on 2011-05-04
dot icon01/06/2011
Secretary's details changed for David Roe on 2011-05-04
dot icon20/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Registered office address changed from Ludwells Farm Spode Lane Cowden Kent TN8 7HN on 2010-12-21
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Barbara Gray on 2010-05-04
dot icon20/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/06/2008
Return made up to 04/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/11/2007
Director's particulars changed
dot icon03/08/2007
Return made up to 04/05/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/04/2007
Ad 31/12/06-31/12/06 £ si 98@1=98 £ ic 2/100
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon29/09/2006
Return made up to 04/05/06; full list of members
dot icon04/10/2005
Particulars of mortgage/charge
dot icon12/07/2005
Registered office changed on 12/07/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
997.76K
-
0.00
162.79K
-
2022
21
851.15K
-
0.00
116.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Barbara Selma
Director
04/05/2005 - Present
8
Roe, David James
Director
01/01/2012 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARITYSTAMP LIMITED

CLARITYSTAMP LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at Unit F Fircroft Way, Edenbridge, Kent TN8 6EL. 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 CLARITYSTAMP LIMITED?

toggle

CLARITYSTAMP LIMITED is currently Active. It was registered on 04/05/2005 .

Where is CLARITYSTAMP LIMITED located?

toggle

CLARITYSTAMP LIMITED is registered at Unit F Fircroft Way, Edenbridge, Kent TN8 6EL.

What does CLARITYSTAMP LIMITED do?

toggle

CLARITYSTAMP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CLARITYSTAMP LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.