KLARITY HOUSE LIMITED

Register to unlock more data on OkredoRegister

KLARITY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08419047

Incorporation date

26/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2013)
dot icon23/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon21/04/2024
Registered office address changed from C/O Adb Accounts Midlands Ltd, Basepoint Business Centre Isidore Road Bromsgrove B60 3ET England to 31st Floor 40 Bank Street London E14 5NR on 2024-04-21
dot icon10/04/2024
Statement of affairs
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Appointment of a voluntary liquidator
dot icon30/01/2024
Change of details for Mr Jonathan James Cowell as a person with significant control on 2024-01-29
dot icon29/01/2024
Termination of appointment of Geoffrey Paul Warren as a director on 2023-12-06
dot icon29/12/2023
Notification of Jonathan James Cowell as a person with significant control on 2023-11-01
dot icon27/07/2023
Certificate of change of name
dot icon26/07/2023
Registered office address changed from Klarity House Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Adb Accounts Midlands Ltd, Basepoint Business Centre Isidore Road Bromsgrove B60 3ET on 2023-07-26
dot icon08/06/2023
Cessation of Warco Group Fzco as a person with significant control on 2023-06-06
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon19/12/2022
Certificate of change of name
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/04/2022
Notification of Warco Group Fzco as a person with significant control on 2022-03-16
dot icon06/04/2022
Cessation of Geoffrey Paul Warren as a person with significant control on 2022-03-16
dot icon06/04/2022
Cessation of Jonathan James Cowell as a person with significant control on 2022-03-16
dot icon06/04/2022
Cessation of Armatus Risks Security (Uk) Ltd as a person with significant control on 2020-01-20
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon29/10/2021
Registration of charge 084190470002, created on 2021-10-29
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon04/05/2021
Registered office address changed from 95 Fengate the Nurseries Peterborough Cambridgeshire PE1 5BA England to Klarity House Commerce Road Lynch Wood Peterborough PE2 6LR on 2021-05-04
dot icon08/10/2020
Satisfaction of charge 084190470001 in full
dot icon07/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/08/2020
Notification of Jonathan Cowell as a person with significant control on 2020-01-02
dot icon20/08/2020
Notification of Geoffrey Warren as a person with significant control on 2020-01-02
dot icon13/07/2020
Sub-division of shares on 2020-01-01
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon01/07/2020
Micro company accounts made up to 2019-09-30
dot icon19/11/2019
Registration of charge 084190470001, created on 2019-11-18
dot icon24/09/2019
Notification of Armatus Risks Security (Uk) Ltd as a person with significant control on 2019-09-20
dot icon24/09/2019
Cessation of Cary Nightingale as a person with significant control on 2019-09-20
dot icon24/09/2019
Appointment of Mr Geoffrey Paul Warren as a director on 2019-09-20
dot icon24/09/2019
Appointment of Mr Jonathan James Cowell as a director on 2019-09-20
dot icon24/09/2019
Termination of appointment of Cary Nightingale as a director on 2019-09-20
dot icon23/09/2019
Current accounting period shortened from 2020-02-28 to 2019-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon02/05/2019
Micro company accounts made up to 2019-02-28
dot icon03/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon30/04/2018
Micro company accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon08/05/2017
Micro company accounts made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon25/01/2016
Registered office address changed from Office 10 Unit 1 Flag Business Ex Vicarage Farm Road Fengate Peterborough Cambs PE1 5TX to 95 Fengate the Nurseries Peterborough Cambridgeshire PE1 5BA on 2016-01-25
dot icon07/09/2015
Micro company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Richard Bennett as a director on 2015-04-18
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-04-06
dot icon21/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Richard Bennett as a director
dot icon13/02/2014
Director's details changed for Mr Cary Nightingale on 2014-02-13
dot icon11/02/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-02-11
dot icon26/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon274 *

* during past year

Number of employees

437
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
163
12.85K
-
0.00
-
-
2022
437
222.85K
-
0.00
-
-
2022
437
222.85K
-
0.00
-
-

Employees

2022

Employees

437 Ascended168 % *

Net Assets(GBP)

222.85K £Ascended1.63K % *

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
Mr Geoffrey Paul Warren
Director
20/09/2019 - 06/12/2023
14
Cowell, Jonathan James
Director
20/09/2019 - Present
37

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

47
SPECIALITY FLATBREADS LIMITED110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

03313659

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

336
AARTEE BRIGHT BAR LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
Liquidation

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

03725308

Reg. date:

03/03/1999

Turnover:

-

No. of employees:

279
LEIDOS SECURITY & AUTOMATION LIMITEDUnit 3 Bedford Link Logistic Park, Kempston, Bedfordshire MK43 9SS
Liquidation

Category:

Manufacture of other electrical equipment

Comp. code:

02263923

Reg. date:

02/06/1988

Turnover:

-

No. of employees:

270
BRICK CONSTRUCTION (READING) LIMITED4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Liquidation

Category:

Development of building projects

Comp. code:

08028088

Reg. date:

12/04/2012

Turnover:

-

No. of employees:

477
MK CONSTRUCTION (CHERTSEY) LIMITED82 St. John Street, London EC1M 4JN
Liquidation

Category:

Construction of domestic buildings

Comp. code:

09938353

Reg. date:

06/01/2016

Turnover:

-

No. of employees:

477

Description

copy info iconCopy

About KLARITY HOUSE LIMITED

KLARITY HOUSE LIMITED is an(a) Liquidation company incorporated on 26/02/2013 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 437 according to last financial statements.

Frequently Asked Questions

What is the current status of KLARITY HOUSE LIMITED?

toggle

KLARITY HOUSE LIMITED is currently Liquidation. It was registered on 26/02/2013 .

Where is KLARITY HOUSE LIMITED located?

toggle

KLARITY HOUSE LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does KLARITY HOUSE LIMITED do?

toggle

KLARITY HOUSE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does KLARITY HOUSE LIMITED have?

toggle

KLARITY HOUSE LIMITED had 437 employees in 2022.

What is the latest filing for KLARITY HOUSE LIMITED?

toggle

The latest filing was on 23/05/2025: Liquidators' statement of receipts and payments to 2025-03-25.