Clarity Informatics Group Limited

General information

Name:

Clarity Informatics Group Ltd

Office Address:

Unit 18 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 06648026

Incorporation date: 2008-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06648026 is the reg. no. used by Clarity Informatics Group Limited. This firm was registered as a Private Limited Company on 2008-07-16. This firm has been active in this business for 17 years. This enterprise could be gotten hold of in Unit 18 Jessops Riverside 800 Brightside Lane in Sheffield. The company's post code assigned to this place is S9 2RX. Founded as Bealaw (904), the company used the name up till 2008-09-02, at which point it was changed to Clarity Informatics Group Limited. This enterprise's SIC code is 62090 which stands for Other information technology service activities. Its most recent accounts describe the period up to 2022/03/31 and the most recent annual confirmation statement was filed on 2023/09/16.

In order to satisfy its clientele, this specific business is constantly being led by a unit of three directors who are James B., Neil L. and David T.. Their support has been of extreme use to the business since 2024.

  • Previous company's names
  • Clarity Informatics Group Limited 2008-09-02
  • Bealaw (904) Limited 2008-07-16

Company staff

James B.

Role: Director

Appointed: 30 April 2024

Latest update: 30 November 2024

Neil L.

Role: Director

Appointed: 06 July 2023

Latest update: 30 November 2024

David T.

Role: Director

Appointed: 19 November 2019

Latest update: 30 November 2024

People with significant control

The companies with significant control over this firm are as follows: Clarity Group Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 800 Brightside Lane, S0 2RX and was registered as a PSC under the reg no 12170557.

Clarity Group Topco Limited
Address: Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, S0 2RX, United Kingdom
Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 12170557
Notified on 18 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clarity Group Topco Limited
Address: Deltic House Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12170557
Notified on 18 January 2021
Ceased on 26 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Agilio Software Bidco Limited
Address: Elm Tree House Bodmin Street, Holsworthy, Devon, EX22 6BB, England
Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 12242288
Notified on 26 April 2021
Ceased on 26 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian P.
Notified on 16 July 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Called Up Share Capital 2,500,000
Creditors Due Within One Year 305,346
Investments Fixed Assets 2,805,346
Number Shares Allotted 2,500,000
Share Capital Allotted Called Up Paid 2,500,000
Shareholder Funds 2,500,000
Total Assets Less Current Liabilities 2,500,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Amounts Owed To Group Undertakings 305,347
Creditors 305,347
Investments In Group Undertakings 2,813,675
Net Assets Liabilities Subsidiaries 3,279
Profit Loss Subsidiaries 8,231
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 2,500,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Amounts Owed To Group Undertakings 313,675
Creditors 313,675
Investments Fixed Assets 2,813,675
Net Assets Liabilities Subsidiaries 144,827
Investments In Group Undertakings 2,813,675
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 2,500,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Amounts Owed To Group Undertakings 313,675
Creditors 313,675
Investments Fixed Assets 2,833,675
Investments In Group Undertakings 2,833,675
Net Assets Liabilities Subsidiaries 153,663
Profit Loss Subsidiaries 155,400
Total Assets Less Current Liabilities 2,515,000
Percentage Class Share Held In Subsidiary 100.00
Corporation Tax Payable 4,750

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
On 1970/01/01 location of registered inspection location was changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT (AD03)
filed on: 17th, January 2025
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Deltic House Kingfisher Way

Post code:

NE28 9NX

City / Town:

Wallsend

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode