General information

Name:

Clarity London Limited

Office Address:

Zetland House Unit 2abcd Second Floor 5-25 Scrutton Street EC2A 4HJ London

Number: 05736429

Incorporation date: 2006-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clarity London Ltd may be found at Zetland House Unit 2abcd Second Floor, 5-25 Scrutton Street in London. The firm zip code is EC2A 4HJ. Clarity London has existed on the British market since the company was registered on 2006-03-09. The firm reg. no. is 05736429. Launched as Ubiquity Comms, this company used the name up till 2014, at which moment it was replaced by Clarity London Ltd. The enterprise's registered with SIC code 73120, that means Media representation services. 2021-12-31 is the last time when company accounts were filed.

Rachel G. is this particular enterprise's only director, who was appointed on 2024-01-09. This firm had been guided by Lucy K. till June 2023. Additionally another director, including Sami M. resigned in January 2024.

The companies with significant control over this firm include: Clarity Midco U.K. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Second Floor, 5-25 Scrutton Street, EC2A 4HJ and was registered as a PSC under the reg no 13939072.

  • Previous company's names
  • Clarity London Ltd 2014-04-04
  • Ubiquity Comms Limited 2006-03-09

Financial data based on annual reports

Company staff

Rachel G.

Role: Director

Appointed: 09 January 2024

Latest update: 29 January 2024

People with significant control

Clarity Midco U.K. Limited
Address: Zetland House Unit 2abcd Second Floor, 5-25 Scrutton Street, London, EC2A 4HJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13939072
Notified on 24 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sami M.
Notified on 26 October 2019
Ceased on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sami M.
Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 5 June 2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 9th January 2024 (AP01)
filed on: 17th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
18
Company Age

Closest Companies - by postcode