Clarity Group Topco Limited

DataGardener
in liquidation
Unknown

Clarity Group Topco Limited

12985889Private Limited With Share Capital

C/O Forvis Mazars Llp 30, Old Bailey, London, EC4M7AU
Incorporated

30/10/2020

Company Age

5 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Clarity Group Topco Limited (12985889) is a private limited with share capital incorporated on 30/10/2020 (5 years old) and registered in london, EC4M7AU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 30/10/2020
EC4M7AU

Financial Overview

Total Assets

£2.25M

Liabilities

£2.32M

Net Assets

£-74.0K

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2026
Resolution
Category:Resolution
Date:18-04-2026
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-03-2026
Legacy
Category:Capital
Date:20-03-2026
Legacy
Category:Insolvency
Date:20-03-2026
Resolution
Category:Resolution
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Move Registers To Sail Company With New Address
Category:Address
Date:17-01-2025
Change Sail Address Company With New Address
Category:Address
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Capital Allotment Shares
Category:Capital
Date:02-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-09-2021
Memorandum Articles
Category:Incorporation
Date:24-05-2021
Resolution
Category:Resolution
Date:24-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-05-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2021
Resolution
Category:Resolution
Date:03-02-2021
Memorandum Articles
Category:Incorporation
Date:03-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:03-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Capital Allotment Shares
Category:Capital
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2021
Incorporation Company
Category:Incorporation
Date:30-10-2020

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date25/09/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Forvis Mazars Llp 30, Old Bailey, London, Ec4M 7Au, EC4M7AURegistered

Contact

augustequity.com
C/O Forvis Mazars Llp 30, Old Bailey, London, EC4M7AU