Clarity Technology Holdings Limited

DataGardener
live
Micro

Clarity Technology Holdings Limited

04736913Private Limited With Share Capital

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91FE
Incorporated

16/04/2003

Company Age

23 years

Directors

4

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Clarity Technology Holdings Limited (04736913) is a private limited with share capital incorporated on 16/04/2003 (23 years old) and registered in milton keynes, MK91FE. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 16/04/2003
MK91FE

Financial Overview

Total Assets

£275.2K

Liabilities

£137.0K

Net Assets

£138.2K

Cash

£270.7K

Key Metrics

4

Directors

12

Shareholders

1

CCJs

Board of Directors

3

Charges

23

Registered

3

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:29-12-2020
Resolution
Category:Resolution
Date:29-12-2020
Memorandum Articles
Category:Incorporation
Date:29-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Legacy
Category:Capital
Date:26-09-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-09-2019
Legacy
Category:Insolvency
Date:26-09-2019
Resolution
Category:Resolution
Date:26-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Resolution
Category:Resolution
Date:29-03-2018
Change Of Name Notice
Category:Change Of Name
Date:29-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Change Of Name Notice
Category:Change Of Name
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Legacy
Category:Accounts
Date:29-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2017
Resolution
Category:Resolution
Date:13-06-2017
Resolution
Category:Resolution
Date:13-06-2017
Legacy
Category:Capital
Date:07-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-06-2017
Legacy
Category:Insolvency
Date:07-06-2017
Resolution
Category:Resolution
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:31-12-2015
Capital Alter Shares Subdivision
Category:Capital
Date:31-12-2015
Resolution
Category:Resolution
Date:31-12-2015
Capital Allotment Shares
Category:Capital
Date:31-12-2015
Capital Allotment Shares
Category:Capital
Date:31-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2015
Memorandum Articles
Category:Incorporation
Date:26-06-2015
Resolution
Category:Resolution
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:03-02-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:03-02-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:03-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Auditors Resignation Company
Category:Auditors
Date:31-12-2013
Capital Allotment Shares
Category:Capital
Date:30-10-2013
Resolution
Category:Resolution
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-10-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-10-2013
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:02-10-2013
Re Registration Memorandum Articles
Category:Incorporation
Date:02-10-2013
Resolution
Category:Resolution
Date:02-10-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date18/03/2026
Latest Accounts30/06/2025

Trading Addresses

10 Old Bailey, London, EC4M7NG
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91FERegistered

Contact

02074511451
hclsocialcare.com
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91FE