Company NameClarity Communications Limited
DirectorPhilip Barnes
Company StatusActive
Company Number07142400
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Barnes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarendon Road
London
SW19 2DX
Secretary NameMr Philip Barnes
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 22 Redcliffe Gardens
Chelsea
London
SW10 9EX

Location

Registered AddressFlat 4 22 Redcliffe Gardens
Chelsea
London
SW10 9EX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

10 at £1Mr Philip Barnes
50.00%
Ordinary A
10 at £1Mr Philip Barnes
50.00%
Ordinary B

Financials

Year2014
Net Worth£20
Cash£12,260
Current Liabilities£67,744

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 January 2017Registered office address changed from Flat 1 101 Lexham Gardens London W8 6JN England to Flat 4 22 Redcliffe Gardens Chelsea London SW10 9EX on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Flat 1 101 Lexham Gardens London W8 6JN England to Flat 4 22 Redcliffe Gardens Chelsea London SW10 9EX on 10 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2016Registered office address changed from 101 Lexham Gardens London W8 6JN England to Flat 1 101 Lexham Gardens London W8 6JN on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 101 Lexham Gardens London W8 6JN England to Flat 1 101 Lexham Gardens London W8 6JN on 13 October 2016 (1 page)
5 October 2016Registered office address changed from 2a Bloomfield Road London N6 4ET to 101 Lexham Gardens London W8 6JN on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 2a Bloomfield Road London N6 4ET to 101 Lexham Gardens London W8 6JN on 5 October 2016 (1 page)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 20
(4 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 20
(4 pages)
23 February 2016Appointment of Mr Philip Barnes as a secretary on 2 February 2010 (2 pages)
23 February 2016Appointment of Mr Philip Barnes as a secretary on 2 February 2010 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Registered office address changed from 13 Eagle Wharf Court 43 Lafone Street London SE1 2LZ to 2a Bloomfield Road London N6 4ET on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 13 Eagle Wharf Court 43 Lafone Street London SE1 2LZ to 2a Bloomfield Road London N6 4ET on 28 November 2014 (1 page)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(4 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(4 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 September 2013Registered office address changed from 13 Lafone Street London SE1 2LZ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 102 Eton Place London NW3 2DT England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 102 Eton Place London NW3 2DT England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 13 Lafone Street London SE1 2LZ England on 17 September 2013 (1 page)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 13C Eton Road London NW3 4SS United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 13C Eton Road London NW3 4SS United Kingdom on 19 February 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 March 2012Registered office address changed from 331a Old Street London EC1V 9LE United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 331a Old Street London EC1V 9LE United Kingdom on 15 March 2012 (1 page)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Registered office address changed from 51 Clarendon Road Colliers Wood London SW19 2DX England on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 51 Clarendon Road Colliers Wood London SW19 2DX England on 26 October 2011 (1 page)
4 March 2011Director's details changed for Mr Philip Barnes on 1 March 2011 (2 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Mr Philip Barnes on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Philip Barnes on 1 March 2011 (2 pages)
5 May 2010Registered office address changed from 74 Clarendon Road Colliers Wood London SW19 2DY England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 74 Clarendon Road Colliers Wood London SW19 2DY England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 74 Clarendon Road Colliers Wood London SW19 2DY England on 5 May 2010 (1 page)
21 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 20
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 20
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 20
(4 pages)
12 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)