Company NameClarityinternational Limited
Company StatusDissolved
Company Number07503599
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Celestino Omar Ferreri
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address23 Via Luigi Chiodi
Bergamo
24127
Director NameMr Francesco Furnari
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressFlat 48 Woodlark Apartments
1 Damsel Walk
London
NW9 7FA
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTally Lucas Associates Unit 1 Alexander Charles Ho
Station Passage
South Woodford
London
E18 1JL

Contact

Websitewww.clarity-international.com

Location

Registered AddressTally Lucas Associates Unit 1 Alexander Charles House
Station Passage
South Woodford
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1Celestino Omar Ferreri
50.00%
Ordinary
1 at £1Francesco Furnari
50.00%
Ordinary

Financials

Year2014
Net Worth£1,504
Cash£1,504

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 May 2019Termination of appointment of Robert Michael Wirszycz as a director on 22 May 2019 (1 page)
20 May 2019Registered office address changed from Suite F3 West One C/O Etwb Limited 63-67 Bromham Road Bedford MK40 2FG to Tally Lucas Associates Unit 1 Alexander Charles House Station Passage South Woodford London E18 1JL on 20 May 2019 (1 page)
22 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(5 pages)
20 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(5 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 March 2013Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page)
3 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 28 March 2012 (1 page)
28 March 2012Appointment of Mr Robert Michael Wirszycz as a director (2 pages)
28 March 2012Appointment of Mr Robert Michael Wirszycz as a director (2 pages)
28 March 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 28 March 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O Francesco Furnari Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O Francesco Furnari Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
1 February 2011Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page)
24 January 2011Incorporation (23 pages)
24 January 2011Incorporation (23 pages)