Redmond
Washington
98052-6399
Director Name | Mr Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Thomas Mosimann |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cadogan Gardens Flat 2 London SW3 2RP |
Director Name | Ben John Evans |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Charles Kirk Pepperdine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2019) |
Role | I.T |
Country of Residence | Hungary |
Correspondence Address | 36 Meggy Fa U Nyiregyhaza Szabalcs-Szatma'Z 4400 Hungary |
Director Name | Mr Martijn Verburg |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2019) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 39 Highbury Hill London N5 1SU |
Website | www.jclarity.com/ |
---|---|
Telephone | 020 32872855 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £0.01 | Charles Kirk Pepperdine 23.25% Ordinary |
---|---|
2.8k at £0.01 | Martijn Verburg 21.70% Ordinary |
2.7k at £0.01 | Benjamin John Evans 20.82% Ordinary |
356 at £0.01 | Due Diligence Reports LTD 2.76% Ordinary |
2.2k at £0.01 | Aimar Capital Fund I Lp 16.77% Ordinary |
1.6k at £0.01 | Aimar Capital Services Llc 12.23% Ordinary |
205 at £0.01 | Simon Hogan 1.59% Ordinary |
113 at £0.01 | Aimar Capital Services Uk LTD 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,073 |
Cash | £6,939 |
Current Liabilities | £19,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
29 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
17 March 2021 | Director's details changed for Mr Keith Ranger Dolliver on 7 July 2020 (2 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 October 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
22 May 2020 | Notification of Microsoft Corporation as a person with significant control on 19 August 2019 (2 pages) |
22 May 2020 | Withdrawal of a person with significant control statement on 22 May 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Ben John Evans as a director on 19 August 2019 (1 page) |
22 August 2019 | Registered office address changed from 32-38 Scrutton Street Shoreditch London EC2A 4RQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 22 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Martijn Verburg as a director on 19 August 2019 (1 page) |
21 August 2019 | Appointment of Reed Smith Corporate Services Limited as a secretary on 19 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Thomas Mosimann as a director on 19 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Keith Ranger Dolliver as a director on 19 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Charles Kirk Pepperdine as a director on 19 August 2019 (1 page) |
21 August 2019 | Appointment of Benjamin Owen Orndorff as a director on 19 August 2019 (2 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
4 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2016 | Registered office address changed from C/O Aimar Capital Office 10 121 Sloane Street London SW1X 9BW to 32-38 Scrutton Street Shoreditch London EC2A 4RQ on 17 October 2016 (2 pages) |
17 October 2016 | Register inspection address has been changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (2 pages) |
17 October 2016 | Register inspection address has been changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (2 pages) |
17 October 2016 | Registered office address changed from C/O Aimar Capital Office 10 121 Sloane Street London SW1X 9BW to 32-38 Scrutton Street Shoreditch London EC2A 4RQ on 17 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Register(s) moved to registered inspection location C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (2 pages) |
26 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register(s) moved to registered inspection location C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (2 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (1 page) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG (1 page) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
14 May 2013 | Sub-division of shares on 24 April 2013 (5 pages) |
14 May 2013 | Sub-division of shares on 24 April 2013 (5 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom on 26 March 2013 (2 pages) |
26 March 2013 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN United Kingdom on 26 March 2013 (2 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
3 May 2012 | Appointment of Benjamin John Evans as a director (3 pages) |
3 May 2012 | Appointment of Martin Verburg as a director (3 pages) |
3 May 2012 | Appointment of Martin Verburg as a director (3 pages) |
3 May 2012 | Appointment of Charles Kirk Pepperdine as a director (3 pages) |
3 May 2012 | Appointment of Benjamin John Evans as a director (3 pages) |
3 May 2012 | Appointment of Charles Kirk Pepperdine as a director (3 pages) |
16 March 2012 | Incorporation (21 pages) |
16 March 2012 | Incorporation (21 pages) |