Company NameKlarity Risk Ltd
DirectorEfthimios Ioannou
Company StatusActive
Company Number08266649
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NamesLight Artists UK Ltd and Artists Light UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Efthimios Ioannou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2013(5 months after company formation)
Appointment Duration11 years, 1 month
RoleOther Business Activities
Country of ResidenceGreece
Correspondence Address5th Floor 22 Eastcheap
London
EC3M 1EU
Director NameMr Mohamed Abdel Monam Mahmoud Ghanem
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleOther Business Activities
Country of ResidenceEgypt
Correspondence Address55 Elhegaz St
Elmohandesseen
Giza
N/A
Director NameMr Hussein Said Assaad Aly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEgyptian
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleOther Business Activities
Country of ResidenceEgypt
Correspondence Address4 Ahmed Yehia Street
Wady Elnile Street Elmohandseen
Elgiza
N/A
Director NameMiss Olga Charitou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed22 March 2013(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2016)
RoleOther Business Activities
Country of ResidenceGreece
Correspondence Address40 Gracechurch Street Iplan
London
EC3V 0BT

Contact

Websitewww.klarityrisk.com
Email address[email protected]

Location

Registered Address5th Floor 22 Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £0.01Efthimios Ioannou
75.00%
Ordinary
25 at £0.01Omikron Consulting LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£96,934
Cash£8,505
Current Liabilities£134,520

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 October 2023Appointment of Ms. Lydia Eleanna Ioannou as a director on 28 September 2023 (2 pages)
31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (2 pages)
14 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Premier, 40 Gracechurch Street London EC3V 0BT England to 5th Floor 22 Eastcheap London EC3M 1EU on 22 July 2019 (1 page)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 December 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier, 40 Gracechurch Street London EC3V 0BT on 31 December 2018 (1 page)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Amended micro company accounts made up to 31 October 2016 (2 pages)
8 November 2017Amended micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 October 2016Amended total exemption full accounts made up to 31 October 2015 (11 pages)
27 October 2016Amended total exemption full accounts made up to 31 October 2015 (11 pages)
27 October 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Termination of appointment of Olga Charitou as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Olga Charitou as a director on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
16 April 2014Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 16 April 2014 (1 page)
5 June 2013Appointment of Miss Olga Charitou as a director (2 pages)
5 June 2013Appointment of Miss Olga Charitou as a director (2 pages)
5 June 2013Appointment of Mr Efthimios Ioannou as a director (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
5 June 2013Appointment of Mr Efthimios Ioannou as a director (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
25 March 2013Company name changed artists light uk LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed artists light uk LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Termination of appointment of Mohamed Monam Mahmoud Ghanem as a director (1 page)
22 March 2013Termination of appointment of Hussein Said Assaad Aly as a director (1 page)
22 March 2013Termination of appointment of Hussein Said Assaad Aly as a director (1 page)
22 March 2013Termination of appointment of Mohamed Monam Mahmoud Ghanem as a director (1 page)
25 October 2012Company name changed light artists uk LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed light artists uk LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)