Company NameECO Clarity Ltd
Company StatusActive
Company Number08420445
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Christopher Charles Clemes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Deighton Sear
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr David Frank Garrett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleManagement Consultant
Country of ResidenceSouth Africa
Correspondence AddressOffice 123 210 Upper Richmond Road
London
SW15 6NP
Director NameMs Veronica Cazarez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2024(11 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambrook Hall Cheesemans Lane
Hambrook
Chichester
W Sussex
PO18 8UE
Director NameMr Peter E Chapin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address143 Pennwood Drive
Greentown
Pa 18426
Director NameMiss Veronica Cazarez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2013(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 Carlyle Mansions Cheyne Walk
London
SW3 5LS
Director NameMr William Conrad Frank Arnold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 Knights Templar Way
High Wycombe
HP11 1PY
Director NameMiss Harriet Cole
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 123, 210 Upper Richmond Road
London
SW15 6NP
Secretary NameWilliam Arnold Associates Limited (Corporation)
StatusResigned
Appointed24 July 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2022)
Correspondence Address22 Knights Templar Way
High Wycombe
HP11 1PY

Contact

Websitewww.eco-clarity.com

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Christopher Clemes
33.33%
Ordinary
50 at £1Peter E. Chapin
33.33%
Ordinary
50 at £1Veronica Cazarez
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,881
Cash£300
Current Liabilities£10,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

29 November 2022Delivered on: 1 December 2022
Persons entitled: Christopher Charles Clemes

Classification: A registered charge
Particulars: All intellectual property owed by the company.
Outstanding
29 November 2022Delivered on: 30 November 2022
Persons entitled: Deighton Edward Alan Sear

Classification: A registered charge
Particulars: All intellectual property of the company.
Outstanding

Filing History

18 March 2024Statement of capital following an allotment of shares on 15 March 2024
  • GBP 5,168.98
(3 pages)
8 March 2024Memorandum and Articles of Association (37 pages)
8 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 March 2024Appointment of Ms Veronica Cazarez as a director on 29 February 2024 (2 pages)
3 March 2024Termination of appointment of Harriet Cole as a director on 29 February 2024 (1 page)
25 January 2024Change of details for Mr Christopher Charles Clemes as a person with significant control on 6 November 2023 (2 pages)
25 July 2023Registered office address changed from Office 123 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to 36 Scotts Road Bromley BR1 3QD on 25 July 2023 (1 page)
30 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
27 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2023Change of details for Mr Christopher Charles Clemes as a person with significant control on 18 October 2022 (2 pages)
6 March 2023Amended micro company accounts made up to 31 December 2021 (2 pages)
5 January 2023Amended micro company accounts made up to 28 February 2021 (2 pages)
1 December 2022Registration of charge 084204450002, created on 29 November 2022 (35 pages)
30 November 2022Registration of charge 084204450001, created on 29 November 2022 (37 pages)
28 October 2022Appointment of Miss Harriet Cole as a director on 21 October 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2022Termination of appointment of William Arnold Associates Limited as a secretary on 21 September 2022 (1 page)
12 August 2022Termination of appointment of William Conrad Frank Arnold as a director on 10 August 2022 (1 page)
28 July 2022Termination of appointment of Veronica Cazarez as a director on 19 July 2022 (1 page)
26 July 2022Re-conversion of shares on 19 July 2022 (4 pages)
5 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
15 June 2022Director's details changed for Mr Christopher Charles Clemes on 15 June 2022 (2 pages)
15 June 2022Change of details for Mr Christopher Charles Clemes as a person with significant control on 15 June 2022 (2 pages)
30 May 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 4,910.53
(4 pages)
17 May 2022Second filing of a statement of capital following an allotment of shares on 17 March 2022
  • GBP 4,755.76
(7 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 November 2021Statement of capital following an allotment of shares on 13 October 2021
  • GBP 4,755.76
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2022.
(4 pages)
12 November 2021Appointment of Mr David Frank Garrett as a director on 12 November 2021 (2 pages)
11 November 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
4 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 4,678.37
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,345.04
(3 pages)
5 July 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
18 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
7 October 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 4,023.4
(3 pages)
29 September 2020Appointment of Mr Deighton Sear as a director on 24 July 2020 (2 pages)
28 September 2020Appointment of William Arnold Associates Limited as a secretary on 24 July 2020 (2 pages)
11 August 2020Memorandum and Articles of Association (36 pages)
11 August 2020Change of share class name or designation (2 pages)
11 August 2020Sub-division of shares on 24 July 2020 (4 pages)
11 August 2020Resolutions
  • RES13 ‐ Sub-division / new share class created 24/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 August 2020Cessation of Veronica Cazarez as a person with significant control on 24 July 2020 (3 pages)
5 August 2020Change of details for Mr Christopher Charles Clemes as a person with significant control on 24 July 2020 (5 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
20 March 2019Appointment of Mr William Conrad Frank Arnold as a director on 10 March 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
28 November 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 3,000
(3 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
31 October 2018Termination of appointment of a director (1 page)
31 October 2018Termination of appointment of Peter E Chapin as a director on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Cessation of Peter E Chapin as a person with significant control on 5 October 2018 (1 page)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
7 December 2017Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150
(5 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 April 2015Appointment of Mr Peter E Chapin as a director on 17 June 2013 (2 pages)
16 April 2015Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Veronica Cazarez on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 150
(4 pages)
16 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 150
(4 pages)
16 April 2015Appointment of Mr Peter E Chapin as a director on 17 June 2013 (2 pages)
16 April 2015Director's details changed for Ms Veronica Cazarez on 16 April 2015 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 March 2014Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages)
28 March 2014Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages)
28 March 2014Registered office address changed from Offce 229 Buckingham Palace Road London SW1W 0RH United Kingdom on 28 March 2014 (1 page)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
(4 pages)
28 March 2014Registered office address changed from Offce 229 Buckingham Palace Road London SW1W 0RH United Kingdom on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages)
28 March 2014Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 150
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 150
(3 pages)
17 June 2013Appointment of Ms Veronica Cazarez as a director (2 pages)
17 June 2013Appointment of Ms Veronica Cazarez as a director (2 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)