Background WavePink WaveYellow Wave

CLARITY SOFTWARE GROUP LIMITED (02430509)

CLARITY SOFTWARE GROUP LIMITED (02430509) is an active UK company. incorporated on 9 October 1989. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLARITY SOFTWARE GROUP LIMITED has been registered for 36 years. Current directors include ARMIJO, James.

Company Number
02430509
Status
active
Type
ltd
Incorporated
9 October 1989
Age
36 years
Address
7 The Pavilions Cranmore Drive, Solihull, B90 4SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARMIJO, James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY SOFTWARE GROUP LIMITED

CLARITY SOFTWARE GROUP LIMITED is an active company incorporated on 9 October 1989 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLARITY SOFTWARE GROUP LIMITED was registered 36 years ago.(SIC: 62090)

Status

active

Active since 36 years ago

Company No

02430509

LTD Company

Age

36 Years

Incorporated 9 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TOUCH SYSTEMS LIMITED
From: 9 October 1989To: 28 September 2020
Contact
Address

7 The Pavilions Cranmore Drive Shirley Solihull, B90 4SB,

Previous Addresses

The Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
From: 9 October 1989To: 27 February 2019
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Apr 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ARMIJO, James

Active
Floor 3, Salt Lake CityUT 84111
Born March 1986
Director
Appointed 30 Jun 2024

GAMLIN, Richard Andrew

Resigned
Cranmore Drive, SolihullB90 4SB
Secretary
Appointed N/A
Resigned 30 Jun 2024

ELKIN, Jane Ann

Resigned
Cranmore Drive, SolihullB90 4SB
Born April 1967
Director
Appointed 15 Oct 2017
Resigned 24 Feb 2021

ELKIN, Nicholas John

Resigned
Cranmore Drive, SolihullB90 4SB
Born September 1961
Director
Appointed N/A
Resigned 24 Feb 2021

GAMLIN, Richard Andrew

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1962
Director
Appointed N/A
Resigned 30 Jun 2024

ROBERTS, Mark Andrew

Resigned
Cranmore Drive, SolihullB90 4SB
Born June 1963
Director
Appointed 01 Oct 2021
Resigned 02 Oct 2021

Persons with significant control

1

Cranmore Drive, SolihullB90 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
20 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288cChange of Particulars
Legacy
19 October 1999
363aAnnual Return
Legacy
19 October 1999
325325
Legacy
19 October 1999
353353
Legacy
26 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
6 November 1996
363aAnnual Return
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363x363x
Legacy
28 November 1993
363x363x
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
10 May 1990
287Change of Registered Office
Legacy
13 February 1990
88(2)R88(2)R
Legacy
2 November 1989
287Change of Registered Office
Legacy
2 November 1989
288288
Incorporation Company
9 October 1989
NEWINCIncorporation