Background WavePink WaveYellow Wave

CLARITY VISION (GROUP) LIMITED (03396276)

CLARITY VISION (GROUP) LIMITED (03396276) is an active UK company. incorporated on 2 July 1997. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARITY VISION (GROUP) LIMITED has been registered for 28 years. Current directors include FEARN, Roger, KUSMIREK, Sacha.

Company Number
03396276
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
128 Beresford Road, Portsmouth, PO2 0NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEARN, Roger, KUSMIREK, Sacha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY VISION (GROUP) LIMITED

CLARITY VISION (GROUP) LIMITED is an active company incorporated on 2 July 1997 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARITY VISION (GROUP) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03396276

LTD Company

Age

28 Years

Incorporated 2 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ACOUSTIC SOLUTIONS LIMITED
From: 2 July 1997To: 7 September 2007
Contact
Address

128 Beresford Road Portsmouth, PO2 0NQ,

Previous Addresses

Unit 9 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB England
From: 15 June 2016To: 17 October 2018
Unit 11 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB
From: 22 March 2011To: 15 June 2016
Grand Union Buildings 54 High Street Weedon NN7 4QD
From: 2 July 1997To: 22 March 2011
Timeline

14 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PATTERSON, Rachel Mary

Active
Beresford Road, PortsmouthPO2 0NQ
Secretary
Appointed 31 May 2017

FEARN, Roger

Active
Beresford Road, PortsmouthPO2 0NQ
Born July 1950
Director
Appointed 01 Jan 2010

KUSMIREK, Sacha

Active
Beresford Road, PortsmouthPO2 0NQ
Born August 1969
Director
Appointed 01 Jan 2010

ASHBY, David Ernest

Resigned
61 Glenfield Drive, WellingboroughNN29 7TE
Secretary
Appointed 17 Oct 2002
Resigned 29 Oct 2004

STOBART, David

Resigned
Appleford, Nether HeyfordNN7 3LL
Secretary
Appointed 29 Oct 2004
Resigned 24 Apr 2017

STOBART, David

Resigned
Appleford, Nether HeyfordNN7 3LL
Secretary
Appointed 02 Jul 1997
Resigned 17 Oct 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Jul 1997
Resigned 02 Jul 1997

COLLINS, Trevor Frank

Resigned
40 Bradbury Road, NewnhamNN11 3HD
Born November 1954
Director
Appointed 16 Jun 2005
Resigned 21 Dec 2009

PARSLOW, Simon Gerald

Resigned
19 Coulthard Close, TowcesterNN12 7BA
Born February 1970
Director
Appointed 16 Jun 2005
Resigned 01 Mar 2007

ROBINSON, David Barrie

Resigned
SK7
Born April 1966
Director
Appointed 08 Jul 1997
Resigned 25 May 2007

STOBART, David

Resigned
Appleford, Nether HeyfordNN7 3LL
Born April 1961
Director
Appointed 02 Jul 1997
Resigned 24 Apr 2017

WORSFOLD, Helen

Resigned
Beacon House 17 Bacon Lane, Hayling IslandPO11 0DN
Born March 1962
Director
Appointed 02 Jul 1997
Resigned 25 May 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Jul 1997
Resigned 02 Jul 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Sacha Kusmirek

Active
Beresford Road, PortsmouthPO2 0NQ
Born August 1969

Nature of Control

Significant influence or control
Notified 10 Oct 2023

Mrf Enterprise Ltd

Active
Beresford Road, PortsmouthPO2 0NQ
Born July 1950

Nature of Control

Significant influence or control
Notified 10 Oct 2023

Mr Anthony Roger Fearn

Ceased
Beresford Road, PortsmouthPO2 0NQ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2017
Ceased 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
8 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2011
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
28 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
190190
Legacy
20 August 2007
353353
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
244244
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Legacy
30 March 2004
244244
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
363aAnnual Return
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
18 September 2001
363aAnnual Return
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
11 August 1998
363aAnnual Return
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
88(2)R88(2)R
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Incorporation Company
2 July 1997
NEWINCIncorporation