Background WavePink WaveYellow Wave

CLARITY LIMITED (03466459)

CLARITY LIMITED (03466459) is an active UK company. incorporated on 17 November 1997. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CLARITY LIMITED has been registered for 28 years. Current directors include BOLTON, Glyn Jonathan, COLLIER, Philippa Joyce, GIBSON, Craig John and 3 others.

Company Number
03466459
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
Crown House, One Crown Square, Surrey, GU21 6HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BOLTON, Glyn Jonathan, COLLIER, Philippa Joyce, GIBSON, Craig John, JONES, Angus Gavin Giles, JONES, Gordon Iain Grant, JONES, Karen Jean
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY LIMITED

CLARITY LIMITED is an active company incorporated on 17 November 1997 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CLARITY LIMITED was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03466459

LTD Company

Age

28 Years

Incorporated 17 November 1997

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Crown House, One Crown Square Woking Surrey, GU21 6HR,

Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 14
Funding Round
Dec 16
Funding Round
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

GIBSON, Craig John

Active
Crown House, One Crown Square, SurreyGU21 6HR
Secretary
Appointed 23 Jul 2025

BOLTON, Glyn Jonathan

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born July 1965
Director
Appointed 01 Oct 2014

COLLIER, Philippa Joyce

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born March 1973
Director
Appointed 13 Nov 2019

GIBSON, Craig John

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born January 1965
Director
Appointed 18 Sept 2023

JONES, Angus Gavin Giles

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born January 1965
Director
Appointed 17 Nov 1997

JONES, Gordon Iain Grant

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born January 1970
Director
Appointed 13 Nov 2019

JONES, Karen Jean

Active
Crown House, One Crown Square, SurreyGU21 6HR
Born April 1964
Director
Appointed 09 Oct 2005

JONES, Karen Jean

Resigned
Crown House, One Crown Square, SurreyGU21 6HR
Secretary
Appointed 17 Nov 1997
Resigned 23 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1997
Resigned 17 Nov 1997

DAVIES EVANS, Claire

Resigned
10 Seaton Close, LondonSW15 3TJ
Born December 1969
Director
Appointed 07 Aug 2002
Resigned 09 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 1997
Resigned 17 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
1 Crown Square, WokingGU21 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Mr Angus Gavin Giles Jones

Ceased
Crown House, One Crown Square, SurreyGU21 6HR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2025
Fundings
Financials
Latest Activities

Filing History

101

Capital Variation Of Rights Attached To Shares
27 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288cChange of Particulars
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
18 January 2001
88(2)R88(2)R
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
225Change of Accounting Reference Date
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Incorporation Company
17 November 1997
NEWINCIncorporation