Background WavePink WaveYellow Wave

CLARITY INFORMATICS LIMITED (04133376)

CLARITY INFORMATICS LIMITED (04133376) is an active UK company. incorporated on 29 December 2000. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLARITY INFORMATICS LIMITED has been registered for 25 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
04133376
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY INFORMATICS LIMITED

CLARITY INFORMATICS LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLARITY INFORMATICS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04133376

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

I4U LIMITED
From: 12 November 2003To: 14 October 2008
HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED
From: 29 December 2000To: 12 November 2003
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 9 September 2016To: 1 February 2023
Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL
From: 7 January 2011To: 9 September 2016
1St Floor, Bede House All Saints Business Centre Newcastle upon Tyne Tyne & Wear NE1 2ES Uk
From: 29 December 2000To: 7 January 2011
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Feb 17
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Loan Cleared
May 21
Loan Secured
May 21
Owner Exit
Aug 21
Loan Secured
Sept 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

GIBSON, Colin Charles

Resigned
2 Cleadon Lea, SunderlandSR6 7TQ
Secretary
Appointed 29 Dec 2000
Resigned 29 Mar 2001

JOHNSON, Stuart

Resigned
28 Burdon Park, Newcastle Upon TyneNE16 5HA
Secretary
Appointed 26 Oct 2004
Resigned 29 Nov 2008

SMART, Sharon, Dr

Resigned
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Secretary
Appointed 01 Jul 2020
Resigned 26 Apr 2021

SOWERBY, Karin Sylvia

Resigned
Weetlands Close, LeedsLS25 7PH
Secretary
Appointed 01 Jan 2009
Resigned 13 Jul 2009

WATSON, Antony John

Resigned
Greenrig Beech Wood Avenue, RytonNE40 3LX
Secretary
Appointed 29 Mar 2001
Resigned 13 Nov 2003

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 13 Nov 2003
Resigned 26 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 29 Dec 2000

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

GIBSON, Colin Charles

Resigned
2 Cleadon Lea, SunderlandSR6 7TQ
Born May 1949
Director
Appointed 29 Dec 2000
Resigned 29 Mar 2001

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 26 Apr 2021
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

PRICE, David James

Resigned
- D.8, Istanbul
Born August 1979
Director
Appointed 02 Oct 2008
Resigned 26 Apr 2021

PURVES, Ian Nicholas, Professor

Resigned
Fern Avenue, Newcastle Upon TyneNE2 2QU
Born December 1961
Director
Appointed 29 Dec 2000
Resigned 26 Apr 2021

SEWART, Timothy James

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born November 1978
Director
Appointed 14 Feb 2011
Resigned 30 Apr 2023

SIAN, Satwinder Singh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 26 Apr 2021
Resigned 16 Feb 2024

SOWERBY, Michael Anthony

Resigned
6 Weetlands Close, LeedsLS25 7PH
Born June 1950
Director
Appointed 02 Oct 2008
Resigned 19 Nov 2019

TAYLOR, David Robert John

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born June 1979
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

WATSON, Antony John

Resigned
Greenrig Beech Wood Avenue, RytonNE40 3LX
Born September 1961
Director
Appointed 29 Mar 2001
Resigned 06 Jul 2001

Persons with significant control

5

1 Active
4 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Ceased 23 Mar 2026
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Bodmin Street, HolsworthyEX22 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 26 Apr 2021
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2026

Clarity Informatics Group Limited

Ceased
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

135

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 October 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
169169
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
20 January 2006
363aAnnual Return
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
22 March 2005
353353
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2003
287Change of Registered Office
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation