Background WavePink WaveYellow Wave

CLARITY TECHNOLOGY HOLDINGS LIMITED (04736913)

CLARITY TECHNOLOGY HOLDINGS LIMITED (04736913) is an active UK company. incorporated on 16 April 2003. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARITY TECHNOLOGY HOLDINGS LIMITED has been registered for 22 years.

Company Number
04736913
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY TECHNOLOGY HOLDINGS LIMITED

CLARITY TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARITY TECHNOLOGY HOLDINGS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04736913

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ANGEL INTERMEDIATE HOLDINGS LIMITED
From: 13 March 2018To: 29 March 2018
HEALTHCARE LOCUMS LIMITED
From: 2 October 2013To: 13 March 2018
HEALTHCARE LOCUMS PLC
From: 14 October 2005To: 2 October 2013
HEALTHCARE LOCUMS LIMITED
From: 30 April 2003To: 14 October 2005
LAWGRA (NO. 1018) LIMITED
From: 16 April 2003To: 30 April 2003
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 12 April 2018To: 20 September 2019
10 Old Bailey London EC4M 7NG
From: 12 August 2010To: 12 April 2018
Greener House 66-68 Haymarket London SW1Y 4RF
From: 16 April 2003To: 12 August 2010
Timeline

68 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
May 10
Funding Round
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Joined
Jul 13
Loan Secured
Oct 13
Funding Round
Oct 13
Director Joined
Mar 14
Funding Round
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Jun 17
Loan Cleared
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Jul 19
Capital Update
Sept 19
Director Left
Dec 20
Owner Exit
Dec 20
Share Issue
Dec 20
13
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

270

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Legacy
26 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2019
SH19Statement of Capital
Legacy
26 September 2019
CAP-SSCAP-SS
Resolution
26 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 September 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2018
CONNOTConfirmation Statement Notification
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Legacy
7 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2017
SH19Statement of Capital
Legacy
7 June 2017
CAP-SSCAP-SS
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 February 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Auditors Resignation Company
31 December 2013
AUDAUD
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
16 October 2013
MR05Certification of Charge
Certificate Re Registration Public Limited Company To Private
2 October 2013
CERT10CERT10
Re Registration Memorandum Articles
2 October 2013
MARMAR
Resolution
2 October 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 October 2013
RR02RR02
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Legacy
16 March 2013
MG01MG01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Memorandum Articles
13 June 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Auditors Resignation Company
13 December 2011
AUDAUD
Miscellaneous
2 December 2011
MISCMISC
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Resolution
28 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Legacy
8 February 2011
MG01MG01
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
2 September 2010
MG02MG02
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
21 May 2010
AR01AR01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Legacy
11 May 2010
MG01MG01
Legacy
11 May 2010
MG01MG01
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Resolution
16 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Resolution
9 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Statement Of Affairs
10 July 2007
SASA
Legacy
10 July 2007
88(2)R88(2)R
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Statement Of Affairs
24 April 2007
SASA
Legacy
24 April 2007
88(2)R88(2)R
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
88(2)R88(2)R
Legacy
3 August 2006
122122
Legacy
1 August 2006
88(2)R88(2)R
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
19 April 2006
SASA
Legacy
19 April 2006
88(2)R88(2)R
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
11 November 2005
AAAnnual Accounts
Legacy
9 November 2005
122122
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
14 October 2005
CERT5CERT5
Re Registration Memorandum Articles
14 October 2005
MARMAR
Accounts Balance Sheet
14 October 2005
BSBS
Auditors Report
14 October 2005
AUDRAUDR
Auditors Statement
14 October 2005
AUDSAUDS
Legacy
14 October 2005
43(3)e43(3)e
Legacy
14 October 2005
43(3)43(3)
Resolution
23 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
88(2)R88(2)R
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
287Change of Registered Office
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
122122
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
3 October 2003
MEM/ARTSMEM/ARTS
Legacy
3 October 2003
88(2)R88(2)R
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
88(2)R88(2)R
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2003
NEWINCIncorporation