Background WavePink WaveYellow Wave

CLARITY HD LIMITED (05860394)

CLARITY HD LIMITED (05860394) is an active UK company. incorporated on 28 June 2006. with registered office in Uckfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARITY HD LIMITED has been registered for 19 years. Current directors include DICKINSON, Hannah Jane Yvonne.

Company Number
05860394
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
3 Cherry Tree Cottages, Uckfield, TN22 5PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKINSON, Hannah Jane Yvonne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY HD LIMITED

CLARITY HD LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Uckfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARITY HD LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05860394

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3 Cherry Tree Cottages Framfield Uckfield, TN22 5PN,

Previous Addresses

112 Addiscombe Road Croydon CR0 5PQ
From: 7 June 2012To: 31 July 2024
5 Riverside Cottages Factory Lane Cattawade Manningtree Essex CO11 1QL England
From: 8 January 2010To: 7 June 2012
Homelands School Lane Stratford St. Mary Colchester CO7 6LZ United Kingdom
From: 28 June 2006To: 8 January 2010
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
Director Left
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DICKINSON, Hannah Jane Yvonne

Active
Framfield, UckfieldTN22 5PN
Secretary
Appointed 28 Jun 2006

DICKINSON, Hannah Jane Yvonne

Active
Framfield, UckfieldTN22 5PN
Born March 1964
Director
Appointed 28 Jun 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 28 Jun 2006
Resigned 28 Jun 2006

DICKINSON, Jacqueline Yvonne

Resigned
112 Addiscombe Road, East CroydonCR0 5PQ
Born December 1929
Director
Appointed 28 Jun 2006
Resigned 23 Apr 2018

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 28 Jun 2006
Resigned 28 Jun 2006

Persons with significant control

1

Ms Hannah Jane Yvonne Dickinson

Active
Framfield, UckfieldTN22 5PN
Born March 1964

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
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Incorporation Company
28 June 2006
NEWINCIncorporation