Background WavePink WaveYellow Wave

FIAT CLARITAS LIMITED (06112228)

FIAT CLARITAS LIMITED (06112228) is an active UK company. incorporated on 16 February 2007. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FIAT CLARITAS LIMITED has been registered for 19 years. Current directors include MASTERS, Alexander Dominic William, MASTERS, Lucilla Marie Madeleine.

Company Number
06112228
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Mynshull House, Stockport, SK1 1YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MASTERS, Alexander Dominic William, MASTERS, Lucilla Marie Madeleine
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIAT CLARITAS LIMITED

FIAT CLARITAS LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FIAT CLARITAS LIMITED was registered 19 years ago.(SIC: 70221)

Status

active

Active since 19 years ago

Company No

06112228

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LUCILLA MASTERS LIMITED
From: 16 February 2007To: 15 April 2013
Contact
Address

Mynshull House 78 Churchgate Stockport, SK1 1YJ,

Previous Addresses

78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
From: 9 April 2013To: 17 August 2015
3 Fassett Road Kingston upon Thames Surrey KT1 2TD
From: 16 February 2007To: 9 April 2013
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MASTERS, Alexander Dominic William

Active
78 Churchgate, StockportSK1 1YJ
Born August 1968
Director
Appointed 06 Aug 2018

MASTERS, Lucilla Marie Madeleine

Active
3 Fassett Road, Kingston Upon ThamesKT1 2TD
Born September 1967
Director
Appointed 16 Feb 2007

MASTERS, Alexander Dominic William

Resigned
3 Fassett Road, Kingston Upon ThamesKT1 2TD
Secretary
Appointed 23 May 2007
Resigned 06 Aug 2018

MANAGEMENT SECRETARY LIMITED

Resigned
114 Middlesex Street, LondonE1 7HY
Corporate nominee secretary
Appointed 16 Feb 2007
Resigned 23 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Dominic William Masters

Active
78 Churchgate, StockportSK1 1YJ
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018

Ms Lucilla Marie Madeleine Masters

Ceased
78 Churchgate, StockportSK1 1YJ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
288cChange of Particulars
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288cChange of Particulars
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Incorporation Company
16 February 2007
NEWINCIncorporation