Background WavePink WaveYellow Wave

CLARITY INFORMATION SOLUTIONS LIMITED (06221390)

CLARITY INFORMATION SOLUTIONS LIMITED (06221390) is an active UK company. incorporated on 20 April 2007. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLARITY INFORMATION SOLUTIONS LIMITED has been registered for 18 years. Current directors include GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom.

Company Number
06221390
Status
active
Type
ltd
Incorporated
20 April 2007
Age
18 years
Address
Senate Court, Exeter, EX1 1NT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY INFORMATION SOLUTIONS LIMITED

CLARITY INFORMATION SOLUTIONS LIMITED is an active company incorporated on 20 April 2007 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLARITY INFORMATION SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06221390

LTD Company

Age

18 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SCOMAX LIMITED
From: 20 April 2007To: 23 May 2007
Contact
Address

Senate Court Southernhay Gardens Exeter, EX1 1NT,

Previous Addresses

Southernhay Court Southernhay Gardens Exeter EX1 1NT England
From: 4 November 2024To: 13 January 2025
5th Floor One New Change London EC4M 9AF England
From: 28 October 2024To: 4 November 2024
Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ
From: 20 April 2012To: 28 October 2024
Stewart House South Grove Rotherham S60 2AF
From: 20 April 2007To: 20 April 2012
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Mar 11
Capital Update
Apr 13
Director Left
Apr 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GORRINGE, Richard, Mr.

Active
Southernhay Gardens, ExeterEX1 1NT
Born August 1984
Director
Appointed 25 Oct 2024

MCCALLUM, Kevin James

Active
Southernhay Gardens, ExeterEX1 1NT
Born December 1968
Director
Appointed 25 Oct 2024

UNDERHILL, Tom

Active
Southernhay Gardens, ExeterEX1 1NT
Born May 1977
Director
Appointed 07 Nov 2025

WADE, Simon David

Resigned
Southernhay Gardens, ExeterEX1 1NT
Secretary
Appointed 01 Jun 2007
Resigned 25 Apr 2025

THE MACKENZIE PARTNERSHIP LIMITED

Resigned
23 Victoria Avenue, HarrogateHG1 5RD
Corporate secretary
Appointed 20 Apr 2007
Resigned 01 Jun 2007

BRADLEY, Richard

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born March 1981
Director
Appointed 25 Oct 2024
Resigned 07 Nov 2025

BROUGHTON, David

Resigned
Stewart House, RotherhamS60 2AF
Born August 1952
Director
Appointed 01 Jun 2007
Resigned 28 Sept 2010

FRENCH, Paul Hinton

Resigned
8 Windmill Road, WetherbyLS23 6QP
Born June 1953
Director
Appointed 20 Apr 2007
Resigned 01 Jun 2007

LEARY, Paul Simon

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born June 1975
Director
Appointed 23 May 2007
Resigned 25 Apr 2025

MORGAN, Brian William

Resigned
3 Cropstones, WetherbyLS23 6SG
Born January 1948
Director
Appointed 23 May 2007
Resigned 10 Mar 2010

TALBOT, Paul Anthony

Resigned
Europa Link, SheffieldS9 1XZ
Born October 1968
Director
Appointed 23 Feb 2011
Resigned 17 Apr 2020

WADE, Simon David

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born February 1966
Director
Appointed 23 May 2007
Resigned 25 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Polaris Software Limited

Active
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Paul Leary

Ceased
Europa Link, SheffieldS9 1XZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Simon Wade

Ceased
Europa Link, SheffieldS9 1XZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
13 September 2021
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Legacy
24 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2013
SH19Statement of Capital
Legacy
24 April 2013
CAP-SSCAP-SS
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
88(2)R88(2)R
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
88(2)R88(2)R
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2007
NEWINCIncorporation