Background WavePink WaveYellow Wave

CLARITY INFORMATICS GROUP LIMITED (06648026)

CLARITY INFORMATICS GROUP LIMITED (06648026) is an active UK company. incorporated on 16 July 2008. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLARITY INFORMATICS GROUP LIMITED has been registered for 17 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
06648026
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY INFORMATICS GROUP LIMITED

CLARITY INFORMATICS GROUP LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLARITY INFORMATICS GROUP LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06648026

LTD Company

Age

17 Years

Incorporated 16 July 2008

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BEALAW (904) LIMITED
From: 16 July 2008To: 2 September 2008
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 NE2 1TL
From: 1 March 2011To: 9 September 2016
1St Floor Bede House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ES
From: 16 July 2008To: 1 March 2011
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Sept 11
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Sept 20
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
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
Capital Update
Mar 26
Owner Exit
Mar 26
2
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

JOHNSON, Stuart

Resigned
28 Burdon Park, Newcastle Upon TyneNE16 5HA
Secretary
Appointed 30 Sept 2008
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

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 16 Jul 2008
Resigned 30 Sept 2008

BODHA, James Sanjay

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

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
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Born August 1979
Director
Appointed 30 Sept 2008
Resigned 26 Apr 2021

PURVES, Ian Nicholas, Professor

Resigned
Muker, RichmondDL11 6DY
Born December 1961
Director
Appointed 02 Oct 2008
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 30 Sept 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

CROFT NOMINEES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 16 Jul 2008
Resigned 30 Sept 2008

Persons with significant control

6

1 Active
5 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
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, SheffieldS0 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 23 Mar 2026
Kingfisher Way, WallsendNE28 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 26 Apr 2021

Nsa (1) Llp

Ceased
Fetter Lane, LondonEC4A 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 18 Jan 2021

Professor Ian Nicholas Purves

Ceased
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 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
29 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
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
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
16 May 2021
PSC02Notification 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 Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
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
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
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
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
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Resolution
10 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2009
AA01Change of Accounting Reference Date
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
287Change of Registered Office
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Statement Of Affairs
30 October 2008
SASA
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2008
NEWINCIncorporation