Background WavePink WaveYellow Wave

CLARITY TRAVEL LIMITED (07413801)

CLARITY TRAVEL LIMITED (07413801) is an active UK company. incorporated on 20 October 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c. and 1 other business activities. CLARITY TRAVEL LIMITED has been registered for 15 years. Current directors include AHUSSAIN, Muzzammil, AL DAWOOD, Abdullah, ALNASSER, Alwaleed and 3 others.

Company Number
07413801
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
AHUSSAIN, Muzzammil, AL DAWOOD, Abdullah, ALNASSER, Alwaleed, KHALID, Muhammad, Mr., NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
79909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY TRAVEL LIMITED

CLARITY TRAVEL LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c. and 1 other business activity. CLARITY TRAVEL LIMITED was registered 15 years ago.(SIC: 79909, 82990)

Status

active

Active since 15 years ago

Company No

07413801

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MAWASEM LIMITED
From: 17 March 2015To: 21 August 2020
CO-OP GROUP TRAVEL 1 LIMITED
From: 20 October 2010To: 17 March 2015
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
From: 20 August 2020To: 19 October 2021
5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN
From: 16 July 2014To: 20 August 2020
The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB
From: 3 November 2011To: 16 July 2014
New Century House Corporation Street Manchester M60 4ES
From: 20 October 2010To: 3 November 2011
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Capital Update
Dec 10
Funding Round
Feb 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jul 16
Funding Round
Jun 17
Owner Exit
Jan 18
Loan Secured
Jul 18
Loan Secured
Nov 20
Director Left
Jul 21
Loan Cleared
Nov 23
Loan Secured
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Issue
Mar 25
4
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

NEVIN, Mark

Active
56 Oxford Street, ManchesterM1 6EU
Secretary
Appointed 23 Jun 2014

AHUSSAIN, Muzzammil

Active
56 Oxford Street, ManchesterM1 6EU
Born June 1983
Director
Appointed 30 Sept 2024

AL DAWOOD, Abdullah

Active
56 Oxford Street, ManchesterM1 6EU
Born December 1981
Director
Appointed 30 Nov 2015

ALNASSER, Alwaleed

Active
56 Oxford Street, ManchesterM1 6EU
Born July 1983
Director
Appointed 30 Sept 2024

KHALID, Muhammad, Mr.

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1981
Director
Appointed 30 Sept 2024

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 17 Jul 2014

WALSH, Redmond Gavin Mcginty

Active
Oxford Street, ManchesterM1 6EU
Born September 1967
Director
Appointed 01 Jun 2016

BRADLEY, Shirley

Resigned
Coningsby Road, PeterboroughPE3 8SB
Secretary
Appointed 01 Oct 2011
Resigned 23 Jun 2014

PARRY, Stephen

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 20 Oct 2010
Resigned 25 Mar 2011

SELLERS, Caroline Jane

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 25 Mar 2011
Resigned 01 Oct 2011

AILLES, Ian Simon

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 10 Jan 2013

AIRD MASH, Philip John

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born April 1975
Director
Appointed 01 Oct 2011
Resigned 10 Jan 2013

AL TAYYAR, Nasser Aqeel, Dr

Resigned
Dyson Way, StaffordST18 0WN
Born January 1957
Director
Appointed 23 Jun 2014
Resigned 25 Oct 2015

ARTHUR, Nigel John

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born March 1961
Director
Appointed 14 Mar 2013
Resigned 23 May 2014

BRAITHWAITE, Neil

Resigned
Corporation Street, ManchesterM60 4ES
Born August 1959
Director
Appointed 20 Oct 2010
Resigned 30 Jun 2011

GREENACRE, Michael David

Resigned
Corporation Street, ManchesterM60 4ES
Born June 1948
Director
Appointed 20 Oct 2010
Resigned 01 Oct 2011

HEMINGWAY, Paul Andrew

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born April 1971
Director
Appointed 14 Jan 2013
Resigned 23 Jun 2014

HEMINGWAY, Paul Andrew

Resigned
Corporation Street, ManchesterM60 4ES
Born April 1971
Director
Appointed 20 Oct 2010
Resigned 01 Oct 2011

MACMAHON, Michelle Louise

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born September 1970
Director
Appointed 01 Oct 2011
Resigned 10 Jan 2013

MOHAMMED, Ali Altagani Ahmed, Dr

Resigned
Dyson Way, StaffordST18 0WN
Born January 1955
Director
Appointed 23 Jun 2014
Resigned 25 Oct 2015

TAYLOR, David Michael

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born March 1970
Director
Appointed 10 Jan 2013
Resigned 14 Mar 2013

WILD, Joanna Rubinstein

Resigned
Coningsby Road, PeterboroughPE3 8SB
Born July 1968
Director
Appointed 14 Mar 2013
Resigned 23 Jun 2014

YOUSIF, Yousif Musa

Resigned
4th Floor Churchgate House, ManchesterM1 6EU
Born January 1957
Director
Appointed 23 Jun 2014
Resigned 30 Jul 2021

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Resigned
Coningsby Road, PeterboroughPE3 8SB
Corporate director
Appointed 07 Nov 2012
Resigned 23 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Dr Nasser Aqeel Al Tayyar

Ceased
Dyson Way, StaffordST18 0WN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Sandpiper Way, ChesterCH4 9QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
21 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Miscellaneous
31 July 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Miscellaneous
4 June 2014
MISCMISC
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Miscellaneous
16 January 2013
MISCMISC
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
7 November 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
9 December 2010
SH19Statement of Capital
Legacy
9 December 2010
CAP-SSCAP-SS
Legacy
9 December 2010
SH20SH20
Resolution
9 December 2010
RESOLUTIONSResolutions
Incorporation Company
20 October 2010
NEWINCIncorporation