Background WavePink WaveYellow Wave

MDRCLARITY LIMITED (08283545)

MDRCLARITY LIMITED (08283545) is an active UK company. incorporated on 6 November 2012. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MDRCLARITY LIMITED has been registered for 13 years. Current directors include BOLTON, Glyn Jonathan, JONES, Angus Gavin Giles, KEWELL, Naomi Judith and 2 others.

Company Number
08283545
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
Crown House, Woking, GU21 6HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BOLTON, Glyn Jonathan, JONES, Angus Gavin Giles, KEWELL, Naomi Judith, PACKER, James Vernon, TILLEY, Matthew David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDRCLARITY LIMITED

MDRCLARITY LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MDRCLARITY LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08283545

LTD Company

Age

13 Years

Incorporated 6 November 2012

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CLARITYTV LIMITED
From: 20 March 2013To: 7 February 2024
CLARITY TAYLOR VINTERS LIMITED
From: 19 December 2012To: 20 March 2013
TAYVIN 474 LIMITED
From: 6 November 2012To: 19 December 2012
Contact
Address

Crown House 1 Crown Square Woking, GU21 6HR,

Previous Addresses

Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 6 November 2012To: 22 March 2013
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GIBSON, Craig John

Active
1 Crown Square, WokingGU21 6HR
Secretary
Appointed 04 Sept 2025

BOLTON, Glyn Jonathan

Active
1 Crown Square, WokingGU21 6HR
Born July 1965
Director
Appointed 19 Mar 2013

JONES, Angus Gavin Giles

Active
1 Crown Square, WokingGU21 6HR
Born January 1965
Director
Appointed 19 Mar 2013

KEWELL, Naomi Judith

Active
1 Crown Square, WokingGU21 6HR
Born July 1986
Director
Appointed 13 Sept 2023

PACKER, James Vernon

Active
Four Station Square, CambridgeCB1 2GE
Born October 1964
Director
Appointed 28 Jun 2013

TILLEY, Matthew David

Active
70 Kingsway, LondonWC2B 6AH
Born December 1982
Director
Appointed 17 Jun 2025

JONES, Karen Jean

Resigned
1 Crown Square, WokingGU21 6HR
Secretary
Appointed 24 May 2013
Resigned 04 Sept 2025

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 06 Nov 2012
Resigned 19 Mar 2013

HILL, Richard Thomas

Resigned
1 Crown Square, WokingGU21 6HR
Born September 1966
Director
Appointed 19 Mar 2013
Resigned 27 Jul 2016

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 06 Nov 2012
Resigned 19 Mar 2013

SMITH, Daniel Adam

Resigned
1 Crown Square, WokingGU21 6HR
Born August 1978
Director
Appointed 05 Dec 2016
Resigned 13 Sept 2023

TURNER, Edmund David

Resigned
70 Kingsway, LondonWC2B 6AH
Born July 1970
Director
Appointed 28 Jun 2013
Resigned 17 Jun 2025

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 06 Nov 2012
Resigned 19 Mar 2013

Persons with significant control

1

Crown Square, WokingGU21 6HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation