Background WavePink WaveYellow Wave

CLARITY CONTRACTORS UK LIMITED (09997326)

CLARITY CONTRACTORS UK LIMITED (09997326) is an active UK company. incorporated on 10 February 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLARITY CONTRACTORS UK LIMITED has been registered for 10 years. Current directors include LITTLE, Helen.

Company Number
09997326
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LITTLE, Helen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY CONTRACTORS UK LIMITED

CLARITY CONTRACTORS UK LIMITED is an active company incorporated on 10 February 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLARITY CONTRACTORS UK LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09997326

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 29 February 2024 - 26 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Grosvenor House St. Pauls Square Birmingham, B3 1RB,

Previous Addresses

Warwick Mill Business Park Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom
From: 10 February 2017To: 21 May 2020
Kemp House 160 City Road London EC1V 2NX England
From: 10 February 2016To: 10 February 2017
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LITTLE, Helen

Active
St. Pauls Square, BirminghamB3 1RB
Born October 1963
Director
Appointed 31 Dec 2020

CORKILL, David John

Resigned
Kirkpatrick Fleming, LockerbieDG11 3BG
Born February 1953
Director
Appointed 15 Mar 2017
Resigned 31 Dec 2020

CORKILL, Rowan David Gordon

Resigned
160 City Road, LondonEC1V 2NX
Born May 1986
Director
Appointed 10 Feb 2016
Resigned 15 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Ms Helen Little

Active
St. Pauls Square, BirminghamB3 1RB
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mr David John Corkill

Ceased
St. Pauls Square, BirminghamB3 1RB
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 31 Dec 2020

Mr David John Corkill

Ceased
St. Pauls Square, BirminghamB3 1RB
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Incorporation Company
10 February 2016
NEWINCIncorporation