Background WavePink WaveYellow Wave

CLARITY GROUP TOPCO LIMITED (12985889)

CLARITY GROUP TOPCO LIMITED (12985889) is an active UK company. incorporated on 30 October 2020. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLARITY GROUP TOPCO LIMITED has been registered for 5 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
12985889
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY GROUP TOPCO LIMITED

CLARITY GROUP TOPCO LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLARITY GROUP TOPCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12985889

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
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 Wallsend NE28 9NX United Kingdom
From: 30 October 2020To: 1 February 2023
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
May 21
Funding Round
Sept 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
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
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

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, WallsendNE28 9NX
Born August 1979
Director
Appointed 18 Jan 2021
Resigned 26 Apr 2021

PURVES, Ian Nicholas, Professor

Resigned
Kingfisher Way, WallsendNE28 9NX
Born December 1961
Director
Appointed 18 Jan 2021
Resigned 26 Apr 2021

SEWART, Timothy James

Resigned
Kingfisher Way, WallsendNE28 9NX
Born November 1978
Director
Appointed 30 Oct 2020
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

TAYLOR, David Robert John

Resigned
Kingfisher Way, WallsendNE28 9NX
Born June 1979
Director
Appointed 30 Oct 2020
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 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
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 26 Apr 2021
Ceased 23 Mar 2026

Mr Timothy James Sewart

Ceased
Kingfisher Way, WallsendNE28 9NX
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

54

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
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
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
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 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
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
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 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
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Incorporation Company
30 October 2020
NEWINCIncorporation