Background WavePink WaveYellow Wave

CLARITY SOFTWARE GROUP HOLDINGS LIMITED (13031003)

CLARITY SOFTWARE GROUP HOLDINGS LIMITED (13031003) is an active UK company. incorporated on 19 November 2020. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CLARITY SOFTWARE GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include ARMIJO, James.

Company Number
13031003
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
7 The Pavilions Cranmore Drive, Solihull, B90 4SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMIJO, James
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY SOFTWARE GROUP HOLDINGS LIMITED

CLARITY SOFTWARE GROUP HOLDINGS LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CLARITY SOFTWARE GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209, 70100)

Status

active

Active since 5 years ago

Company No

13031003

LTD Company

Age

5 Years

Incorporated 19 November 2020

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 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

7 The Pavilions Cranmore Drive Shirley Solihull, B90 4SB,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Director Joined
Oct 21
Share Issue
Oct 21
Funding Round
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARMIJO, James

Active
Floor 3, Salt Lake CityUT 84111
Born March 1986
Director
Appointed 30 Jun 2024

GAMLIN, Richard Andrew

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1962
Director
Appointed 19 Nov 2020
Resigned 30 Jun 2024

GAMLIN, Sally Anne

Resigned
Cranmore Drive, SolihullB90 4SB
Born September 1963
Director
Appointed 19 Nov 2020
Resigned 30 Jun 2024

ROBERTS, Mark Andrew

Resigned
Arden Road, SolihullB93 8LJ
Born June 1963
Director
Appointed 22 Sept 2021
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Inktavo Purchase Co.

Active
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024

Mrs Sally Anne Gamlin

Ceased
Cranmore Drive, SolihullB90 4SB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 30 Jun 2024

Mr Richard Andrew Gamlin

Ceased
Cranmore Drive, SolihullB90 4SB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Capital Alter Shares Subdivision
13 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
Incorporation Company
19 November 2020
NEWINCIncorporation