ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clarity Information Solutions Limited

Clarity Information Solutions Limited is an active company incorporated on 20 April 2007 with the registered office located in Exeter, Devon. Clarity Information Solutions Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06221390
Private limited company
Age
18 years
Incorporated 20 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Senate Court
Southernhay Gardens
Exeter
United Kingdom
EX1 1NT
United Kingdom
Address changed on 13 Jan 2025 (7 months ago)
Previous address was Southernhay Court Southernhay Gardens Exeter EX1 1NT England
Telephone
01709367028
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in England • Born in Aug 1984
Director • Chief Executive Officer • British • Lives in Scotland • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Startraq Limited
Kevin James McCallum, Mr Richard Gorringe, and 1 more are mutual people.
Active
JML Software Solutions Limited
Kevin James McCallum, Mr Richard Gorringe, and 1 more are mutual people.
Active
Lemnos UK Limited
Kevin James McCallum, Mr Richard Gorringe, and 1 more are mutual people.
Active
Est Solutions Ltd
Kevin James McCallum and Richard Bradley are mutual people.
Active
Farthest Gate Limited
Kevin James McCallum and Richard Bradley are mutual people.
Active
Click Topco Limited
Kevin James McCallum and Richard Bradley are mutual people.
Active
Click Midco Limited
Kevin James McCallum and Richard Bradley are mutual people.
Active
Click Finco Limited
Kevin James McCallum and Richard Bradley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.01M
Increased by £363.34K (+5%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£8.54M
Increased by £256.05K (+3%)
Total Liabilities
-£8.07M
Increased by £135.43K (+2%)
Net Assets
£473.61K
Increased by £120.61K (+34%)
Debt Ratio (%)
94%
Decreased by 1.28% (-1%)
Latest Activity
Simon David Wade Resigned
4 Months Ago on 25 Apr 2025
Simon David Wade Resigned
4 Months Ago on 25 Apr 2025
Paul Simon Leary Resigned
4 Months Ago on 25 Apr 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
7 Months Ago on 13 Jan 2025
Polaris Software Limited (PSC) Details Changed
9 Months Ago on 27 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Clarity Information Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with updates
Submitted on 25 Apr 2025
Termination of appointment of Paul Simon Leary as a director on 25 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Simon David Wade as a director on 25 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Simon David Wade as a secretary on 25 April 2025
Submitted on 25 Apr 2025
Change of details for Polaris Software Limited as a person with significant control on 27 November 2024
Submitted on 13 Jan 2025
Registered office address changed from Southernhay Court Southernhay Gardens Exeter EX1 1NT England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT on 13 January 2025
Submitted on 13 Jan 2025
Registration of charge 062213900001, created on 22 November 2024
Submitted on 29 Nov 2024
Registration of charge 062213900003, created on 22 November 2024
Submitted on 29 Nov 2024
Registration of charge 062213900002, created on 22 November 2024
Submitted on 29 Nov 2024
Statement of capital following an allotment of shares on 29 June 2007
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year