Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARITY IT LIMITED
Company Information for

CLARITY IT LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
04766541
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About Clarity It Ltd
CLARITY IT LIMITED was founded on 2003-05-15 and had its registered office in Moulton Park. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
CLARITY IT LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Filing Information
Company Number 04766541
Date formed 2003-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 15:59:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARITY IT LIMITED
The following companies were found which have the same name as CLARITY IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARITY IT ADVISORS LIMITED 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW Active Company formed on the 2002-09-06
CLARITY IT CONSULTANCY LIMITED 3 SCHOOL FARM COURT WALNUT TREE LANE BRADWALL SANDBACH CHESHIRE CW11 1RH Dissolved Company formed on the 2005-02-21
CLARITY IT CONSULTING LTD KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Dissolved Company formed on the 2007-08-09
CLARITY IT SERVICES LIMITED 12 GROVE TERRACE CANTERBURY ENGLAND CT1 3SZ Dissolved Company formed on the 2008-08-01
CLARITY IT SOLUTIONS LIMITED NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP Active Company formed on the 2000-01-26
CLARITY IT SOLUTIONS INC. 116 Elizabeth Street Ajax Ontario L1T 3X8 Active Company formed on the 2008-02-19
CLARITY IT, LLC 16177 SE PYRITE ST DAMASCUS OR 97089 Active Company formed on the 2006-10-26
CLARITY IT RESOURCES LTD 5 POTTERS CLOSE CROYDON SURREY CR0 7LS Active - Proposal to Strike off Company formed on the 2015-05-08
CLARITY IT ENABLED SOLUTIONS PRIVATE LIMITED 702. 6TH A CROSS3RD BLOCK KORAMANGALA BANGALORE Karnataka 560034 STRIKE OFF Company formed on the 2003-02-19
CLARITY IT ARCHITECTURE CONSULTING LIMITED Unknown Company formed on the 2014-06-18
CLARITY IT LTD 2C FRYTHE WALK CRANBROOK TN17 3BD Active Company formed on the 2017-04-24
CLARITY IT LIMITED Active Company formed on the 2011-09-21
CLARITY ITS LLC Georgia Unknown
CLARITY IT LLC New Jersey Unknown
CLARITY ITS LLC Georgia Unknown
CLARITY IT SYSTEMS PTY LTD Active Company formed on the 2021-08-09
CLARITY IT SYSTEMS PTY LTD Active Company formed on the 2021-08-09
CLARITY IT HOLDINGS LIMITED SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT Active Company formed on the 2023-01-06
CLARITY IT PARTNERS LLP SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT Active Company formed on the 2023-01-17
CLARITY IT SERVICES LIMITED SUSSEX INNOVATION CENTRE, NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT Active Company formed on the 2023-01-17

Company Officers of CLARITY IT LIMITED

Current Directors
Officer Role Date Appointed
ALLISTER FROST
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH APPLEGATE
Company Secretary 2003-05-15 2009-09-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-01LIQ MISCINSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 13/05/2016
2016-06-014.43REPORT OF FINAL MEETING OF CREDITORS
2015-06-16LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 21/05/2015
2014-09-25LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 11/09/2013 - 22/05/2014
2014-06-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-06-24COCOMPORDER OF COURT TO WIND UP
2014-06-24LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BH
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ ENGLAND
2013-09-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-01-10COCOMPORDER OF COURT TO WIND UP
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O STAFFORDS CAMBRIDGE LLP CPC1 CAPITAL PARK FULBOURN CAMBRIDESHIRE CB21 5XE UNITED KINGDOM
2012-08-09LATEST SOC09/08/12 STATEMENT OF CAPITAL;GBP 1000
2012-08-09AR0115/05/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER FROST / 09/08/2012
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM PHAROS 29A HIGH STREET WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9JU ENGLAND
2012-02-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-30AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER FROST / 25/11/2011
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 51 PROVIDENCE WAY WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9QH UNITED KINGDOM
2011-06-03AA01PREVEXT FROM 29/11/2010 TO 31/03/2011
2011-05-17AR0115/05/11 FULL LIST
2010-11-26AA29/11/09 TOTAL EXEMPTION SMALL
2010-08-27AA01PREVSHO FROM 30/11/2009 TO 29/11/2009
2010-06-20AR0115/05/10 FULL LIST
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER FROST / 15/05/2010
2010-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2010 FROM PHAROS 29A HIGH STREET WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9JU
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY SARAH APPLEGATE
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-08-06AA30/11/07 TOTAL EXEMPTION FULL
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 51 PROVIDENCE WAY WATERBEACH CAMBRIDGESHIRE CB5 9QH
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-16363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-02-20225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06
2007-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-18363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-13363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-28225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-06-06ELRESS386 DISP APP AUDS 15/05/03
2003-06-06ELRESS366A DISP HOLDING AGM 15/05/03
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLARITY IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-10
Notice of Intended Dividends2015-05-08
Meetings of Creditors2013-10-25
Appointment of Liquidators2013-09-30
Winding-Up Orders2012-12-31
Petitions to Wind Up (Companies)2012-11-23
Fines / Sanctions
No fines or sanctions have been issued against CLARITY IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARITY IT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2009-11-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARITY IT LIMITED

Intangible Assets
Patents
We have not found any records of CLARITY IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY IT LIMITED
Trademarks
We have not found any records of CLARITY IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY IT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLARITY IT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLARITY IT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLARITY IT LIMITEDEvent Date2016-03-07
In the Cambridge County Court case number 10 Principal Trading Address: 28 Wilton Road, Bexhill-On-Sea, East Sussex, TN40 1EZ Notice is hereby given that the Liquidator has summoned a final meeting of the Company's creditors under section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator's report of the winding up and to determine whether the Liquidator should be given his release. The meeting will be held on 13 May 2016 at 10.00am at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the liquidator at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 22 May 2014. Office Holder details: Gary Steven Pettit (IP No 9066) of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Gary Steven Pettit Tel: 01604 212150. Alternative contact: Nicole Anderson
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCLARITY IT LIMITED - IN COMPULSORY LIQUIDATIONEvent Date2015-05-05
In the Cambridge County Court case number 10 Principal Trading Address: Pharos, 29a High Street, Waterbeach, Cambs, CB25 9JU Notice is hereby given that I intend to declare a first and final dividend to creditors within a period of two months from the last date of proving. The last date for receiving proofs is 29 May 2015. Date of Appointment: 22 May 2014. Office holder details: Gary S Pettit (IP No 9066) of PBC Business Recovery & Insolvency, 9/10 Scirocco Close, Moulton Park, Nothampton, NN3 6AP For further details contact: Tel: 01604 212150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLARITY IT LIMITEDEvent Date2013-10-31
In the Cambridge County Court case number 10 Principal Trading Address: Pharos, 29a High Street, Waterbeach, Cambs, CB25 9JU I, Roger Neil Marshman , of Marshman Price , PO Box 5895, Wellingborough, Northants, NN8 5ZD , (IP No. 8271) have been appointed Liquidator of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us to our order. Creditors who have not already done so should send their proof of debt to the Liquidators at the above address by 31 October 2013 , failing which they may be excluded from any dividend subsequently declared. Date of Appointment: 11 September 2013 Further details contact: Tel: 01933 270918.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLARITY IT LIMITEDEvent Date2013-10-22
In the Cambridge County Court case number 10 Notice is hereby given that a general meeting of creditors has been summoned by the Liquidator for the purpose of establishing a liquidation committee pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986. Or, in the event that a committee is not established, resolving: That the Liquidator is authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit; That the Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the notice of the meeting. The meeting will be held at Suite 1, 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northants, NN8 4BH , on 14 November 2013, at 10.00 am . A proxy form is available which must be lodged with me not later than 12.00 noon on the business day immediately preceding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you have not already lodged one. Date of Appointment: 11 September 2013 Office Holder details: R Neil Marshman (IP No 8271) of PO Box 5895, Wellingborough, Northants, NN8 5ZD. Contact Name: Fiona Golding, Email: fgolding@marshmanprice.co.uk, Tel: 01933 270918.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCLARITY IT LIMITEDEvent Date2012-12-17
In the High Court Of Justice case number 008224 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk :
 
Initiating party BRITISH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyCLARITY IT LIMITEDEvent Date2012-10-25
In the High Court of Justice (Chancery Division) Companies Court case number 8224 A Petition to wind up the above-named Company of 28 Wilton Road, Bexhill-on-Sea, East Sussex, England TN40 1EZ , (formerly of c/o Staffords Cambridge LLP, CPC1, Capital Park, Fulbourn, Cambridgeshire, United Kingdom CB21 5XE ) presented on 25 October 2012 by BRITISH COUNCIL , of 10 Spring Gardens, London SW1A 2BN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2012 . The Petitioners Solicitor is Mills & Reeve LLP , Francis House, 112 Hills Road, Cambridge, Cambridgeshire CB2 1PH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY IT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARITY IT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1