Company Information for FIRST CLARITY LIMITED
62-64 BAKER STREET, LONDON, W1U 7DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FIRST CLARITY LIMITED | |
Legal Registered Office | |
62-64 BAKER STREET LONDON W1U 7DF Other companies in WC1R | |
Company Number | 05870648 | |
---|---|---|
Company ID Number | 05870648 | |
Date formed | 2006-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB891078988 |
Last Datalog update: | 2024-08-05 21:12:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
First Clarity LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REEHAN SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST CALL ACCOUNTING LTD |
Company Secretary | ||
PLAN I.T SECRETARIES LIMITED |
Company Secretary | ||
SECRETARIES FORM 10 LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Ms Nina Juss as a person with significant control on 2021-09-20 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Ms Nina Juss as a person with significant control on 2021-07-12 | |
PSC04 | Change of details for Mr Reehan Sheikh as a person with significant control on 2021-06-01 | |
CH01 | Director's details changed for Mr Reehan Sheikh on 2021-06-01 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Reehan Sheikh on 2020-08-01 | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-02 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Reehan Sheikh as a person with significant control on 2019-07-11 | |
CH01 | Director's details changed for Mr Reehan Sheikh on 2019-07-11 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-02 | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-02 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEHAN SHEIKH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA JUSS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-02 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Reehan Sheikh on 2016-06-13 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Basement, 62-64 Baker Street London W1U 7DF | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Lion House 72-75 Red Lion Street London WC1R 4NA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058706480004 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-02 | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/07/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/14 TO 30/09/14 | |
CH01 | Director's details changed for Mr Reehan Sheikh on 2014-03-10 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2014 | |
AR01 | 10/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIRST CALL ACCOUNTING LTD | |
AR01 | 10/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REEHAN SHEIKH / 21/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 84-86 GREAT PORTLAND STREET LONDON W1W 7NR UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST CALL ACCOUNTING LTD / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM PORTMAN SQUARE HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED FIRST CALL ACCOUNTING LTD | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 15 PORTMAN GATE 110 LISSON GROVE LONDON NW1 6LS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REEHAN SHEIKH | ||
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LOGICA UK LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 126,750 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 168,750 |
Creditors Due Within One Year | 2012-08-01 | £ 2,076,349 |
Creditors Due Within One Year | 2011-08-01 | £ 1,179,789 |
Provisions For Liabilities Charges | 2011-08-01 | £ 22,802 |
Creditors and other liabilities
|
|
|
|
|
|
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 FIRST CLARITY LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Current Assets | 2012-08-01 | £ 1,097,593 |
Current Assets | 2011-08-01 | £ 1,304,751 |
Debtors | 2012-08-01 | £ 1,097,593 |
Debtors | 2011-08-01 | £ 1,304,751 |
Fixed Assets | 2012-08-01 | £ 31,265 |
Fixed Assets | 2011-08-01 | £ 89,485 |
Secured Debts | 2011-08-01 | £ 250,485 |
Shareholder Funds | 2012-08-01 | £ 1,074,241 |
Shareholder Funds | 2011-08-01 | £ 22,895 |
Tangible Fixed Assets | 2012-08-01 | £ 31,265 |
Tangible Fixed Assets | 2011-08-01 | £ 89,485 |
Debtors and other cash assets
FIRST CLARITY LIMITED owns 1 domain names.
saasclarity.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FIRST CLARITY LIMITED are:
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. |