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

CLARITY BIOLOGICS LIMITED

UNIT 3 MEAD WAY, GREAT HALLINGBURY, BISHOP'S STORTFORD, CM22 7FD,
Company Registration Number
06814732
Private Limited Company
Active

Company Overview

About Clarity Biologics Ltd
CLARITY BIOLOGICS LIMITED was founded on 2009-02-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Clarity Biologics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARITY BIOLOGICS LIMITED
 
Legal Registered Office
UNIT 3 MEAD WAY
GREAT HALLINGBURY
BISHOP'S STORTFORD
CM22 7FD
Other companies in CM24
 
Previous Names
CLARITY DTP LTD08/05/2023
Filing Information
Company Number 06814732
Company ID Number 06814732
Date formed 2009-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY BIOLOGICS LIMITED
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.

Company Officers of CLARITY BIOLOGICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GREEN
Company Secretary 2013-10-01
TANYA MONTEITH
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW UPTON
Director 2011-02-28 2012-10-31
ADAM DOMINEY
Company Secretary 2009-02-10 2011-02-28
MARGO SCOTT
Director 2009-05-01 2011-02-28
RUPERT MALCOLM SARGEANT
Director 2009-02-10 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA MONTEITH CLARITY GLOBAL GROUP LIMITED Director 2011-01-12 CURRENT 2002-03-13 Active
TANYA MONTEITH CLARITY PHARMA LTD Director 2011-01-12 CURRENT 1998-10-28 Active
TANYA MONTEITH CLARITY COMMERCIAL LTD Director 2010-08-11 CURRENT 2010-08-11 Active - Proposal to Strike off
TANYA MONTEITH CLARITY AT HOME LTD Director 2010-08-11 CURRENT 2010-07-22 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-01-25Change of details for Mr Chris Wilson as a person with significant control on 2023-12-31
2024-01-25Change of details for Mrs Margo Maddison as a person with significant control on 2023-12-31
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGO MADDISON
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WILSON
2023-06-21Change of details for Mrs Margo Scott as a person with significant control on 2023-06-21
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-04-11CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-08-31DIRECTOR APPOINTED MRS MARGO MADDISON
2022-08-31AP01DIRECTOR APPOINTED MRS MARGO MADDISON
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-06APPOINTMENT TERMINATED, DIRECTOR ZOE PYLE
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE PYLE
2021-11-02AP01DIRECTOR APPOINTED MRS ZOE PYLE
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES LAW
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY FISHER
2021-05-26AP01DIRECTOR APPOINTED MR OLIVER JAMES LAW
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-13AAMDAmended dormat accounts made up to 2019-10-31
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ
2020-12-23TM02Termination of appointment of Andrew Green on 2020-12-21
2020-12-23AP01DIRECTOR APPOINTED MR ROBERT HENRY FISHER
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MONTEITH
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 800
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 800
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 800
2015-04-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-20AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-03AP03Appointment of Mr Andrew Green as company secretary
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-22AR0110/03/13 ANNUAL RETURN FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW UPTON
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-03-23AR0110/03/12 ANNUAL RETURN FULL LIST
2011-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-13RES01ADOPT ARTICLES 13/04/11
2011-04-13MEM/ARTSARTICLES OF ASSOCIATION
2011-03-17AR0110/03/11 ANNUAL RETURN FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MR MATTHEW UPTON
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGO SCOTT
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA MONTEITH / 10/03/2011
2011-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADAM DOMINEY
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM CAUSEWAY HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-05-07RES01ADOPT ARTICLES 28/04/2010
2010-05-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-30AR0110/03/10 FULL LIST
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM MARKETING HOUSE THE HEATH HATFIELD HEATH BISHOPS STORTFORD CM22 7EB
2009-08-25225CURRSHO FROM 28/02/2010 TO 31/10/2009
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2009-08-07288aDIRECTOR APPOINTED TANYA MONTEITH LOGGED FORM
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR TANYA MONTEITH
2009-07-09288aDIRECTOR APPOINTED MARGO SCOTT
2009-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-10New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to CLARITY BIOLOGICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARITY BIOLOGICS 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 BIOLOGICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BIOLOGICS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARITY BIOLOGICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY BIOLOGICS LIMITED
Trademarks
We have not found any records of CLARITY BIOLOGICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY BIOLOGICS 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 (46460 - Wholesale of pharmaceutical goods) as CLARITY BIOLOGICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARITY BIOLOGICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY BIOLOGICS 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 BIOLOGICS 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.