Clarity And Impact Limited


Clarity And Impact started in year 2007 as Private Limited Company with registration number 06367771. The Clarity And Impact company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in at 129 The Grove. Postal code: W5 3SL. Since October 14, 2010 Clarity And Impact Limited is no longer carrying the name Clearly Showing Information.

The company has 2 directors, namely Joan M., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 11 September 2007 and Joan M. has been with the company for the least time - from 6 April 2016. As of 24 April 2024, there was 1 ex secretary - Joan M.. There were no ex directors.

Clarity And Impact Limited Address / Contact

Office Address 129 The Grove
Office Address2 London
Town
Post code W5 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06367771
Date of Incorporation Tue, 11th Sep 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 27th February
Company age 17 years old
Account next due date Mon, 27th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 25th Sep 2023 (2023-09-25)
Last confirmation statement dated Sun, 11th Sep 2022

Company staff

Joan M.

Position: Director

Appointed: 06 April 2016

Jonathan M.

Position: Director

Appointed: 11 September 2007

Joan M.

Position: Secretary

Appointed: 11 September 2007

Resigned: 01 August 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Tethys Investments Limited from Forest Row, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan M. This PSC has significiant influence or control over the company,. The third one is Joan M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tethys Investments Limited

3 Blacklands Crescent, Forest Row, RH18 5NN, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 14812439
Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joan M.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clearly Showing Information October 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-062013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth190 561307 711479 465634 361813 584       
Balance Sheet
Cash Bank In Hand192 619347 283514 511656 611818 682       
Cash Bank On Hand    818 682974 743529 981985 7322 033 8631 249 0171 546 7461 543 268
Current Assets235 441391 506573 132734 951933 7531 113 805707 1031 322 8282 482 9931 571 4651 856 2461 889 573
Debtors42 82244 22358 62178 340115 071139 062177 122337 096449 130322 448309 500346 305
Net Assets Liabilities      1 182 8601 311 0281 474 1381 475 9011 642 8191 794 775
Other Debtors    78 140104 20492 444289 524407 420281 256270 030277 218
Property Plant Equipment    7 50843578318 08412 3846 202156199
Tangible Fixed Assets2 5991 99122 27814 3557 508       
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve190 551307 701479 455634 351813 574       
Shareholder Funds190 561307 711479 465634 361813 584       
Other
Amount Specific Advance Or Credit Directors   7 92615 24035 5937 68279 54615 27666 259148 46422 853
Amount Specific Advance Or Credit Made In Period Directors        234 000112 600198 213747 156
Amount Specific Advance Or Credit Repaid In Period Directors       71 864139 178194 135280 418621 545
Accumulated Depreciation Impairment Property Plant Equipment    26 29533 59333 12439 38218 28324 46530 51129 572
Average Number Employees During Period     2222222
Creditors    127 734105 32669 333157 0471 018 886100 588213 55394 959
Creditors Due Within One Year47 47985 786115 945114 94560 734       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      837 27 340  1 161
Disposals Property Plant Equipment      837 27 423  1 161
Fixed Assets   14 3557 565435545 090147 22512 384   
Increase From Depreciation Charge For Year Property Plant Equipment     7 2983686 2586 2416 1826 046222
Investments Fixed Assets    57 544 307129 141    
Net Current Assets Liabilities187 962305 720457 187620 006806 0191 008 479637 7701 165 7811 464 1071 470 8771 642 6931 794 614
Number Shares Allotted 10101010       
Other Creditors    73 03945 71118 47596 663955 71576 286155 84833 737
Other Investments Other Than Loans    57-350 059544 307129 14115 859   
Other Taxation Social Security Payable    54 69559 61550 85860 38463 17124 30257 70561 222
Par Value Share 1111       
Property Plant Equipment Gross Cost    33 80334 02833 90757 46630 66730 66730 66729 771
Provisions For Liabilities Balance Sheet Subtotal       1 9782 3531 1783038
Share Capital Allotted Called Up Paid1010101010       
Tangible Fixed Assets Additions 545          
Tangible Fixed Assets Cost Or Valuation4 9805 52533 27133 27133 803       
Tangible Fixed Assets Depreciation2 3813 53410 99318 91626 295       
Tangible Fixed Assets Depreciation Charged In Period 1 153          
Total Additions Including From Business Combinations Property Plant Equipment     22571623 559624  265
Total Assets Less Current Liabilities190 561307 711479 465634 361813 5841 008 9141 182 8601 313 0061 476 4911 477 0791 642 8491 794 813
Trade Debtors Trade Receivables    36 93134 85884 67847 57241 71041 19239 47069 087
Advances Credits Directors15 3059 1341 3597 92615 240       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control August 1, 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements