Inclarity Communications Ltd. LONDON


Founded in 2010, Inclarity Communications, classified under reg no. 07193672 is a in administration company. Currently registered at 82 St John Street EC1M 4JN, London the company has been in the business for fourteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Friday 31st July 2020.

Inclarity Communications Ltd. Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07193672
Date of Incorporation Wed, 17th Mar 2010
Industry Other telecommunications activities
End of financial Year 31st July
Company age 14 years old
Account next due date Sun, 31st Jul 2022 (635 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 31st Mar 2023 (2023-03-31)
Last confirmation statement dated Thu, 17th Mar 2022

Company staff

John T.

Position: Director

Appointed: 25 October 2022

Resigned: 20 December 2022

Bernard B.

Position: Director

Appointed: 08 September 2022

Resigned: 16 September 2022

Joel J.

Position: Director

Appointed: 06 October 2020

Resigned: 16 September 2022

Tripletail Limited

Position: Corporate Director

Appointed: 12 February 2020

Resigned: 15 September 2022

Enzo V.

Position: Director

Appointed: 13 October 2014

Resigned: 12 February 2020

Bernard B.

Position: Director

Appointed: 17 March 2010

Resigned: 08 October 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Mercury Services from Gibraltar, Gibralter. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mercury Services

57/63 Line Wall Road, Gibraltar, Gibralter

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Gibralar
Registration number 98662
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth126 725-539 677   
Balance Sheet
Cash Bank On Hand 69 238159 265234 791147 305
Current Assets570 488443 148510 268647 542540 950
Debtors451 279338 782309 478397 853368 445
Net Assets Liabilities -556 86286 027-282 786-121 448
Other Debtors  1 56736 37325 968
Property Plant Equipment 260 676318 821366 106307 426
Total Inventories 35 12841 52514 89725 200
Cash Bank In Hand53 76069 238   
Intangible Fixed Assets677 931473 432   
Net Assets Liabilities Including Pension Asset Liability126 725-539 677   
Stocks Inventory65 44935 128   
Tangible Fixed Assets278 282260 676   
Reserves/Capital
Called Up Share Capital66   
Profit Loss Account Reserve-8 160 007-8 826 409   
Shareholder Funds126 725-539 677   
Other
Accrued Liabilities  100 94186 549100 909
Accumulated Amortisation Impairment Intangible Assets 2 574 8602 880 5073 061 0873 186 309
Accumulated Depreciation Impairment Property Plant Equipment 791 990950 3431 178 7931 379 180
Additions Other Than Through Business Combinations Property Plant Equipment  216 498275 735141 707
Average Number Employees During Period 24222318
Creditors 881 201984 5151 263 365939 876
Deferred Income   157 53483 836
Disposals Decrease In Amortisation Impairment Intangible Assets   17 837 
Disposals Intangible Assets   71 347 
Finished Goods Goods For Resale  41 52514 89725 200
Fixed Assets956 213734 108684 225637 419568 127
Increase From Amortisation Charge For Year Intangible Assets  305 647198 417125 222
Increase From Depreciation Charge For Year Property Plant Equipment  158 353228 450200 387
Intangible Assets 473 432365 404271 312260 701
Intangible Assets Gross Cost 3 048 2923 245 9113 332 3993 447 010
Net Current Assets Liabilities-111 488-420 868-474 247-615 824-398 926
Nominal Value Allotted Share Capital 610 52310 52310 523
Nominal Value Shares Issued In Period  10 523  
Number Shares Allotted 600 0001 052 3071 052 3071 052 307
Number Shares Issued In Period- Gross  1 052 307  
Other Creditors  136 496348 638279 565
Par Value Share 0000
Prepayments Accrued Income  269 759229 516220 884
Property Plant Equipment Gross Cost 1 052 6661 269 1641 544 8991 686 606
Taxation Social Security Payable  83 182130 930113 081
Total Additions Including From Business Combinations Intangible Assets  197 619157 836114 611
Total Assets Less Current Liabilities844 725313 240209 97821 595169 201
Trade Creditors Trade Payables  663 896783 797362 485
Trade Debtors Trade Receivables  38 152131 965121 593
Bank Borrowings Overdrafts Secured718 000852 917   
Creditors Due After One Year718 000852 917   
Creditors Due Within One Year681 976864 016   
Intangible Fixed Assets Additions 170 940   
Intangible Fixed Assets Aggregate Amortisation Impairment2 199 4212 574 860   
Intangible Fixed Assets Amortisation Charged In Period 375 439   
Intangible Fixed Assets Cost Or Valuation2 877 3523 048 292   
Revaluation Reserve298 000298 000   
Share Capital Allotted Called Up Paid66   
Share Premium Account7 988 7267 988 726   
Tangible Fixed Assets Additions 150 386   
Tangible Fixed Assets Cost Or Valuation958 7271 052 666   
Tangible Fixed Assets Depreciation680 445791 990   
Tangible Fixed Assets Depreciation Charged In Period 128 455   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 910   
Tangible Fixed Assets Disposals 56 447   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 82 st John Street London EC1M 4JN. Change occurred on Thursday 9th February 2023. Company's previous address: 20 Old Bailey London EC4M 7AN.
filed on: 9th, February 2023
Free Download (2 pages)

Company search