About

Registered Number: 02273072
Date of Incorporation: 30/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 La Gare, 51 Surrey Row, London, SE1 0BZ,

 

Having been setup in 1988, Clarity Workforce Technology Ltd has its registered office in London. There are 5 directors listed as Dilley, Benjamin, Hughes, Martin, Johnson, Julie Caroline, Johnson, Robert Mark, Career Plus Options Limited for Clarity Workforce Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLEY, Benjamin 01 May 2019 - 1
JOHNSON, Julie Caroline N/A 22 November 2002 1
JOHNSON, Robert Mark N/A 22 November 2002 1
CAREER PLUS OPTIONS LIMITED 15 October 2009 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Martin 31 July 2010 28 April 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 March 2020
CS01 - N/A 24 February 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AD01 - Change of registered office address 10 May 2019
AP01 - Appointment of director 09 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
PSC07 - N/A 12 March 2019
PSC02 - N/A 12 March 2019
CS01 - N/A 15 January 2019
PSC05 - N/A 15 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 08 August 2018
AD01 - Change of registered office address 13 April 2018
RESOLUTIONS - N/A 13 March 2018
CONNOT - N/A 13 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 September 2017
PARENT_ACC - N/A 29 September 2017
AGREEMENT2 - N/A 29 September 2017
GUARANTEE2 - N/A 29 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 04 October 2016
PARENT_ACC - N/A 04 October 2016
GUARANTEE2 - N/A 04 October 2016
AGREEMENT2 - N/A 04 October 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 October 2015
GUARANTEE2 - N/A 12 October 2015
PARENT_ACC - N/A 17 September 2015
AGREEMENT2 - N/A 17 September 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 07 July 2015
CC04 - Statement of companies objects 07 July 2015
MR01 - N/A 18 June 2015
MR01 - N/A 18 June 2015
MR01 - N/A 18 June 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 28 January 2015
MR04 - N/A 27 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 December 2014
PARENT_ACC - N/A 23 December 2014
GUARANTEE2 - N/A 23 December 2014
AGREEMENT2 - N/A 23 December 2014
PARENT_ACC - N/A 15 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 September 2013
PARENT_ACC - N/A 27 September 2013
AGREEMENT2 - N/A 16 July 2013
GUARANTEE2 - N/A 04 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 16 October 2012
CERTNM - Change of name certificate 30 August 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
RESOLUTIONS - N/A 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 27 January 2011
RESOLUTIONS - N/A 18 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
RESOLUTIONS - N/A 29 December 2010
RESOLUTIONS - N/A 29 December 2010
TM02 - Termination of appointment of secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH02 - Change of particulars for corporate director 24 September 2010
AP03 - Appointment of secretary 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 03 February 2010
AP02 - Appointment of corporate director 15 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 January 2008
353 - Register of members 21 January 2008
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 15 May 2007
123 - Notice of increase in nominal capital 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 08 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2007
AAMD - Amended Accounts 15 April 2007
AA - Annual Accounts 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
363s - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
RESOLUTIONS - N/A 10 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
395 - Particulars of a mortgage or charge 09 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 09 February 2004
CERTNM - Change of name certificate 06 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 06 February 2003
288b - Notice of resignation of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 01 December 2002
287 - Change in situation or address of Registered Office 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 11 August 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 17 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 24 December 1996
287 - Change in situation or address of Registered Office 21 October 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 15 January 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 22 January 1993
395 - Particulars of a mortgage or charge 02 April 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 30 January 1992
287 - Change in situation or address of Registered Office 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 18 June 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 16 January 1991
395 - Particulars of a mortgage or charge 05 December 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 31 January 1990
288 - N/A 05 September 1989
PUC 2 - N/A 01 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1988
288 - N/A 18 July 1988
287 - Change in situation or address of Registered Office 18 July 1988
NEWINC - New incorporation documents 30 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 18 August 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Group debenture 20 April 2007 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Debenture 10 August 2000 Fully Satisfied

N/A

Debenture deed 08 September 1998 Fully Satisfied

N/A

First fixed charge 01 April 1992 Fully Satisfied

N/A

Legal mortgage 30 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.