About

Registered Number: 06759870
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ,

 

Based in Aldershot in Hampshire, Virtual Clarity Ltd was setup in 2008, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Glasser, Brian Robert, Roberts, Stephen, Troost, John Laurens, White, Alexander James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSER, Brian Robert 01 January 2016 08 November 2019 1
ROBERTS, Stephen 27 November 2008 08 February 2018 1
TROOST, John Laurens 17 November 2011 26 September 2018 1
WHITE, Alexander James 01 January 2016 26 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AD01 - Change of registered office address 02 April 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
PSC05 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
CS01 - N/A 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA01 - Change of accounting reference date 16 January 2020
RESOLUTIONS - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
SH01 - Return of Allotment of shares 21 November 2019
SH01 - Return of Allotment of shares 26 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 20 December 2018
AD01 - Change of registered office address 11 December 2018
RESOLUTIONS - N/A 26 November 2018
MA - Memorandum and Articles 26 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
TM01 - Termination of appointment of director 15 February 2018
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 12 September 2017
PSC04 - N/A 14 August 2017
SH01 - Return of Allotment of shares 24 July 2017
RESOLUTIONS - N/A 22 May 2017
MR01 - N/A 06 March 2017
MR01 - N/A 06 March 2017
MR04 - N/A 24 February 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 04 May 2016
SH01 - Return of Allotment of shares 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
SH01 - Return of Allotment of shares 13 February 2016
RESOLUTIONS - N/A 09 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 10 February 2015
RESOLUTIONS - N/A 07 August 2014
AA - Annual Accounts 25 July 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 02 May 2014
RESOLUTIONS - N/A 15 April 2014
AR01 - Annual Return 03 January 2014
AA01 - Change of accounting reference date 18 November 2013
MR01 - N/A 25 October 2013
AP01 - Appointment of director 31 July 2013
RESOLUTIONS - N/A 01 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 11 April 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 22 March 2011
SH03 - Return of purchase of own shares 14 March 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 26 August 2010
AA - Annual Accounts 17 August 2010
RESOLUTIONS - N/A 14 July 2010
CC04 - Statement of companies objects 14 July 2010
AR01 - Annual Return 18 February 2010
SH01 - Return of Allotment of shares 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
RESOLUTIONS - N/A 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
123 - Notice of increase in nominal capital 05 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

A registered charge 24 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.