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

CLARITY ALLIANCE LTD

20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP,
Company Registration Number
02363566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clarity Alliance Ltd
CLARITY ALLIANCE LTD was founded on 1989-03-21 and has its registered office in East Sussex. The organisation's status is listed as "Active". Clarity Alliance Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARITY ALLIANCE LTD
 
Legal Registered Office
20 HAVELOCK ROAD
HASTINGS
EAST SUSSEX
TN34 1BP
Other companies in TN34
 
Previous Names
BRITISH AUDIO DEALERS ASSOCIATION11/07/2012
Filing Information
Company Number 02363566
Company ID Number 02363566
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB411677658  
Last Datalog update: 2024-05-05 11:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY ALLIANCE LTD
The accountancy firm based at this address is ACIS BUSINESS SERVICES 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.
Companies with same name CLARITY ALLIANCE LTD
The following companies were found which have the same name as CLARITY ALLIANCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARITY ALLIANCE FLOWER ROAD Singapore 549385 Active Company formed on the 2018-05-03
CLARITY ALLIANCE LLC North Carolina Unknown

Company Officers of CLARITY ALLIANCE LTD

Current Directors
Officer Role Date Appointed
GEOFFREY ALAN MATHEWS
Company Secretary 2013-02-04
LAURENCE JOHN ARMSTRONG
Director 2014-02-10
THOMAS MARION BARRON
Director 2017-02-01
ANDREW CLOUGH
Director 2015-02-02
GEOFFREY ROY COLEMAN
Director 2006-07-01
ROBERT SIMON DALTON
Director 2018-07-05
ELIZABETH JOHANNA GOULD
Director 2017-02-01
PHILIP GEOFFREY HANSEN
Director 2012-09-29
GEOFFREY ALAN MATHEWS
Director 2001-07-01
MILES CONRAD ROBERTS
Director 2012-07-16
IAN RICHARD SUTTON
Director 2017-02-01
RICHARD TROTTER
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KEITH BATCHELOR
Director 2012-09-29 2017-02-01
SIMON BYLES
Director 1999-07-01 2014-02-10
VERNON JOHN HAMBLIN
Director 2001-07-01 2014-02-10
DAVID CHRISTOPHER HENRY
Company Secretary 2003-07-01 2013-02-04
IAN JOHN ANDERSON
Director 2004-07-01 2012-07-16
GEORGE ALAN BARTLETT
Director 2003-07-01 2012-06-01
CHARLES BRENNAN
Director 2006-07-01 2009-07-20
GAY LAURELLE BROWN
Director 2007-07-16 2008-07-07
IAN JOHN GALLOWAY
Director 2003-11-19 2006-06-30
RODERICK WILLIAM NEIL ARDERN
Director 2003-07-01 2005-06-30
KAREN SUSAN GAME
Company Secretary 2000-07-01 2003-06-30
CHRISTOPHER FRANKLIN
Director 2000-07-01 2002-06-30
ROSALIND HARRIS
Director 1999-07-01 2002-06-30
RODERICK WILLIAM NEIL ARDERN
Director 1995-07-01 2001-06-30
MICHAEL DAVID LEWIN
Company Secretary 1993-03-21 2000-06-30
ALAN DAVID ABRAMS
Director 1993-03-21 1999-07-01
DAVID ROBERT GRAHAM
Director 1993-07-01 1998-07-01
DAVID RICHARD BLOCK
Director 1993-03-21 1996-06-30
FRANK HARVEY CLOSE
Director 1993-03-21 1996-06-30
ALFRED DOUGLAS BRADY
Director 1993-03-21 1995-06-30
DAVID LOUIS REES DAVIES
Director 1993-03-21 1995-06-30
GEOFFREY LLOYD BULL
Director 1993-03-21 1994-04-13
DEREK PAUL ASTON DARKER
Director 1993-03-21 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOHN ARMSTRONG CONQUERING HORIZONS LIMITED Director 2017-03-22 CURRENT 2015-02-20 Active
LAURENCE JOHN ARMSTRONG HENLEY AUDIO LTD Director 2016-09-17 CURRENT 2016-09-17 Active
LAURENCE JOHN ARMSTRONG HENLEY DESIGNS LIMITED Director 1992-06-09 CURRENT 1992-06-09 Active
GEOFFREY ROY COLEMAN HIGH END SOUNDS LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
GEOFFREY ROY COLEMAN ACOUSTICA (CHESTER) LIMITED Director 2005-05-24 CURRENT 2005-05-20 Active - Proposal to Strike off
ELIZABETH JOHANNA GOULD EDZELL WAREHOUSES LIMITED Director 2017-09-04 CURRENT 1984-10-25 Active
GEOFFREY ALAN MATHEWS A1 AUDIO ASHFORD LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
GEOFFREY ALAN MATHEWS SOUNDCRAFT (KENT) LTD. Director 1991-02-13 CURRENT 1946-12-19 Active

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
2024-04-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARION BARRON
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON DALTON
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEWART LEE
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROY COLEMAN
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-08-16AP01DIRECTOR APPOINTED MR ADAM STEWART LEE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MILES CONRAD ROBERTS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON
2018-07-12AP01DIRECTOR APPOINTED MR ROBERT SIMON DALTON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-14AP01DIRECTOR APPOINTED MR THOMAS MARION BARRON
2017-02-14AP01DIRECTOR APPOINTED DR TREVOR WILSON
2017-02-14AP01DIRECTOR APPOINTED DR TREVOR WILSON
2017-02-14AP01DIRECTOR APPOINTED MR IAN RICHARD SUTTON
2017-02-14AP01DIRECTOR APPOINTED MR IAN RICHARD SUTTON
2017-02-13AP01DIRECTOR APPOINTED MS ELIZABETH JOHANNA GOULD
2017-02-13AP01DIRECTOR APPOINTED MS ELIZABETH JOHANNA GOULD
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BATCHELOR
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BATCHELOR
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIRCOM
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIRCOM
2016-05-05AR0121/03/16 ANNUAL RETURN FULL LIST
2016-05-05CH01Director's details changed for Mr Andrew Clough on 2016-03-21
2016-02-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AP01DIRECTOR APPOINTED MR RICHARD TROTTER
2015-02-09AP01DIRECTOR APPOINTED MR ANDREW CLOUGH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL LOUISE PRASHER
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-27AR0121/03/14 NO MEMBER LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GREGORY ALBERT SIRCOM / 21/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES CONRAD ROBERTS / 21/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE PRASHER / 21/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY HANSEN / 21/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH BATCHELOR / 21/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ARMSTRONG / 21/03/2014
2014-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN MATHEWS / 21/03/2014
2014-03-13AP01DIRECTOR APPOINTED MR LAURENCE JOHN ARMSTRONG
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYLES
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MURPHY
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VERNON HAMBLIN
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ROBERTSON
2013-03-28AR0121/03/13 NO MEMBER LIST
2013-03-01AP03SECRETARY APPOINTED MR GEOFFREY ALAN MATHEWS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MEADS
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HENRY
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MEADS / 14/11/2012
2012-10-01AP01DIRECTOR APPOINTED MR TERRY RONALD MURPHY
2012-10-01AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT MEADS
2012-10-01AP01DIRECTOR APPOINTED MR ROGER KEITH BATCHELOR
2012-10-01AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY HANSEN
2012-07-16AP01DIRECTOR APPOINTED MR MILES CONRAD ROBERTS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2012-07-11RES15CHANGE OF NAME 21/06/2012
2012-07-11CERTNMCOMPANY NAME CHANGED BRITISH AUDIO DEALERS ASSOCIATION CERTIFICATE ISSUED ON 11/07/12
2012-07-09AP01DIRECTOR APPOINTED MRS RACHAEL LOUISE PRASHER
2012-07-09AP01DIRECTOR APPOINTED MR ALAN GREGORY ALBERT SIRCOM
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BARTLETT
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AR0121/03/12 NO MEMBER LIST
2011-04-28AR0121/03/11 NO MEMBER LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2011-03-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-18AP01DIRECTOR APPOINTED MR FRASER SCOTT ROBERTSON
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAY
2010-07-13AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-04AR0121/03/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN MATHEWS / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BYLES / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN BARTLETT / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD THOMAS / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JACKSON / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HENRY / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HAY / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON JOHN HAMBLIN / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY COLEMAN / 21/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ANDERSON / 21/03/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HENRY / 21/03/2010
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BRENNAN
2009-07-30288aDIRECTOR APPOINTED SIMON JACKSON
2009-07-30288aDIRECTOR APPOINTED ROBERT LEXANDER HAY
2009-04-22363aANNUAL RETURN MADE UP TO 21/03/09
2009-02-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW NAPTHINE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER PEARL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CLARITY ALLIANCE LTD 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 ALLIANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARITY ALLIANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due After One Year 2013-12-31 £ 15,574
Creditors Due After One Year 2012-12-31 £ 15,574
Creditors Due Within One Year 2013-12-31 £ 4,017
Creditors Due Within One Year 2012-12-31 £ 4,712

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALLIANCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 41,228
Cash Bank In Hand 2012-12-31 £ 54,573
Current Assets 2013-12-31 £ 60,598
Current Assets 2012-12-31 £ 69,697
Debtors 2013-12-31 £ 19,370
Debtors 2012-12-31 £ 15,124
Fixed Assets 2013-12-31 £ 0
Fixed Assets 2012-12-31 £ 1,699
Shareholder Funds 2013-12-31 £ 41,029
Shareholder Funds 2012-12-31 £ 51,110
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARITY ALLIANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY ALLIANCE LTD
Trademarks
We have not found any records of CLARITY ALLIANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY ALLIANCE LTD. 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 (94120 - Activities of professional membership organizations) as CLARITY ALLIANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARITY ALLIANCE LTD 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 ALLIANCE LTD 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 ALLIANCE LTD 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.