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

CLARITI SYSTEMS LIMITED

WARE, HERTFORDSHIRE, SG12,
Company Registration Number
05939492
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Clariti Systems Ltd
CLARITI SYSTEMS LIMITED was founded on 2006-09-19 and had its registered office in Ware. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
CLARITI SYSTEMS LIMITED
 
Legal Registered Office
WARE
HERTFORDSHIRE
 
Filing Information
Company Number 05939492
Date formed 2006-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 06:22:23
Primary Source:Companies House
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.

Company Officers of CLARITI SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN SMITH
Company Secretary 2013-07-19
SARAH LOUISE HILL
Director 2013-07-19
CRAIG ANDREW LABUDEK
Director 2006-09-19
TIMOTHY JOHN SMITH
Director 2013-07-19
MICHAEL ANTHONY NORCOTT THOMPSON
Director 2013-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ANDREW LABUDEK
Company Secretary 2011-03-18 2013-07-19
RICHARD MICHAEL DITTNER
Director 2006-09-19 2013-07-19
TIMOTHY JOHN SMITH
Company Secretary 2006-09-19 2011-03-18
TIMOTHY JOHN SMITH
Director 2006-09-19 2011-03-18
CHARLOTTE TERRY
Director 2010-08-01 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE HILL CHILDBASE PARTNERSHIP LIMITED Director 2017-02-28 CURRENT 1989-08-31 Active
SARAH LOUISE HILL KANGA CREW LIMITED Director 2014-04-17 CURRENT 2004-08-31 Liquidation
TIMOTHY JOHN SMITH BKP PROPERTY HOLDINGS LIMITED Director 2015-11-01 CURRENT 2015-09-17 Active
TIMOTHY JOHN SMITH GOLDCREST HOMES LTD Director 2015-05-18 CURRENT 2011-09-26 Active
TIMOTHY JOHN SMITH YOPRO LIVING LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
TIMOTHY JOHN SMITH YOPRO LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (BROCKLEY STUDENT COMMUNITY) LIMITED Director 2015-02-18 CURRENT 2014-08-01 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED Director 2015-02-16 CURRENT 2002-08-23 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (CONSTRUCTION) LTD Director 2015-02-16 CURRENT 1991-12-05 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (ENGLAND) LIMITED Director 2015-02-16 CURRENT 2003-07-29 Active
TIMOTHY JOHN SMITH GOLDCREST ARCHITECTS LIMITED Director 2015-02-16 CURRENT 2005-10-12 Active
TIMOTHY JOHN SMITH GOLDCREST HOMES (LONDON) LIMITED Director 2015-02-16 CURRENT 2005-12-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST PROPERTY LIMITED Director 2015-02-16 CURRENT 2006-03-03 Active - Proposal to Strike off
TIMOTHY JOHN SMITH YOPRO ONE LIMITED Director 2015-02-16 CURRENT 2006-03-03 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST HOMES (LAND) LTD Director 2015-02-16 CURRENT 2006-04-04 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GOLDCREST LAND (UK) LIMITED Director 2013-12-02 CURRENT 2007-02-26 Active
TIMOTHY JOHN SMITH OINK ENERGY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH OINK ELECTRICITY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH OINK GAS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
TIMOTHY JOHN SMITH GREEN ENERGY GAS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
TIMOTHY JOHN SMITH GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED Director 2012-07-16 CURRENT 2003-01-28 Dissolved 2017-10-17
TIMOTHY JOHN SMITH GARSINGTON ENERGY LIMITED Director 2011-10-25 CURRENT 2011-09-26 Active
TIMOTHY JOHN SMITH GREEN ENERGY ELECTRICITY LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
TIMOTHY JOHN SMITH RED FISH SYSTEMS LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
TIMOTHY JOHN SMITH GREEN ENERGY LIMITED Director 2010-10-08 CURRENT 2009-12-21 Active
TIMOTHY JOHN SMITH GOLDCREST LAND LIMITED Director 2010-03-15 CURRENT 1982-08-25 Active
TIMOTHY JOHN SMITH GREEN ENERGY (UK) LIMITED Director 2008-11-04 CURRENT 2001-04-04 Active
MICHAEL ANTHONY NORCOTT THOMPSON BLUE TEAPOT TRAINING LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
MICHAEL ANTHONY NORCOTT THOMPSON TULLIS RUSSELL GROUP LIMITED Director 2017-10-01 CURRENT 1994-04-07 Active
MICHAEL ANTHONY NORCOTT THOMPSON STANMORE REHABILITATION LIMITED Director 2017-09-01 CURRENT 2017-05-04 Active - Proposal to Strike off
MICHAEL ANTHONY NORCOTT THOMPSON GRANDFORT PROPERTIES LIMITED Director 2012-12-18 CURRENT 1988-11-09 Dissolved 2014-11-04
MICHAEL ANTHONY NORCOTT THOMPSON GRANDFORT DAY NURSERIES LIMITED Director 2012-12-18 CURRENT 1989-10-19 Dissolved 2014-11-25
MICHAEL ANTHONY NORCOTT THOMPSON CHILD BASE LIMITED Director 2011-05-19 CURRENT 2011-05-11 Active - Proposal to Strike off

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
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-28DS01APPLICATION FOR STRIKING-OFF
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 750
2014-09-24AR0119/09/14 FULL LIST
2014-07-08AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-29AR0119/09/13 FULL LIST
2013-07-22AP03SECRETARY APPOINTED MR TIMOTHY JOHN SMITH
2013-07-20AP01DIRECTOR APPOINTED MS SARAH LOUISE HILL
2013-07-20AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY NORCOTT THOMPSON
2013-07-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2013-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2013 FROM BROUGTON GRANGE BUSINESS CENTRE HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6XA UNITED KINGDOM
2013-07-20TM02APPOINTMENT TERMINATED, SECRETARY CRAIG LABUDEK
2013-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DITTNER
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-03AR0119/09/12 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 205 ABINGTON AVENUE NORTHAMPTON NN1 4PX
2012-04-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-10AR0119/09/11 FULL LIST
2011-03-22AP03SECRETARY APPOINTED MR CRAIG ANDREW LABUDEK
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH
2010-11-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-21AR0119/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW LABUDEK / 01/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DITTNER / 01/08/2010
2010-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TERRY
2010-08-07AP01DIRECTOR APPOINTED MRS CHARLOTTE TERRY
2009-11-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-03-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-18AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-18225PREVSHO FROM 30/09/2007 TO 31/08/2007
2007-09-24363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-09-01 £ 24,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 CLARITI SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 750
Cash Bank In Hand 2011-09-01 £ 33,475
Current Assets 2011-09-01 £ 44,478
Debtors 2011-09-01 £ 11,003
Fixed Assets 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 20,076
Tangible Fixed Assets 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARITI SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITI SYSTEMS LIMITED
Trademarks
We have not found any records of CLARITI SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITI SYSTEMS LIMITED. 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 (62012 - Business and domestic software development) as CLARITI SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLARITI SYSTEMS LIMITED 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 CLARITI SYSTEMS LIMITED 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 CLARITI SYSTEMS LIMITED 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.