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

GLOBAL CLARITY SOLUTIONS LIMITED

1ST FLOOR, 49 PETER STREET, MANCHESTER, M2 3NG,
Company Registration Number
06952761
Private Limited Company
Active

Company Overview

About Global Clarity Solutions Ltd
GLOBAL CLARITY SOLUTIONS LIMITED was founded on 2009-07-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Global Clarity Solutions Limited is a Private Limited Company registered in ENGLAND 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
GLOBAL CLARITY SOLUTIONS LIMITED
 
Legal Registered Office
1ST FLOOR
49 PETER STREET
MANCHESTER
M2 3NG
Other companies in NW1
 
Previous Names
S P TRACKS LIMITED23/09/2010
Filing Information
Company Number 06952761
Company ID Number 06952761
Date formed 2009-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 00:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL CLARITY SOLUTIONS 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.

Company Officers of GLOBAL CLARITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL GREEN
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2009-07-06 2010-09-21
QA REGISTRARS LIMITED
Company Secretary 2009-07-06 2010-07-06
ANDREW PAUL GREEN
Director 2009-10-01 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL GREEN STAGBOND LIMITED Director 2017-03-08 CURRENT 2016-07-04 Active - Proposal to Strike off
ANDREW PAUL GREEN GIGWISE LIMITED Director 2016-11-28 CURRENT 2015-07-28 Active
ANDREW PAUL GREEN ROCKINS LONDON LTD Director 2016-11-21 CURRENT 2014-08-14 Liquidation
ANDREW PAUL GREEN ROCKINS PRODUCTION LTD Director 2016-11-21 CURRENT 2015-07-03 Active - Proposal to Strike off
ANDREW PAUL GREEN TWO FOR JOY PRODUCTIONS LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
ANDREW PAUL GREEN MIMI AND ULRICH PRODUCTIONS LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
ANDREW PAUL GREEN WILLOW MEDIA LONDON LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
ANDREW PAUL GREEN MANIC BLONDES LTD Director 2016-04-05 CURRENT 2015-04-22 Active
ANDREW PAUL GREEN POSITIVE ENTERTAINMENT LTD Director 2016-02-18 CURRENT 2013-11-19 Active
ANDREW PAUL GREEN EQUAL DISTRIBUTION LTD Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-07-04
ANDREW PAUL GREEN INFINITY VENTURES 360 LTD Director 2016-01-20 CURRENT 2016-01-20 Active
ANDREW PAUL GREEN PHARMA TECHNOLOGIES LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
ANDREW PAUL GREEN GEO APP LTD Director 2015-05-07 CURRENT 2015-05-07 Active
ANDREW PAUL GREEN MADPAN ENTERTAINMENTS LIMITED Director 2015-03-10 CURRENT 2010-03-10 Active
ANDREW PAUL GREEN MUSIC MUSIC MUSIC LIMITED Director 2015-03-10 CURRENT 2010-07-07 Active
ANDREW PAUL GREEN BLONDE TO BLACK PICTURES LIMITED Director 2015-02-23 CURRENT 2012-02-07 Active
ANDREW PAUL GREEN FIVE FOOT 2 BLONDE LIMITED Director 2014-11-20 CURRENT 2008-09-19 Active - Proposal to Strike off
ANDREW PAUL GREEN YOUR MONEY CLUB LTD Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
ANDREW PAUL GREEN GROSVENOR BRIDGING NO. 2 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-12
ANDREW PAUL GREEN TECHTONIC LONDON LTD Director 2014-05-16 CURRENT 2014-02-13 Active
ANDREW PAUL GREEN BLONDE TO BLACK PICTURES TWO LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
ANDREW PAUL GREEN SET THE THAMES ON FIRE LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
ANDREW PAUL GREEN SECOND SCREEN LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
ANDREW PAUL GREEN MANIC MAD MUMS LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
ANDREW PAUL GREEN GROSVENOR BRIDGING LOANS LIMITED Director 2012-10-10 CURRENT 2012-10-10 In Administration
ANDREW PAUL GREEN GROSVENOR ENSURE LTD Director 2012-01-27 CURRENT 2012-01-27 Active
ANDREW PAUL GREEN DIRTY HAIR LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-01-23
ANDREW PAUL GREEN CITY VIEW WEALTH MANAGEMENT LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2018-01-23
ANDREW PAUL GREEN BUY A SEAT LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-11-11
ANDREW PAUL GREEN GLOBAL CLARITY LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2017-08-08

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
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-05-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA
2019-04-30AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Ground Floor, 31 Kentish Town Road London NW1 8NL England
2015-04-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM 2Nd Floor 44-46 Whitfield Street London W1T 2RJ
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22CH01Director's details changed for Mr Andrew Paul Green on 2013-10-07
2013-07-15AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01DISS40Compulsory strike-off action has been discontinued
2012-07-31AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31DISS40Compulsory strike-off action has been discontinued
2011-08-30AR0106/07/11 ANNUAL RETURN FULL LIST
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-23AP01DIRECTOR APPOINTED MR ANDREW PAUL GREEN
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2011-02-22AP01DIRECTOR APPOINTED MR ANDREW PAUL GREEN
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-09-23RES15CHANGE OF NAME 21/09/2010
2010-09-23CERTNMCOMPANY NAME CHANGED S P TRACKS LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22AR0106/07/10 FULL LIST
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL CLARITY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL CLARITY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL CLARITY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 158,399
Creditors Due Within One Year 2012-07-31 £ 278,489
Creditors Due Within One Year 2012-07-31 £ 278,489
Creditors Due Within One Year 2011-07-31 £ 452,642
Provisions For Liabilities Charges 2013-07-31 £ 5,488
Provisions For Liabilities Charges 2012-07-31 £ 6,879
Provisions For Liabilities Charges 2012-07-31 £ 6,879
Provisions For Liabilities Charges 2011-07-31 £ 6,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 GLOBAL CLARITY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 62,490
Cash Bank In Hand 2012-07-31 £ 91,257
Cash Bank In Hand 2012-07-31 £ 91,257
Cash Bank In Hand 2011-07-31 £ 448,903
Current Assets 2013-07-31 £ 136,762
Current Assets 2012-07-31 £ 168,082
Current Assets 2012-07-31 £ 168,082
Current Assets 2011-07-31 £ 500,979
Debtors 2013-07-31 £ 74,272
Debtors 2012-07-31 £ 75,425
Debtors 2012-07-31 £ 75,425
Debtors 2011-07-31 £ 52,076
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2011-07-31 £ 73,421
Tangible Fixed Assets 2013-07-31 £ 27,442
Tangible Fixed Assets 2012-07-31 £ 34,393
Tangible Fixed Assets 2012-07-31 £ 34,393
Tangible Fixed Assets 2011-07-31 £ 31,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL CLARITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL CLARITY SOLUTIONS LIMITED
Trademarks
We have not found any records of GLOBAL CLARITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL CLARITY SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as GLOBAL CLARITY SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL CLARITY SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL CLARITY SOLUTIONS LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL CLARITY SOLUTIONS LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL CLARITY SOLUTIONS 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 GLOBAL CLARITY SOLUTIONS 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.