CLARIFY B2B LIMITED - READING
Company Profile | Company Filings |
Overview
CLARIFY B2B LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
CLARIFY B2B LIMITED was incorporated 21 years ago on 24/12/2002 and has the registered number: 04625091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CLARIFY B2B LIMITED was incorporated 21 years ago on 24/12/2002 and has the registered number: 04625091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CLARIFY B2B LIMITED - READING
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
TWO WATERSIDE DRIVE
READING
RG7 4SW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLARIFY SOLUTION SELLING LIMITED (until 29/03/2021)
CLARIFY SOLUTION SELLING LIMITED (until 29/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2022 | 07/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOUGLAS JEREMY EDMUNDS | Mar 1975 | British | Director | 2012-05-18 | CURRENT |
DAVID JAMES MEYER | Dec 1978 | British | Director | 2005-01-04 | CURRENT |
MRS CLAIRE JOANNE EDMUNDS | Jul 1974 | British | Director | 2003-02-03 | CURRENT |
AMANDA LOUISE ABERNETHY | Jan 1965 | British | Director | 2021-08-03 | CURRENT |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2002-12-24 UNTIL 2003-02-03 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 2002-12-24 UNTIL 2003-02-03 | RESIGNED | ||
MR ANDREW LAMBERT | Secretary | 2010-01-28 UNTIL 2012-03-31 | RESIGNED | ||
DOUGLAS JEREMY EDMUNDS | Mar 1975 | British | Secretary | 2003-02-03 UNTIL 2004-05-06 | RESIGNED |
MRS CATRIN JANE BARNES | Jun 1966 | Secretary | 2009-01-01 UNTIL 2011-01-12 | RESIGNED | |
YVONNE CAROL STEVENS | Dec 1947 | Secretary | 2004-05-06 UNTIL 2008-12-31 | RESIGNED | |
MS JACQUELINE DE ROJAS | Oct 1962 | British | Director | 2008-11-03 UNTIL 2012-09-20 | RESIGNED |
MR MICHAEL STONE | Apr 1952 | British | Director | 2011-07-19 UNTIL 2012-10-24 | RESIGNED |
MR IAN MORRIN | Jun 1978 | British | Director | 2015-06-01 UNTIL 2020-03-06 | RESIGNED |
MR DAVID PHILIP HANCOCK | Dec 1974 | British | Director | 2021-01-26 UNTIL 2023-08-05 | RESIGNED |
MR LEE EDNEY | Jun 1984 | British | Director | 2015-06-01 UNTIL 2017-03-31 | RESIGNED |
DOUGLAS JEREMY EDMUNDS | Mar 1975 | British | Director | 2003-02-03 UNTIL 2007-03-31 | RESIGNED |
MR NICHOLAS DAVID BARLEY | Aug 1957 | British | Director | 2010-04-22 UNTIL 2011-06-07 | RESIGNED |
MR JAMES BISHOP | Nov 1976 | British | Director | 2006-09-01 UNTIL 2008-12-31 | RESIGNED |
MRS CATRIN JANE BARNES | Jun 1966 | British | Director | 2010-04-22 UNTIL 2011-01-12 | RESIGNED |
RICHARD PHILIP JAMES AVENELL | May 1977 | British | Director | 2005-01-04 UNTIL 2006-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Claire Joanne Edmunds | 2016-04-06 | 7/1974 | Andover Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-28 | 31-03-2023 | 3,269,461 Cash 1,596,158 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-17 | 31-03-2022 | 1,355,173 Cash 539,642 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-19 | 31-03-2021 | 528,986 Cash 31,670 equity |
ACCOUNTS - Final Accounts preparation | 2021-02-17 | 31-03-2020 | 461,687 Cash 82,171 equity |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2019-11-28 | 31-03-2019 | £1,961 Cash £119,639 equity |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2018-12-13 | 31-03-2018 | £2,024 Cash £98,784 equity |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2017-09-30 | 31-03-2017 | £43,441 Cash |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2016-05-19 | 31-03-2016 | £228,290 Cash £444,661 equity |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2015-09-23 | 31-03-2015 | £771,537 Cash £885,898 equity |
CLARIFY_SOLUTION_SELLING_ - Accounts | 2014-11-19 | 31-03-2014 | £594,561 Cash £541,533 equity |