Company NameItclarity Limited
DirectorJames Edwin Huntington
Company StatusActive
Company Number06348196
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Previous NamesOnline Information Technology Limited and Itfarm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr James Edwin Huntington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
CW12 4RR
Secretary NameMr Daniel John Walker
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address803 Millenium Tower
250 The Quays
Manchester
M50 3SA

Location

Registered AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches7 other UK companies use this postal address

Shareholders

96 at £1Dr James Edwin Huntington
96.00%
Ordinary
4 at £1Daniel John Walker
4.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

3 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 October 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 March 2020Change of details for Dr James Edwin Huntington as a person with significant control on 1 January 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 (1 page)
23 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 December 2018Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages)
4 December 2018Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 July 2016Termination of appointment of Daniel John Walker as a secretary on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Daniel John Walker as a secretary on 14 June 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Daniel John Walker on 5 June 2013 (2 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Secretary's details changed for Mr Daniel John Walker on 5 June 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Daniel John Walker on 5 June 2013 (2 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Daniel John Walker on 20 August 2011 (2 pages)
24 August 2011Secretary's details changed for Daniel John Walker on 20 August 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
23 August 2010Director's details changed for Dr James Edwin Huntington on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Dr James Edwin Huntington on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Daniel John Walker on 2 February 2010 (2 pages)
20 July 2010Secretary's details changed for Daniel John Walker on 2 February 2010 (2 pages)
20 July 2010Secretary's details changed for Daniel John Walker on 2 February 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2009Return made up to 20/08/09; full list of members (3 pages)
10 September 2009Return made up to 20/08/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 May 2009Company name changed itfarm LIMITED\certificate issued on 06/05/09 (3 pages)
2 May 2009Company name changed itfarm LIMITED\certificate issued on 06/05/09 (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
25 January 2008Company name changed online information technology li mited\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed online information technology li mited\certificate issued on 25/01/08 (2 pages)
16 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
16 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2007Incorporation (11 pages)
20 August 2007Incorporation (11 pages)