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

CLARITY VISION (GROUP) LIMITED

128 BERESFORD ROAD, PORTSMOUTH, HAMPSHIRE, PO2 0NQ,
Company Registration Number
03396276
Private Limited Company
Active

Company Overview

About Clarity Vision (group) Ltd
CLARITY VISION (GROUP) LIMITED was founded on 1997-07-02 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Clarity Vision (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLARITY VISION (GROUP) LIMITED
 
Legal Registered Office
128 BERESFORD ROAD
PORTSMOUTH
HAMPSHIRE
PO2 0NQ
Other companies in NN11
 
Previous Names
ACOUSTIC SOLUTIONS LIMITED07/09/2007
Filing Information
Company Number 03396276
Company ID Number 03396276
Date formed 1997-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 14:21:50
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 CLARITY VISION (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARY PATTERSON
Company Secretary 2017-05-31
ROGER FEARN
Director 2010-01-01
SACHA KUSMIREK
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STOBART
Company Secretary 2004-10-29 2017-04-24
DAVID STOBART
Director 1997-07-02 2017-04-24
TREVOR FRANK COLLINS
Director 2005-06-16 2009-12-21
DAVID BARRIE ROBINSON
Director 1997-07-08 2007-05-25
HELEN WORSFOLD
Director 1997-07-02 2007-05-25
SIMON GERALD PARSLOW
Director 2005-06-16 2007-03-01
DAVID ERNEST ASHBY
Company Secretary 2002-10-17 2004-10-29
DAVID STOBART
Company Secretary 1997-07-02 2002-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-02 1997-07-02
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-02 1997-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER FEARN AS FAR EAST (UK) LTD Director 2014-06-20 CURRENT 2014-06-20 Active
SACHA KUSMIREK AS FAR EAST (UK) LTD Director 2017-05-31 CURRENT 2014-06-20 Active
SACHA KUSMIREK AS TECHNICAL LIMITED Director 2007-01-15 CURRENT 2007-01-15 Dissolved 2013-08-20

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
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-10CESSATION OF ANTHONY ROGER FEARN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA KUSMIREK
2023-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRF ENTERPRISE LTD
2023-06-26CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-05CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Unit 9 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB England
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Unit 9 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB England
2018-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 66000
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 6800
2018-05-08SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 6,800
2018-05-08SH03Purchase of own shares
2018-04-12SH06Cancellation of shares. Statement of capital on 2017-12-31 GBP 6,800
2018-04-12SH03Purchase of own shares
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-31AP03Appointment of Mrs Rachel Mary Patterson as company secretary on 2017-05-31
2017-05-23SH06Cancellation of shares. Statement of capital on 2017-04-24 GBP 20,400
2017-05-23RES09Resolution of authority to purchase a number of shares
2017-05-23SH03Purchase of own shares
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOBART
2017-04-25TM02Termination of appointment of David Stobart on 2017-04-24
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-15AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Unit 11 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB
2016-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-04AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-09AR0102/07/13 FULL LIST
2013-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-29AR0102/07/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-06AR0102/07/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM GRAND UNION BUILDINGS 54 HIGH STREET WEEDON NN7 4QD
2011-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-12AR0102/07/10 FULL LIST
2010-03-28AP01DIRECTOR APPOINTED MR ROGER FEARN
2010-03-27AP01DIRECTOR APPOINTED MR SACHA KUSMIREK
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COLLINS
2010-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-19363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-07CERTNMCOMPANY NAME CHANGED ACOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/09/07
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20190LOCATION OF DEBENTURE REGISTER
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-08-20363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-07-18363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-08-18363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-03-17244DELIVERY EXT'D 3 MTH 30/06/04
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-08-05363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-30244DELIVERY EXT'D 3 MTH 30/06/03
2003-08-06363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-02-04288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2002-10-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-09-18363aRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
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 CLARITY VISION (GROUP) 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 CLARITY VISION (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Satisfied FORTIS BANK SA-NV UK BRANCH
INVOICE FINANCE AGREEMENT 2006-04-27 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2006-04-27 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2006-04-05 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE ON DEPOSITED DOCUMENTS 2002-10-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 VISION (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of CLARITY VISION (GROUP) LIMITED registering or being granted any patents
Domain Names

CLARITY VISION (GROUP) LIMITED owns 5 domain names.

cristalproducts.co.uk   mytargetfitness.co.uk   roam-free.co.uk   homemix.co.uk   myvulkano.co.uk  

Trademarks
We have not found any records of CLARITY VISION (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY VISION (GROUP) 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 CLARITY VISION (GROUP) 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 CLARITY VISION (GROUP) 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.
Import/Export of Goods
Goods imported/exported by CLARITY VISION (GROUP) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-07-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-07-0049111010Commercial catalogues
2018-07-0049111010Commercial catalogues
2018-05-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2018-05-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2016-09-0090066100Electronic discharge lamp flashlight apparatus for photographic purposes
2016-03-0090066100Electronic discharge lamp flashlight apparatus for photographic purposes
2015-12-0070140000Signalling glassware and optical elements of glass, not optically worked (excl. clock or watch glasses, glasses for non-corrective or corrective spectacles, incl. hollow glass spheres and their segments, for the manufacture of such glasses, microspheres, loose, lighting fittings and parts thereof)
2015-12-0073269030Ladders and steps, of iron or steel
2015-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-06-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY VISION (GROUP) 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 CLARITY VISION (GROUP) 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.
    Other companies at postcode PO2 0NQ