Company NameSewart Limited
DirectorTimothy James Sewart
Company StatusActive
Company Number08168238
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 9 months ago)
Previous NameClarity Atk Limited

Business Activity

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

Directors

Director NameMr Timothy James Sewart
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeltic House Kingfisher Way, Silverlink Business P
Wallsend
NE28 9NX
Director NameMr Michael Anthony Sowerby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House Kingfisher Way, Silverlink Business P
Wallsend
NE28 9NX
Director NameMr David James Price
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressDeltic House Kingfisher Way, Silverlink Business P
Wallsend
NE28 9NX
Director NameProf Ian Nicholas Purves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House Kingfisher Way, Silverlink Business P
Wallsend
NE28 9NX
Director NameMr David Robert John Taylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House Silverlink Business Park
Wallsend
Newcastle Upon Tyne
NE28 9NX

Contact

Websiteclarity.co.uk
Email address[email protected]
Telephone0845 1131000
Telephone regionUnknown

Location

Registered Address14 Ramside Park
Durham
Co. Durham
DH1 1NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

1 at £1Clarity Informatics Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
14 May 2020Termination of appointment of David Robert John Taylor as a director on 14 May 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2020Termination of appointment of Ian Nicholas Purves as a director on 14 May 2020 (1 page)
14 May 2020Termination of appointment of David James Price as a director on 14 May 2020 (1 page)
14 May 2020Cessation of Clarity Informatics Group Limited as a person with significant control on 14 May 2020 (1 page)
14 May 2020Notification of Timothy James Sewart as a person with significant control on 14 May 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 November 2019Appointment of Mr David Robert John Taylor as a director on 19 November 2019 (2 pages)
26 November 2019Termination of appointment of Michael Anthony Sowerby as a director on 19 November 2019 (1 page)
26 November 2019Director's details changed for Mr Timothy James Sewart on 21 November 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 September 2017Director's details changed for Mr Michael Anthony Sowerby on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Timothy James Sewart on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Professor Ian Nicholas Purves on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Michael Anthony Sowerby on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Professor Ian Nicholas Purves on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Timothy James Sewart on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr David James Price on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 September 2017Director's details changed for Mr David James Price on 14 September 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 (1 page)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
3 August 2012Incorporation (46 pages)
3 August 2012Incorporation (46 pages)