Company NameGlobal Clarity Solutions Limited
DirectorAndrew Paul Green
Company StatusActive
Company Number06952761
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Previous NameS P Tracks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Street
Mayfair
London
W1K 4QN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew Paul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1st Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,186
Cash£39,127
Current Liabilities£217,485

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
27 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
4 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
10 June 2019Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
20 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Andrew Green as a director (1 page)
23 May 2011Appointment of Mr Andrew Paul Green as a director (1 page)
23 May 2011Termination of appointment of Andrew Green as a director (1 page)
23 May 2011Appointment of Mr Andrew Paul Green as a director (1 page)
22 February 2011Appointment of Mr Andrew Paul Green as a director (2 pages)
22 February 2011Appointment of Mr Andrew Paul Green as a director (2 pages)
28 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010 (1 page)
28 September 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010 (1 page)
28 September 2010Termination of appointment of Graham Cowan as a director (1 page)
28 September 2010Termination of appointment of Graham Cowan as a director (1 page)
23 September 2010Change of name notice (1 page)
23 September 2010Company name changed s p tracks LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
23 September 2010Change of name notice (1 page)
23 September 2010Company name changed s p tracks LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
6 July 2009Incorporation (16 pages)
6 July 2009Incorporation (16 pages)