CLARITY TRAVEL LIMITED

CLARITY TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARITY TRAVEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07413801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARITY TRAVEL LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLARITY TRAVEL LIMITED located?

    Registered Office Address
    4th Floor, Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITY TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWASEM LIMITEDMar 17, 2015Mar 17, 2015
    CO-OP GROUP TRAVEL 1 LIMITEDOct 20, 2010Oct 20, 2010

    What are the latest accounts for CLARITY TRAVEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLARITY TRAVEL LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for CLARITY TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Alwaleed Alnasser as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Muzzammil Ahussain as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Muhammad Khalid as a director on Sep 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Registration of charge 074138010003, created on May 08, 2024

    15 pagesMR01

    Satisfaction of charge 074138010002 in full

    4 pagesMR04

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    49 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on Oct 19, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Yousif Musa Yousif as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Registration of charge 074138010002, created on Nov 03, 2020

    6 pagesMR01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2020

    RES15

    Registered office address changed from 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN to Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on Aug 20, 2020

    1 pagesAD01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Registration of charge 074138010001, created on Jul 31, 2018

    17 pagesMR01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Who are the officers of CLARITY TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVIN, Mark
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Secretary
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    British189401820001
    AHUSSAIN, Muzzammil
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    United Arab EmiratesAmericanChief Executive Officer328101070001
    AL DAWOOD, Abdullah
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Saudi ArabiaSaudi ArabianCompany Director203777950001
    ALNASSER, Alwaleed
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Saudi ArabiaSaudi ArabianCeo328101160001
    KHALID, Muhammad, Mr.
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    EnglandPakistaniDirector315430690001
    NEVIN, Mark Christopher
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Broadhurst House
    England
    EnglandBritishNone103941850001
    WALSH, Redmond Gavin Mcginty
    Oxford Street
    M1 6EU Manchester
    4 Th Floor Churchgate House
    England
    Director
    Oxford Street
    M1 6EU Manchester
    4 Th Floor Churchgate House
    England
    Northern IrelandBritishCompany Director209878750001
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    British164300510001
    PARRY, Stephen
    Corporation Street
    M60 4ES Manchester
    New Century House
    England
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    England
    155045760001
    SELLERS, Caroline Jane
    Corporation Street
    M60 4ES Manchester
    New Century House
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    160803300001
    AILLES, Ian Simon
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritishDirector128695490001
    AIRD MASH, Philip John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishCompany Director164522760001
    AL TAYYAR, Nasser Aqeel, Dr
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Director
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Kingdom Of Saudi ArabiaSaudi ArabianDirector183972940001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandEnglishCompany Director175689210001
    BRAITHWAITE, Neil
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    EnglandBritishChartered Accountant87486660004
    GREENACRE, Michael David
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    EnglandBritishDirector74808750001
    HEMINGWAY, Paul Andrew
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishCompany Director188221460001
    HEMINGWAY, Paul Andrew
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United KingdomBritishDirector188221460001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishCompany Director158871950001
    MOHAMMED, Ali Altagani Ahmed, Dr
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Director
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Kingdom Of Saudi ArabiaSudaneseDirector186082990001
    TAYLOR, David Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritishCfo Uk&I87424420002
    WILD, Joanna Rubinstein
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishCompany Director174591700002
    YOUSIF, Yousif Musa
    4th Floor Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    Churchgate House
    England
    Director
    4th Floor Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    Churchgate House
    England
    Saudi ArabiaAmericanDirector183972960001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001

    Who are the persons with significant control of CLARITY TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Nasser Aqeel Al Tayyar
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Apr 06, 2016
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5 Hargreaves Court
    Yes
    Nationality: Saudi Arabian
    Country of Residence: Kingdom Of Saudi Arabia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Portman Travel Group Limited
    Sandpiper Way
    Chester Business Park
    CH4 9QE Chester
    Elegant House
    United Kingdom
    Apr 06, 2016
    Sandpiper Way
    Chester Business Park
    CH4 9QE Chester
    Elegant House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number08831424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0