Company NameContext Retail Limited
DirectorKenneth Adam Simon
Company StatusActive
Company Number06656022
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameHoward Martin Davies
NationalityBritish
StatusCurrent
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Kenneth Adam Simon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameHoward Martin Davies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Strudgates Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameJeremy Francis Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsham Road
London
W14 8HB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Howard Martin Davies
50.00%
Ordinary
1 at £1Jeremy Francis Davies
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 May 2018Secretary's details changed for Howard Martin Davies on 10 May 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
26 November 2015Appointment of Mr Kenneth Adam Simon as a director on 9 November 2015 (3 pages)
26 November 2015Appointment of Mr Kenneth Adam Simon as a director on 9 November 2015 (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015Termination of appointment of Howard Martin Davies as a director on 30 April 2013 (2 pages)
3 August 2015Termination of appointment of Howard Martin Davies as a director on 30 April 2013 (2 pages)
3 August 2015Termination of appointment of Jeremy Francis Davies as a director on 30 April 2013 (2 pages)
3 August 2015Termination of appointment of Jeremy Francis Davies as a director on 30 April 2013 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Jeremy Davies as a director (1 page)
25 September 2012Termination of appointment of Howard Davies as a director (1 page)
25 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Jeremy Davies as a director (1 page)
25 September 2012Termination of appointment of Howard Davies as a director (1 page)
24 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
24 May 2010Appointment of Howard Martin Davies as a director (2 pages)
24 May 2010Statement of capital following an allotment of shares on 24 July 2008
  • GBP 3
(2 pages)
24 May 2010Appointment of Howard Martin Davies as a director (2 pages)
24 May 2010Statement of capital following an allotment of shares on 24 July 2008
  • GBP 3
(2 pages)
24 May 2010Appointment of Jeremy Francis Davies as a director (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 May 2010Appointment of Jeremy Francis Davies as a director (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
29 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
24 July 2008Incorporation (22 pages)
24 July 2008Incorporation (22 pages)