Company NameContext World Limited
DirectorsHoward Martin Davies and Kenneth Adam Simon
Company StatusActive
Company Number07598074
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameHoward Martin Davies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
Director NameMr Kenneth Adam Simon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spenser Avenue
Weybridge
Surrey
KT13 0ST
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameJeremy Francis Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
Director NameEleonora Maria Concepcion Betancourt Menendez
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySalvadorean
StatusResigned
Appointed05 April 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Jeremy Alfred Davies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websitecontextworld.com
Email address[email protected]
Telephone07 734675457
Telephone regionMobile

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

49 at £1Howard Martin Davies
49.00%
Ordinary
49 at £1Jeremy Francis Davies
49.00%
Ordinary
2 at £1Jeremy Alfred Davies
2.00%
Ordinary

Financials

Year2014
Turnover£7,828,748
Gross Profit£1,195,828
Net Worth-£732,097
Cash£135,001
Current Liabilities£4,177,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

11 May 2022Delivered on: 27 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Hsbc UK Bank PLC (Crn: 09928412)

Classification: A registered charge
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: Jeremy Francis Davies as Security Trustee

Classification: A registered charge
Outstanding
8 October 2012Delivered on: 10 October 2012
Persons entitled: Friends First Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: £90,000.00 due or to become due.
Particulars: The rent deposit.. See image for full details.
Outstanding
18 May 2011Delivered on: 3 June 2011
Persons entitled: Context Business Limited - in Administration

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (27 pages)
15 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (27 pages)
27 May 2022Registration of charge 075980740005, created on 11 May 2022 (16 pages)
18 May 2022Registration of charge 075980740004, created on 11 May 2022 (16 pages)
12 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 May 2022Satisfaction of charge 075980740003 in full (1 page)
21 December 2021Full accounts made up to 31 December 2020 (27 pages)
19 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
20 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
20 September 2019Termination of appointment of Eleonora Maria Concepcion Betancourt Menendez as a director on 7 September 2019 (1 page)
20 September 2019Cessation of Jeremy Francis Davies as a person with significant control on 6 September 2019 (1 page)
20 September 2019Notification of Context World Group Limited as a person with significant control on 6 September 2019 (2 pages)
20 September 2019Cessation of Howard Martin Davies as a person with significant control on 6 September 2019 (1 page)
20 September 2019Termination of appointment of Jeremy Francis Davies as a director on 6 September 2019 (1 page)
20 September 2019Termination of appointment of Jeremy Alfred Davies as a director on 6 September 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (23 pages)
12 September 2019Registration of charge 075980740003, created on 6 September 2019 (40 pages)
21 August 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 April 2018Appointment of Jeremy Alfred Davies as a director on 5 April 2018 (2 pages)
18 April 2018Appointment of Eleonora Maria Concepcion Betancourt Menendez as a director on 5 April 2018 (2 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2013Appointment of Mr Kenneth Adam Simon as a director (2 pages)
10 May 2013Appointment of Mr Kenneth Adam Simon as a director (2 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
26 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
19 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Jeremy Francis Davies as a director (3 pages)
19 April 2011Appointment of Howard Martin Davies as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Jeremy Francis Davies as a director (3 pages)
19 April 2011Appointment of Howard Martin Davies as a director (3 pages)
12 April 2011Termination of appointment of Clifford Wing as a director (1 page)
12 April 2011Termination of appointment of Clifford Wing as a director (1 page)
11 April 2011Incorporation (32 pages)
11 April 2011Incorporation (32 pages)