Horsforth
West Yorkshire
LS18 5NT
Director Name | Mr Kenneth Adam Simon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spenser Avenue Weybridge Surrey KT13 0ST |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Jeremy Francis Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth West Yorkshire LS18 5NT |
Director Name | Eleonora Maria Concepcion Betancourt Menendez |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Salvadorean |
Status | Resigned |
Appointed | 05 April 2018(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Jeremy Alfred Davies |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Website | contextworld.com |
---|---|
Email address | [email protected] |
Telephone | 07 734675457 |
Telephone region | Mobile |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Howard Martin Davies 49.00% Ordinary |
---|---|
49 at £1 | Jeremy Francis Davies 49.00% Ordinary |
2 at £1 | Jeremy Alfred Davies 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,828,748 |
Gross Profit | £1,195,828 |
Net Worth | -£732,097 |
Cash | £135,001 |
Current Liabilities | £4,177,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
11 May 2022 | Delivered 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 2022 | Delivered on: 18 May 2022 Persons entitled: Hsbc UK Bank PLC (Crn: 09928412) Classification: A registered charge Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Jeremy Francis Davies as Security Trustee Classification: A registered charge Outstanding |
8 October 2012 | Delivered 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 2011 | Delivered 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 |
28 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
27 May 2022 | Registration of charge 075980740005, created on 11 May 2022 (16 pages) |
18 May 2022 | Registration of charge 075980740004, created on 11 May 2022 (16 pages) |
12 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 May 2022 | Satisfaction of charge 075980740003 in full (1 page) |
21 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
20 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
20 September 2019 | Termination of appointment of Eleonora Maria Concepcion Betancourt Menendez as a director on 7 September 2019 (1 page) |
20 September 2019 | Cessation of Jeremy Francis Davies as a person with significant control on 6 September 2019 (1 page) |
20 September 2019 | Notification of Context World Group Limited as a person with significant control on 6 September 2019 (2 pages) |
20 September 2019 | Cessation of Howard Martin Davies as a person with significant control on 6 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Jeremy Francis Davies as a director on 6 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Jeremy Alfred Davies as a director on 6 September 2019 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 September 2019 | Registration of charge 075980740003, created on 6 September 2019 (40 pages) |
21 August 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Jeremy Alfred Davies as a director on 5 April 2018 (2 pages) |
18 April 2018 | Appointment of Eleonora Maria Concepcion Betancourt Menendez as a director on 5 April 2018 (2 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 May 2013 | Appointment of Mr Kenneth Adam Simon as a director (2 pages) |
10 May 2013 | Appointment of Mr Kenneth Adam Simon as a director (2 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
26 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
19 April 2011 | Appointment of Jeremy Francis Davies as a director (3 pages) |
19 April 2011 | Appointment of Howard Martin Davies as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
19 April 2011 | Appointment of Jeremy Francis Davies as a director (3 pages) |
19 April 2011 | Appointment of Howard Martin Davies as a director (3 pages) |
12 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
12 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
11 April 2011 | Incorporation (32 pages) |
11 April 2011 | Incorporation (32 pages) |