Background WavePink WaveYellow Wave

COUNTER CONTEXT LIMITED (02945735)

COUNTER CONTEXT LIMITED (02945735) is an active UK company. incorporated on 5 July 1994. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. COUNTER CONTEXT LIMITED has been registered for 31 years. Current directors include KRACHAI, Alexis John.

Company Number
02945735
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
Carlton House, Bradford, BD1 4NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRACHAI, Alexis John
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTER CONTEXT LIMITED

COUNTER CONTEXT LIMITED is an active company incorporated on 5 July 1994 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. COUNTER CONTEXT LIMITED was registered 31 years ago.(SIC: 82990, 96090)

Status

active

Active since 31 years ago

Company No

02945735

LTD Company

Age

31 Years

Incorporated 5 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CALLSTONE LIMITED
From: 5 July 1994To: 7 September 1994
Contact
Address

Carlton House Grammar School Street Bradford, BD1 4NS,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom
From: 26 July 2011To: 31 March 2014
Geoffrey Britton and Co Old Linen Court 83-85 Shambles Street Barnsley S70 2SB
From: 5 July 1994To: 26 July 2011
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Apr 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KRACHAI, Alexis John

Active
Grammar School Street, BradfordBD1 4NS
Born September 1977
Director
Appointed 01 Oct 2008

KRACHAI, John Rene

Resigned
Grammar School Street, BradfordBD1 4NS
Secretary
Appointed 12 Jul 1996
Resigned 25 Aug 2021

MCGIRL, Kevin Anthony

Resigned
4 Parmington Close, RedditchB97 5YL
Secretary
Appointed 15 Aug 1994
Resigned 09 Sept 1994

MCGIRL, Philippa Joan

Resigned
4 Parmington Close, RedditchB97 5YL
Secretary
Appointed 09 Sept 1994
Resigned 12 Jul 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Jul 1994
Resigned 15 Aug 1994

KRACHAI, Jacqueline Anne

Resigned
Grammar School Street, BradfordBD1 4NS
Born August 1944
Director
Appointed 23 Feb 2000
Resigned 25 Aug 2021

KRACHAI, John Rene

Resigned
Grammar School Street, BradfordBD1 4NS
Born June 1946
Director
Appointed 09 Sept 1994
Resigned 25 Aug 2021

MCGIRL, Philippa Joan

Resigned
4 Parmington Close, RedditchB97 5YL
Born July 1960
Director
Appointed 15 Aug 1994
Resigned 26 Jan 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 05 Jul 1994
Resigned 15 Aug 1994

Persons with significant control

4

1 Active
3 Ceased

Mr Alexis John Krachai

Ceased
Grammar School Street, BradfordBD1 4NS
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Jacqueline Anne Krachai

Ceased
Grammar School Street, BradfordBD1 4NS
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Rene Krachai

Ceased
Grammar School Street, BradfordBD1 4NS
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grammar School Street, BradfordBD1 4NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Statement Of Companys Objects
24 April 2012
CC04CC04
Capital Name Of Class Of Shares
24 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
17 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
7 September 2004
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
30 August 1995
287Change of Registered Office
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
88(2)R88(2)R
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
4 October 1994
224224
Certificate Change Of Name Company
6 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
287Change of Registered Office
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
26 August 1994
123Notice of Increase in Nominal Capital
Incorporation Company
5 July 1994
NEWINCIncorporation