Background WavePink WaveYellow Wave

CONTEXT RETAIL LIMITED (06656022)

CONTEXT RETAIL LIMITED (06656022) is an active UK company. incorporated on 24 July 2008. with registered office in Horsforth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTEXT RETAIL LIMITED has been registered for 17 years. Current directors include SIMON, Kenneth Adam.

Company Number
06656022
Status
active
Type
ltd
Incorporated
24 July 2008
Age
17 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMON, Kenneth Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEXT RETAIL LIMITED

CONTEXT RETAIL LIMITED is an active company incorporated on 24 July 2008 with the registered office located in Horsforth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTEXT RETAIL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06656022

LTD Company

Age

17 Years

Incorporated 24 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 24 July 2008To: 31 March 2026
Timeline

9 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Howard Martin

Active
Techno Centre, HorsforthLS18 5BJ
Secretary
Appointed 24 Jul 2008

SIMON, Kenneth Adam

Active
Techno Centre, HorsforthLS18 5BJ
Born January 1959
Director
Appointed 09 Nov 2015

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 24 Jul 2008
Resigned 24 Jul 2008

DAVIES, Howard Martin

Resigned
Little Strudgates, BalcombeRH17 6QZ
Born October 1951
Director
Appointed 24 Jul 2008
Resigned 25 Jul 2011

DAVIES, Howard Martin

Resigned
Paddockhurst Lane, BalcombeRH17 6QZ
Born October 1951
Director
Appointed 24 Jul 2008
Resigned 30 Apr 2013

DAVIES, Jeremy Francis

Resigned
27 Elsham Road, LondonW14 8HB
Born June 1950
Director
Appointed 24 Jul 2008
Resigned 30 Apr 2013

DAVIES, Jeremy Francis

Resigned
Elsham Road, LondonW14 8HB
Born June 1950
Director
Appointed 24 Jul 2008
Resigned 25 Jul 2011

Persons with significant control

2

Mr Howard Martin Davies

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Francis Davies

Active
Techno Centre, HorsforthLS18 5BJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
288bResignation of Director or Secretary
Incorporation Company
24 July 2008
NEWINCIncorporation