Background WavePink WaveYellow Wave

CONTEXT WORLD LIMITED (07598074)

CONTEXT WORLD LIMITED (07598074) is an active UK company. incorporated on 11 April 2011. with registered office in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CONTEXT WORLD LIMITED has been registered for 15 years. Current directors include DAVIES, Howard Martin, SIMON, Kenneth Adam.

Company Number
07598074
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DAVIES, Howard Martin, SIMON, Kenneth Adam
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEXT WORLD LIMITED

CONTEXT WORLD LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CONTEXT WORLD LIMITED was registered 15 years ago.(SIC: 73200)

Status

active

Active since 15 years ago

Company No

07598074

LTD Company

Age

15 Years

Incorporated 11 April 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 11 April 2011To: 31 March 2026
Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 13
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Howard Martin

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951
Director
Appointed 11 Apr 2011

SIMON, Kenneth Adam

Active
Spenser Avenue, WeybridgeKT13 0ST
Born January 1959
Director
Appointed 10 May 2013

BETANCOURT MENENDEZ, Eleonora Maria Concepcion

Resigned
Station Road, LeedsLS18 5NT
Born July 1963
Director
Appointed 05 Apr 2018
Resigned 07 Sept 2019

DAVIES, Jeremy Alfred

Resigned
Station Road, LeedsLS18 5NT
Born February 1972
Director
Appointed 05 Apr 2018
Resigned 06 Sept 2019

DAVIES, Jeremy Francis

Resigned
Station Road, HorsforthLS18 5NT
Born June 1950
Director
Appointed 11 Apr 2011
Resigned 06 Sept 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Apr 2011
Resigned 11 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
Techno Centre, HorsforthLS18 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019

Mr Jeremy Francis Davies

Ceased
Station Road, LeedsLS18 5NT
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019

Mr Howard Martin Davies

Ceased
Station Road, LeedsLS18 5NT
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

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 To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
10 October 2012
MG01MG01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 June 2011
MG01MG01
Change Account Reference Date Company Current Shortened
26 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Incorporation Company
11 April 2011
NEWINCIncorporation