Background WavePink WaveYellow Wave

CONTEXT WORLD GROUP LIMITED (12013026)

CONTEXT WORLD GROUP LIMITED (12013026) is an active UK company. incorporated on 23 May 2019. with registered office in Horsforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONTEXT WORLD GROUP LIMITED has been registered for 6 years. Current directors include DAVIES, Howard Martin, DAVIES, Timothy Howard Richard, SIMON, Kenneth Adam.

Company Number
12013026
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Howard Martin, DAVIES, Timothy Howard Richard, SIMON, Kenneth Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEXT WORLD GROUP LIMITED

CONTEXT WORLD GROUP LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Horsforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONTEXT WORLD GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12013026

LTD Company

Age

6 Years

Incorporated 23 May 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

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

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 23 May 2019To: 31 March 2026
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Sept 19
Funding Round
Sept 19
Loan Cleared
May 22
Loan Secured
May 22
Director Joined
Aug 22
Director Joined
Aug 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Howard Martin

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951
Director
Appointed 23 May 2019

DAVIES, Timothy Howard Richard

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1991
Director
Appointed 27 Jul 2022

SIMON, Kenneth Adam

Active
Techno Centre, HorsforthLS18 5BJ
Born January 1959
Director
Appointed 27 Jul 2022

Persons with significant control

1

Mr Howard Martin Davies

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
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 Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Resolution
7 May 2024
RESOLUTIONSResolutions
Memorandum Articles
7 May 2024
MAMA
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Resolution
3 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
23 May 2019
NEWINCIncorporation