Background WavePink WaveYellow Wave

CONTEXAI LTD (13475102)

CONTEXAI LTD (13475102) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CONTEXAI LTD has been registered for 4 years. Current directors include STOCKWELL, Belinda Catherine.

Company Number
13475102
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
STOCKWELL, Belinda Catherine
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEXAI LTD

CONTEXAI LTD is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CONTEXAI LTD was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13475102

LTD Company

Age

4 Years

Incorporated 24 June 2021

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 13 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA England
From: 1 February 2023To: 7 May 2025
Scale Space White City, Imperial College Campus 58 Wood Lane London W12 7RZ England
From: 9 March 2022To: 1 February 2023
130 Northchurch Road London N1 3PA United Kingdom
From: 24 June 2021To: 9 March 2022
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Feb 24
Funding Round
May 24
Funding Round
May 24
11
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOCKWELL, Belinda Catherine

Active
1-6 Lombard Street, LondonEC3V 9AA
Born December 1977
Director
Appointed 18 Jan 2023

JOHNSON, Maureen

Resigned
Octagon Point, LondonEC2V 6AA
Born July 1965
Director
Appointed 18 Jan 2023
Resigned 28 Sept 2023

MCKENNA, Brenda Mary

Resigned
Octagon Point, LondonEC2V 6AA
Born June 1974
Director
Appointed 24 Jun 2021
Resigned 18 Jan 2023

SCHMITT, Ernesto Gottfried

Resigned
Queens Gardens, LondonW2 3BA
Born August 1971
Director
Appointed 12 Jan 2022
Resigned 18 Jan 2023

SPECIA, Lucia

Resigned
Octagon Point, LondonEC2V 6AA
Born February 1978
Director
Appointed 24 Jun 2021
Resigned 18 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Epic Games Uk Ltd

Active
Octagon Point, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2023

Lucia Specia

Ceased
Octagon Point, LondonEC2V 6AA
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2023
AA01Change of Accounting Reference Date
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Incorporation Company
24 June 2021
NEWINCIncorporation