CONTEX-CITY LIMITED

Register to unlock more data on OkredoRegister

CONTEX-CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11834725

Incorporation date

19/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill House, Liphook Road, Haslemere, Surrey GU27 3QECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2019)
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon05/12/2025
Director's details changed for Mr Mark Philip Evans on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Matthew Charles Raindle Elsom on 2025-12-05
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Appointment of Mr Richard Stanley Gibson as a director on 2023-03-16
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon05/03/2021
Change of share class name or designation
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-25
dot icon03/03/2021
Purchase of own shares.
dot icon02/03/2021
Appointment of Mark Philip Evans as a director on 2021-01-22
dot icon02/03/2021
Termination of appointment of Matthew Nicholas Jones as a director on 2021-01-22
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-04
dot icon30/10/2020
Statement of capital following an allotment of shares on 2019-12-28
dot icon20/10/2020
Director's details changed for Mr Matthew Nicholas Jones on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Matthew Charles Raindle Elsom on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Ian Pruden on 2020-10-19
dot icon19/10/2020
Secretary's details changed for Mrs Fiona Pruden on 2020-10-19
dot icon19/10/2020
Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ United Kingdom to Mill House Liphook Road Haslemere Surrey GU27 3QE on 2020-10-19
dot icon19/10/2020
Change of details for Mr Ian Pruden as a person with significant control on 2020-10-19
dot icon24/09/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon04/09/2020
Change of details for Mr Ian Pruden as a person with significant control on 2020-08-12
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon01/09/2020
Change of share class name or designation
dot icon24/08/2020
Appointment of Mr Matthew Nicholas Jones as a director on 2020-08-10
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon18/08/2020
Appointment of Mr Matthew Charles Raindle Elsom as a director on 2020-08-10
dot icon10/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon31/03/2020
Secretary's details changed for Mrs Fiona Pruden on 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon14/10/2019
Change of share class name or designation
dot icon01/10/2019
Appointment of Mrs Fiona Pruden as a secretary on 2019-09-26
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon24/05/2019
Sub-division of shares on 2019-04-11
dot icon01/05/2019
Resolutions
dot icon24/04/2019
Resolutions
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon19/02/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon+342.07 % *

* during past year

Cash in Bank

£348,438.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
174.41K
-
0.00
182.91K
-
2022
6
377.24K
-
0.00
78.82K
-
2023
10
286.49K
-
0.00
348.44K
-
2023
10
286.49K
-
0.00
348.44K
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

286.49K £Descended-24.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.44K £Ascended342.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pruden, Ian
Director
19/02/2019 - Present
5
Elsom, Matthew Charles Raindle
Director
10/08/2020 - Present
5
Mr Mark Philip Evans
Director
22/01/2021 - Present
7
Gibson, Richard Stanley
Director
16/03/2023 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTEX-CITY LIMITED

CONTEX-CITY LIMITED is an(a) Active company incorporated on 19/02/2019 with the registered office located at Mill House, Liphook Road, Haslemere, Surrey GU27 3QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEX-CITY LIMITED?

toggle

CONTEX-CITY LIMITED is currently Active. It was registered on 19/02/2019 .

Where is CONTEX-CITY LIMITED located?

toggle

CONTEX-CITY LIMITED is registered at Mill House, Liphook Road, Haslemere, Surrey GU27 3QE.

What does CONTEX-CITY LIMITED do?

toggle

CONTEX-CITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CONTEX-CITY LIMITED have?

toggle

CONTEX-CITY LIMITED had 10 employees in 2023.

What is the latest filing for CONTEX-CITY LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-23 with updates.