CONTEXT INFORMATION SECURITY LIMITED

Register to unlock more data on OkredoRegister

CONTEXT INFORMATION SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03574635

Incorporation date

28/05/1998

Size

Full

Contacts

Registered address

Registered address

QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-22
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-22
dot icon08/01/2025
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-01-08
dot icon02/01/2025
Removal of liquidator by court order
dot icon02/01/2025
Appointment of a voluntary liquidator
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-22
dot icon06/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-22
dot icon07/12/2021
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-12-07
dot icon07/12/2021
Declaration of solvency
dot icon07/12/2021
Appointment of a voluntary liquidator
dot icon07/12/2021
Resolutions
dot icon24/08/2021
Previous accounting period shortened from 2020-08-30 to 2020-08-29
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon09/06/2021
Termination of appointment of Jonathan Mark Andrew Raeburn as a director on 2021-06-08
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon24/07/2020
Confirmation statement made on 2020-05-28 with updates
dot icon24/07/2020
Notification of Accenture (Uk) Limited as a person with significant control on 2020-03-05
dot icon24/07/2020
Cessation of Babcock Integrated Technology Limited as a person with significant control on 2020-03-05
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Resolutions
dot icon16/04/2020
Change of share class name or designation
dot icon03/04/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon03/04/2020
Registered office address changed from 11 Westferry Circus London E14 4HD to 30 Fenchurch Street London EC3M 3BD on 2020-04-03
dot icon17/03/2020
Appointment of Mr John Anthony Mclaughlin as a director on 2020-03-05
dot icon17/03/2020
Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2020-03-05
dot icon17/03/2020
Termination of appointment of Iain Stuart Urquhart as a director on 2020-03-05
dot icon17/03/2020
Termination of appointment of Jonathan Hall as a director on 2020-03-05
dot icon17/03/2020
Appointment of Mr Daniel Kenneth Burton as a director on 2020-03-05
dot icon17/03/2020
Appointment of Mr Patrick Brian Francis Rowe as a director on 2020-03-05
dot icon31/01/2020
Satisfaction of charge 2 in full
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Matthew Jones as a director on 2019-09-06
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon08/02/2019
Termination of appointment of Alexander James Church as a director on 2019-02-01
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon06/04/2018
Appointment of Mr Matthew Jones as a director on 2018-04-01
dot icon06/04/2018
Termination of appointment of Mark William Hardy as a director on 2018-03-30
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-09-19
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon16/04/2015
Director's details changed for Johnathan Mark Andrew Raeburn on 2015-04-07
dot icon16/04/2015
Director's details changed for Alexander James Church on 2015-04-07
dot icon15/04/2015
Registered office address changed from 4th Floor 30 Marsh Wall London E14 9TP to 11 Westferry Circus London E14 4HD on 2015-04-15
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon29/04/2014
Register(s) moved to registered inspection location
dot icon16/04/2014
Register inspection address has been changed
dot icon07/02/2014
Auditor's resignation
dot icon20/01/2014
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon06/01/2014
Appointment of Mr Mark William Hardy as a director
dot icon06/01/2014
Statement of company's objects
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Appointment of Jonathan Hall as a director
dot icon06/01/2014
Appointment of Mr Franco Martinelli as a director
dot icon06/01/2014
Termination of appointment of Gert Rautenbach as a secretary
dot icon06/01/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon06/01/2014
Change of share class name or designation
dot icon31/12/2013
Director's details changed for Alexander James Church on 2013-12-19
dot icon31/12/2013
Director's details changed for Johnathan Mark Andrew Raeburn on 2013-12-19
dot icon17/12/2013
Accounts for a small company made up to 2013-05-31
dot icon11/12/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/06/2013
Secretary's details changed for Mr Gert Hendrik Rautenbach on 2013-02-04
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/12/2011
Resolutions
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Mr Gert Hendrik Erik Rautenbach on 2011-02-14
dot icon01/06/2011
Director's details changed for Johnathan Mark Andrew Raeburn on 2011-05-28
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon01/03/2011
Termination of appointment of Peter Boxall as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/11/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon14/10/2010
Capitals not rolled up
dot icon11/10/2010
Capitals not rolled up
dot icon12/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 28/05/08; full list of members; amend
dot icon05/06/2009
Return made up to 28/05/07; full list of members; amend
dot icon03/06/2009
Return made up to 28/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/10/2008
Secretary's change of particulars / gert rautenbach / 01/08/2008
dot icon01/10/2008
Return made up to 28/05/08; full list of members
dot icon11/08/2008
Secretary appointed mr gert hendrik erik rautenbach
dot icon11/08/2008
Appointment terminated secretary lucy aerts
dot icon11/08/2008
Director's change of particulars / johnathan raeburn / 01/08/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/07/2007
Return made up to 28/05/07; no change of members
dot icon15/11/2006
Director's particulars changed
dot icon24/10/2006
S-div 25/09/06
dot icon24/10/2006
Resolutions
dot icon18/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/09/2006
S-div 04/09/06
dot icon14/09/2006
Resolutions
dot icon16/06/2006
Registered office changed on 16/06/06 from: 3 blake house admirals way london E14 9UJ
dot icon16/06/2006
Return made up to 28/05/06; full list of members
dot icon22/04/2006
Particulars of mortgage/charge
dot icon15/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 28/05/05; full list of members
dot icon17/06/2005
New secretary appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Secretary resigned
dot icon06/01/2005
Resolutions
dot icon14/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/08/2004
Return made up to 28/05/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/06/2003
Return made up to 28/05/03; full list of members
dot icon07/06/2003
Nc inc already adjusted 17/04/03
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon09/04/2003
Ad 01/02/03--------- £ si 97@1=97 £ ic 500/597
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/03/2003
Ad 01/02/03-02/02/03 £ si 497@1=497 £ ic 3/500
dot icon24/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon02/06/2002
Return made up to 28/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/09/2001
Director resigned
dot icon05/06/2001
Return made up to 28/05/01; full list of members
dot icon09/05/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/03/2001
Accounts for a small company made up to 2000-05-31
dot icon30/01/2001
Director resigned
dot icon23/05/2000
Return made up to 28/05/00; full list of members
dot icon17/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon10/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
New director appointed
dot icon28/02/2000
Registered office changed on 28/02/00 from: 100 prestons road london E14 9SB
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
New director appointed
dot icon22/02/2000
Accounts for a small company made up to 1999-05-31
dot icon15/06/1999
Return made up to 28/05/99; full list of members
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Secretary resigned
dot icon28/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
28/05/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
29/08/2020
dot iconNext due on
24/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
05/03/2020 - Present
85
Jones, Matthew
Director
01/04/2018 - 06/09/2019
20
Burton, Daniel Kenneth
Director
05/03/2020 - Present
77
Mclaughlin, John Anthony
Director
05/03/2020 - Present
36
Urquhart, Iain Stuart
Director
19/09/2016 - 05/03/2020
212

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTEXT INFORMATION SECURITY LIMITED

CONTEXT INFORMATION SECURITY LIMITED is an(a) Liquidation company incorporated on 28/05/1998 with the registered office located at QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEXT INFORMATION SECURITY LIMITED?

toggle

CONTEXT INFORMATION SECURITY LIMITED is currently Liquidation. It was registered on 28/05/1998 .

Where is CONTEXT INFORMATION SECURITY LIMITED located?

toggle

CONTEXT INFORMATION SECURITY LIMITED is registered at QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does CONTEXT INFORMATION SECURITY LIMITED do?

toggle

CONTEXT INFORMATION SECURITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTEXT INFORMATION SECURITY LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-22.