CONTEXT RETAIL LIMITED

Register to unlock more data on OkredoRegister

CONTEXT RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656022

Incorporation date

24/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon31/03/2026
Change of details for Mr Howard Martin Davies as a person with significant control on 2026-03-31
dot icon31/03/2026
Change of details for Mr Jeremy Francis Davies as a person with significant control on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Howard Martin Davies on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Kenneth Adam Simon on 2026-03-31
dot icon31/03/2026
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon19/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon05/12/2025
Change of details for Mr Howard Martin Davies as a person with significant control on 2025-11-30
dot icon18/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon30/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon30/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon10/05/2018
Secretary's details changed for Howard Martin Davies on 2018-05-10
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Kenneth Adam Simon as a director on 2015-11-09
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon03/08/2015
Termination of appointment of Jeremy Francis Davies as a director on 2013-04-30
dot icon03/08/2015
Termination of appointment of Howard Martin Davies as a director on 2013-04-30
dot icon02/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon25/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Jeremy Davies as a director
dot icon25/09/2012
Termination of appointment of Howard Davies as a director
dot icon24/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon22/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2008-07-24
dot icon24/05/2010
Appointment of Howard Martin Davies as a director
dot icon24/05/2010
Appointment of Jeremy Francis Davies as a director
dot icon03/08/2009
Return made up to 24/07/09; full list of members
dot icon01/08/2008
Resolutions
dot icon29/07/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon24/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Kenneth Adam
Director
09/11/2015 - Present
6
Davies, Howard Martin
Secretary
24/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTEXT RETAIL LIMITED

CONTEXT RETAIL LIMITED is an(a) Active company incorporated on 24/07/2008 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. There are currently 2 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 RETAIL LIMITED?

toggle

CONTEXT RETAIL LIMITED is currently Active. It was registered on 24/07/2008 .

Where is CONTEXT RETAIL LIMITED located?

toggle

CONTEXT RETAIL LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does CONTEXT RETAIL LIMITED do?

toggle

CONTEXT RETAIL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTEXT RETAIL LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Howard Martin Davies as a person with significant control on 2026-03-31.