CONTEXXT LTD

Register to unlock more data on OkredoRegister

CONTEXXT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08248638

Incorporation date

11/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 A/B, Blackwell Business Park, Blackwell, Shipston On Stour, Warwickshire CV36 4PECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon04/11/2025
Change of details for Mr Nicholas Edward Hencher as a person with significant control on 2025-11-04
dot icon23/10/2025
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 2025-10-23
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Director's details changed for Mr Nicholas Edward Hencher on 2021-11-01
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/03/2020
Registered office address changed from 11 Bell Yard Mews 3 London SE1 3TN to International House 12 Constance Street London E16 2DQ on 2020-03-24
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon22/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/07/2018
Termination of appointment of Karen Hobart Sembera as a secretary on 2018-03-30
dot icon25/07/2018
Termination of appointment of Karen Sembera Hobart as a director on 2018-03-30
dot icon25/07/2018
Notification of Nicholas Edward Hencher as a person with significant control on 2016-04-06
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon25/10/2017
Notification of Nicholas Edward Hencher as a person with significant control on 2016-04-06
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Simon John Wellard as a director on 2015-09-28
dot icon22/10/2015
Termination of appointment of Herbert Fasching as a director on 2015-09-28
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/05/2015
Termination of appointment of Michael Stepanovich as a director on 2014-08-13
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/06/2014
Registered office address changed from 11 Bell Yard Mews 11 Bell Yard Mews Number 3 London SE1 3TN England on 2014-06-22
dot icon22/06/2014
Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 2014-06-22
dot icon19/02/2014
Appointment of Mrs Karen Sembera Hobart as a director
dot icon19/02/2014
Termination of appointment of Jatinder Gambhir as a director
dot icon13/01/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon06/11/2013
Appointment of Karen Hobart Sembera as a secretary
dot icon11/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+400.06 % *

* during past year

Cash in Bank

£31,214.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.30K
-
0.00
6.24K
-
2022
1
395.89K
-
0.00
31.21K
-
2022
1
395.89K
-
0.00
31.21K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

395.89K £Ascended71.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.21K £Ascended400.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hencher, Nicholas Edward
Director
11/10/2012 - Present
7

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTEXXT LTD

CONTEXXT LTD is an(a) Active company incorporated on 11/10/2012 with the registered office located at 19 A/B, Blackwell Business Park, Blackwell, Shipston On Stour, Warwickshire CV36 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEXXT LTD?

toggle

CONTEXXT LTD is currently Active. It was registered on 11/10/2012 .

Where is CONTEXXT LTD located?

toggle

CONTEXXT LTD is registered at 19 A/B, Blackwell Business Park, Blackwell, Shipston On Stour, Warwickshire CV36 4PE.

What does CONTEXXT LTD do?

toggle

CONTEXXT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONTEXXT LTD have?

toggle

CONTEXXT LTD had 1 employees in 2022.

What is the latest filing for CONTEXXT LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-25 with updates.