UKBizDB.co.uk

CONTEXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contexis Limited. The company was founded 21 years ago and was given the registration number 04603920. The firm's registered office is in LONDON. You can find them at Berkeley Suite 35 Berkeley Square, Mayfair, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONTEXIS LIMITED
Company Number:04603920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Berkeley Suite 35 Berkeley Square, Mayfair, London, England, W1J 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dryads, Stockbridge Road, Winchester, England, SO22 5JA

Director15 June 2022Active
23, Woodside Road, Farnham, England, GU9 9DS

Director15 June 2022Active
Flint House, Blandys Lane, Upper Basildon, Reading, England, RG8 8LY

Director28 November 2002Active
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF

Director28 November 2014Active
Beryspytle, Horsepond Road, Cane End, Reading, RG4 9HJ

Secretary28 November 2002Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary28 November 2002Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director28 November 2002Active
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF

Director28 November 2014Active
23, Hanover Square, London, England, W1S 1JB

Director28 November 2014Active

People with Significant Control

Mr David John Good
Notified on:01 October 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Bear Cottage, Blythewood Lane, Ascot, England, SL5 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glyn Richard Heald
Notified on:01 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Flint House, Blandys Lane, Reading, England, RG8 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Peregrine Rosling
Notified on:01 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Locks Farm House, Botley Road, Southampton, England, SO32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Capital

Capital alter shares subdivision.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Capital

Capital return purchase own shares.

Download
2023-01-23Capital

Capital cancellation shares.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Capital

Capital statement capital company with date currency figure.

Download
2023-01-19Capital

Legacy.

Download
2023-01-19Insolvency

Legacy.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.