This company is commonly known as Context Consulting Limited. The company was founded 14 years ago and was given the registration number 07097568. The firm's registered office is in LONDON. You can find them at 44 Welbeck Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | CONTEXT CONSULTING LIMITED |
---|---|---|
Company Number | : | 07097568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Welbeck Street, London, England, W1G 8DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 67-68 Jermyn Street, London, England, SW1Y 6NY | Director | 26 January 2012 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 08 December 2009 | Active |
Beechcroft Bottom 48, Beechcroft Road, Bushey, WD23 2JU | Director | 08 December 2009 | Active |
Philip Frederick William Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 67-68 Jermyn Street, London, England, SW1Y 6NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Capital | Capital alter shares subdivision. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-27 | Capital | Capital name of class of shares. | Download |
2018-04-27 | Capital | Capital variation of rights attached to shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.