About

Registered Number: 08018078
Date of Incorporation: 03/04/2012 (12 years ago)
Company Status: Active
Registered Address: 29 Swynford Road, Alconbury Weald, Huntingdon, PE28 4XH,

 

Founded in 2012, Context Design Ltd have registered office in Huntingdon. There are 5 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZILLE, Ian Osmond 10 April 2013 - 1
AZILLE, Ian 03 April 2012 17 January 2013 1
AZILLE, Tara 18 January 2013 12 April 2013 1
SARPONG, Stephen 27 January 2014 04 September 2014 1
Secretary Name Appointed Resigned Total Appointments
AZILLE, Ian 03 April 2012 17 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 26 July 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 January 2019
CH03 - Change of particulars for secretary 30 May 2018
CH01 - Change of particulars for director 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 February 2017
DISS40 - Notice of striking-off action discontinued 03 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 07 May 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
TM01 - Termination of appointment of director 04 September 2014
DISS40 - Notice of striking-off action discontinued 03 September 2014
AR01 - Annual Return 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.