Context Logic Limited SIDMOUTH


Founded in 2006, Context Logic, classified under reg no. 05974097 is an active company. Currently registered at Threshers Stone Church Road EX10 0LH, Sidmouth the company has been in the business for 18 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 2 directors in the the company, namely Clare M. and Joseph M.. In addition one secretary - Clare M. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Context Logic Limited Address / Contact

Office Address Threshers Stone Church Road
Office Address2 Colaton Raleigh
Town Sidmouth
Post code EX10 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05974097
Date of Incorporation Fri, 20th Oct 2006
Industry Urban planning and landscape architectural activities
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Clare M.

Position: Director

Appointed: 26 April 2016

Clare M.

Position: Secretary

Appointed: 20 October 2006

Joseph M.

Position: Director

Appointed: 20 October 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2006

Resigned: 20 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 October 2006

Resigned: 20 October 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Joseph M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Clare M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Clare M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand92 16941 084
Current Assets113 58066 710
Debtors21 41125 626
Net Assets Liabilities99 93972 459
Other Debtors9 77716 393
Property Plant Equipment3 25220 652
Other
Accrued Liabilities Deferred Income2 1502 150
Accumulated Depreciation Impairment Property Plant Equipment38 89740 925
Average Number Employees During Period22
Bank Borrowings Overdrafts 90
Creditors16 27510 979
Depreciation Rate Used For Property Plant Equipment 15
Fixed Assets3 25220 652
Increase From Depreciation Charge For Year Property Plant Equipment 2 028
Net Current Assets Liabilities97 30555 731
Property Plant Equipment Gross Cost42 14961 577
Provisions For Liabilities Balance Sheet Subtotal6183 924
Total Additions Including From Business Combinations Property Plant Equipment 19 428
Total Assets Less Current Liabilities100 55776 383
Trade Debtors Trade Receivables11 6349 233
Advances Credits Directors9 09911 699
Advances Credits Made In Period Directors16 16960 880
Advances Credits Repaid In Period Directors8 43558 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 4th, October 2023
Free Download (12 pages)

Company search

Advertisements