Context World Limited LEEDS


Context World started in year 2011 as Private Limited Company with registration number 07598074. The Context World company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leeds at Sanderson House Station Road. Postal code: LS18 5NT.

The firm has 2 directors, namely Kenneth S., Howard D.. Of them, Howard D. has been with the company the longest, being appointed on 11 April 2011 and Kenneth S. has been with the company for the least time - from 10 May 2013. As of 6 May 2024, there were 4 ex directors - Eleonora B., Jeremy D. and others listed below. There were no ex secretaries.

Context World Limited Address / Contact

Office Address Sanderson House Station Road
Office Address2 Horsforth
Town Leeds
Post code LS18 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07598074
Date of Incorporation Mon, 11th Apr 2011
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Kenneth S.

Position: Director

Appointed: 10 May 2013

Howard D.

Position: Director

Appointed: 11 April 2011

Eleonora B.

Position: Director

Appointed: 05 April 2018

Resigned: 07 September 2019

Jeremy D.

Position: Director

Appointed: 05 April 2018

Resigned: 06 September 2019

Clifford W.

Position: Director

Appointed: 11 April 2011

Resigned: 11 April 2011

Jeremy D.

Position: Director

Appointed: 11 April 2011

Resigned: 06 September 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Context World Group Limited from Horsforth, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Howard D. This PSC owns 25-50% shares. The third one is Jeremy D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Context World Group Limited

Sanderson House Station Road, Horsforth, Leeds, LS18 5NT, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House Of England And Wales
Registration number 12013026
Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Howard D.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% shares

Jeremy D.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 595 7931 605 7671 993 1501 744 945
Current Assets9 170 50412 019 69212 884 33715 408 292
Debtors7 574 71110 413 92510 891 18713 663 347
Net Assets Liabilities2 484 7414 123 6445 957 7128 023 844
Other Debtors2 039 8691 501 3361 613 0571 605 495
Property Plant Equipment240 642200 803128 58759 484
Other
Audit Fees Expenses10 00010 00010 00010 500
Corporate Finance Transactions Fees15 000   
Other Non-audit Services Fees 2 5858802 000
Other Taxation Advisory Services Fees 1 000  
Taxation Compliance Services Fees4 800500500500
Accrued Liabilities Deferred Income379 362289 767260 454169 460
Accumulated Depreciation Impairment Property Plant Equipment864 176927 0751 013 474455 613
Additions Other Than Through Business Combinations Property Plant Equipment 23 05914 18345 716
Administrative Expenses1 735 3471 738 2221 699 2602 087 899
Amounts Owed By Group Undertakings414 866519 487530 249552 873
Average Number Employees During Period4211
Comprehensive Income Expense1 637 2972 588 9032 824 0683 266 132
Corporation Tax Payable460 530865 750613 779485 676
Cost Sales11 276 70611 668 60912 151 13313 156 689
Creditors6 886 4058 085 8517 048 3827 433 332
Current Tax For Period385 000480 000570 000652 000
Deferred Income5 199 2676 358 3395 513 7115 922 613
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -29 000-4 1703 770
Depreciation Expense Property Plant Equipment75 03562 89986 399104 704
Dividends Paid450 000950 000990 0001 200 000
Dividends Paid On Shares Interim450 000950 000990 0001 200 000
Further Item Interest Expense Component Total Interest Expense 6 6257 0578 182
Further Item Tax Increase Decrease Component Adjusting Items-6 942-24 2678 05413 522
Future Minimum Lease Payments Under Non-cancellable Operating Leases435 950261 57087 190195 618
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 845-134 975-75 125117 255
Gain Loss On Disposals Property Plant Equipment-169  -9 078
Gross Profit Loss3 520 9904 512 1554 811 4485 644 919
Increase Decrease In Current Tax From Adjustment For Prior Periods2 258-5 875 -8 321
Increase From Depreciation Charge For Year Property Plant Equipment 62 89986 399104 704
Interest Income From Group Undertakings Participating Interests14 18446 62564 866170 455
Interest Income On Bank Deposits7 24066453 787
Interest Payable Similar Charges Finance Costs 6 6257 0578 182
Net Current Assets Liabilities2 284 0993 933 8415 835 9557 974 960
Net Finance Income Costs21 42466 72084 567184 313
Number Shares Issued Fully Paid 100100100
Operating Profit Loss2 003 1312 973 9333 312 3883 737 450
Other Creditors194 500191 100194 778130 754
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   662 565
Other Disposals Property Plant Equipment   672 679
Other Interest Expense 6 625  
Other Interest Income 19 43119 69610 071
Other Interest Receivable Similar Income Finance Income21 42466 72084 567184 313
Other Operating Income Format1217 488200 000200 200180 430
Other Taxation Social Security Payable205 31054 69689 94399 663
Par Value Share 111
Prepayments Accrued Income517 183312 585388 158230 191
Profit Loss1 637 2972 588 9032 824 0683 266 132
Profit Loss On Ordinary Activities Before Tax2 024 5553 034 0283 389 8983 913 581
Property Plant Equipment Gross Cost1 104 8191 127 8781 142 060515 097
Research Development Expense Recognised In Profit Or Loss21 722690  
Taxation Including Deferred Taxation Balance Sheet Subtotal40 00011 0006 83010 600
Tax Expense Credit Applicable Tax Rate384 665576 465644 081743 580
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -111 363-98 226-101 594
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   2 545
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 992   
Tax Tax Credit On Profit Or Loss On Ordinary Activities387 258445 125565 830647 449
Total Assets Less Current Liabilities2 524 7414 134 6445 964 5428 034 444
Total Current Tax Expense Credit387 258474 125570 000643 679
Total Operating Lease Payments549 990525 999557 850437 817
Trade Creditors Trade Payables447 436326 199375 717625 166
Trade Debtors Trade Receivables2 052 4784 297 8872 747 7975 180 421
Turnover Revenue14 797 69616 180 76416 962 58118 801 608
Wages Salaries8 0007 2287 2287 375
Director Remuneration8 0007 2287 2287 228

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements