Context Information Security Limited

DataGardener
context information security limited
in liquidation
Medium

Context Information Security Limited

03574635Private Limited With Share Capital

7Th Floor 20 St. Andrew Street, London, EC4A3AG
Incorporated

28/05/1998

Company Age

27 years

Directors

3

Employees

224

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Context Information Security Limited (03574635) is a private limited with share capital incorporated on 28/05/1998 (27 years old) and registered in london, EC4A3AG. The company operates under SIC code 62020 - information technology consultancy activities.

At context we focus on helping clients avoid potential breaches and to deter, detect and respond to the most sophisticated cyber-attacks. we are a leading cyber security consultancy with a comprehensive portfolio of cyber advisory and advanced technical services, including: - cyber strategy and cybe...

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 28/05/1998
EC4A3AG
224 employees

Financial Overview

Total Assets

£16.43M

Liabilities

£11.50M

Net Assets

£4.94M

Turnover

£26.15M

Cash

£829.0K

Key Metrics

224

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2021
Resolution
Category:Resolution
Date:07-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Resolution
Category:Resolution
Date:21-04-2020
Resolution
Category:Resolution
Date:21-04-2020
Resolution
Category:Resolution
Date:21-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Move Registers To Sail Company
Category:Address
Date:29-04-2014
Change Sail Address Company
Category:Address
Date:16-04-2014
Auditors Resignation Company
Category:Auditors
Date:07-02-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-01-2014
Resolution
Category:Resolution
Date:06-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2014
Termination Secretary Company With Name
Category:Officers
Date:06-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-01-2014
Capital Name Of Class Of Shares
Category:Capital
Date:06-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Resolution
Category:Resolution
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Capital Allotment Shares
Category:Capital
Date:29-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Legacy
Category:Capital
Date:14-10-2010
Legacy
Category:Capital
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Officers
Date:01-10-2008
Legacy
Category:Annual Return
Date:01-10-2008
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Officers
Date:11-08-2008
Legacy
Category:Officers
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2008
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Capital
Date:24-10-2006
Resolution
Category:Resolution
Date:24-10-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date24/11/2021
Filing Date07/10/2019
Latest Accounts31/03/2019

Trading Addresses

11 Westferry Circus, London, E144HD
7Th Floor 20 St. Andrew Street, London, EC4A3AGRegistered

Contact

02075377515
contextis.com
7Th Floor 20 St. Andrew Street, London, EC4A3AG