UKBizDB.co.uk

CORTEX DISPLAYS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cortex Displays Ltd. The company was founded 24 years ago and was given the registration number 03971569. The firm's registered office is in BUCKINGHAM. You can find them at Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORTEX DISPLAYS LTD
Company Number:03971569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB

Director13 April 2000Active
Moatfields, Wood End, Little Horwood, MK17 0PE

Secretary21 August 2003Active
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB

Secretary01 November 2011Active
Unit 41, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AH

Secretary30 November 2010Active
Long Haul-43 Main Street, Weston Turville, Aylesbury, HP22 5RW

Secretary13 April 2000Active
7/8 Eghams Court, Boston Drive, Bourne End, England, SL8 5YS

Secretary10 September 2014Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary13 April 2000Active
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB

Director01 July 2006Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director13 July 2016Active
58, Rewley Road, Oxford, United Kingdom, OX1 2RQ

Director30 November 2010Active
152 City Road, London, EC1V 2NX

Nominee Director13 April 2000Active
Unit 41, Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, United Kingdom, B76 1AH

Director30 November 2010Active
43 Main Street, Weston Turville, Aylesbury, HP22 5RW

Director13 April 2000Active

People with Significant Control

Bell Flow Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7 Swan Business Centre, Osier Way, Buckingham, England, MK18 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-22Auditors

Auditors resignation company.

Download
2017-08-29Officers

Termination secretary company with name termination date.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-04-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.