UKBizDB.co.uk

CORTEX LIMITED

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

This company is commonly known as Cortex Limited. The company was founded 20 years ago and was given the registration number 05023238. The firm's registered office is in SOUTHAMPTON. You can find them at Kings Park House, Kings Park Road, Southampton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORTEX LIMITED
Company Number:05023238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kings Park House, Kings Park Road, Southampton, England, SO15 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Park House, 22 Kings Park Road, Southampton, England, SO15 2AT

Secretary28 December 2007Active
Kings Park House, 22 Kings Park Road, Southampton, England, SO15 2AT

Director28 December 2007Active
Kings Park House, 22 Kings Park Road, Southampton, England, SO15 2AT

Director28 December 2007Active
8 Bernadines Way, Verney Park, Buckingham, MK18 1BF

Secretary22 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary22 January 2004Active
8 Bernadines Way, Verney Park, Buckingham, MK18 1BF

Director22 January 2004Active
5 Ladywood Close, Loudwater, Rickmansworth, WD3 4AY

Director31 December 2007Active
9, Trevelyan Place, St. Stephens Hill, St. Albans, AL1 2DT

Director22 January 2004Active

People with Significant Control

T2 Growth Partners Limited
Notified on:14 April 2023
Status:Active
Country of residence:United Kingdom
Address:Kings Park House C/O Cortex Software, 22 Kings Park Road, Southampton, United Kingdom, SO15 2AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Alan Taylor
Notified on:05 March 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Kings Park House, Kings Park Road, Southampton, England, SO15 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Innovise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
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
2024-03-11Capital

Capital allotment shares.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Capital

Capital allotment shares.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-02Capital

Capital cancellation shares.

Download
2021-04-02Capital

Capital return purchase own shares.

Download
2020-08-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.