This company is commonly known as Cortex Logic Ltd. The company was founded 5 years ago and was given the registration number 12032937. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CORTEX LOGIC LTD |
---|---|---|
Company Number | : | 12032937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Corporate Secretary | 05 June 2019 | Active |
6 Bellagio Road, Somerset West, South Africa, 7130 | Director | 25 June 2019 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 05 June 2019 | Active |
Dr Jacques Ludik | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 6 Bellagio Road, Somerset West, South Africa, 7130 |
Nature of control | : |
|
Mr Deon Van Heerden | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.