CORTEXA LIMITED

Timsons Business Centre Perfecta Works Timsons Business Centre Perfecta Works, Kettering, NN16 8NQ, Northants, England
StatusACTIVE
Company No.04325377
CategoryPrivate Limited Company
Incorporated20 Nov 2001
Age22 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

CORTEXA LIMITED is an active private limited company with number 04325377. It was incorporated 22 years, 6 months, 2 days ago, on 20 November 2001. The company address is Timsons Business Centre Perfecta Works Timsons Business Centre Perfecta Works, Kettering, NN16 8NQ, Northants, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: 2 Manor Farm Court, Church Lane Great Doddington Wellingborough Northamptonshire NN29 7TR

New address: Timsons Business Centre Perfecta Works Bath Rd Kettering Northants NN16 8NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark William Parrish

Notification date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Oct 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Sep 2016

Action Date: 18 Jul 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Sep 2015

Action Date: 18 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Sep 2014

Action Date: 18 Jul 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Sep 2013

Action Date: 18 Jul 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-07-18

Documents

View document PDF

Legacy

Date: 02 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark William Parrish

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Jul 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian John Gray

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Parrish

Change date: 2010-11-01

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 2 Church Lane Great Doddington Wellingborough Northamptonshire NN29 7TR

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2010

Action Date: 14 May 2010

Category: Capital

Type: SH01

Date: 2010-05-14

Capital : 119.00 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Old address: C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP

Change date: 2010-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/11/08\gbp si 21@1=21\gbp ic 77/98\

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 25 Feb 2008

Category: Capital

Type: 169

Description: Gbp ic 104/77\03/01/08\gbp sr 27@1=27\

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the learning business (uk) limit ed\certificate issued on 08/02/06

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 07/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 103/104

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 102/103

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 101/102

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Resolution

Date: 22 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARLILE BOAT BUILDERS LTD

62 MARGARET STREET,IMMINGHAM,DN40 1JY

Number:11300378
Status:ACTIVE
Category:Private Limited Company

DUNNS THURLBEAR LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:09477634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G T TRAVIS BUILDERS LIMITED

15 JAUNTY MOUNT,SHEFFIELD,S12 3DR

Number:07359213
Status:ACTIVE
Category:Private Limited Company

G TURNER LIMITED

YORK HOUSE STREET LANE,HARROGATE,HG3 5HW

Number:11531573
Status:ACTIVE
Category:Private Limited Company

HUGUES LONDON LIMITED

SUIT 6- WESTWARD HOUSE GLEBELAND RAND,SURREY,GU15 3DB

Number:09738073
Status:ACTIVE
Category:Private Limited Company

IANNAKIS TRADING LIMITED

MILL FARM HOUSE,SUTTON ON THE HILL,DE6 5JD

Number:06686414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source