CORTEX LIMITED
Status | ACTIVE |
Company No. | 05023238 |
Category | Private Limited Company |
Incorporated | 22 Jan 2004 |
Age | 20 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CORTEX LIMITED is an active private limited company with number 05023238. It was incorporated 20 years, 3 months, 8 days ago, on 22 January 2004. The company address is Kings Park House Kings Park House, Southampton, SO15 2AT, England.
Company Fillings
Capital allotment shares
Date: 11 Mar 2024
Action Date: 25 Sep 2023
Category: Capital
Type: SH01
Capital : 10,306.4 GBP
Date: 2023-09-25
Documents
Capital allotment shares
Date: 11 Mar 2024
Action Date: 14 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-14
Capital : 9,804.83 GBP
Documents
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-14
Psc name: T2 Growth Partners Limited
Documents
Change person director company with change date
Date: 13 Feb 2024
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Edwards
Change date: 2023-03-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 18 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050232380002
Charge creation date: 2023-12-18
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T2 Growth Partners Limited
Notification date: 2023-04-14
Documents
Cessation of a person with significant control
Date: 06 Oct 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Alan Taylor
Cessation date: 2023-04-14
Documents
Accounts amended with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: Kings Park House Kings Park Road Southampton SO15 2AT England
Change date: 2023-02-21
New address: Kings Park House 22 Kings Park Road Southampton SO15 2AT
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 02 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company current extended
Date: 25 Nov 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Capital allotment shares
Date: 06 May 2022
Action Date: 14 Jun 2021
Category: Capital
Type: SH01
Capital : 9,298.79 GBP
Date: 2021-06-14
Documents
Gazette filings brought up to date
Date: 05 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 29 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Resolution
Date: 03 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Apr 2021
Action Date: 11 Sep 2020
Category: Capital
Type: SH06
Capital : 9,099.95 GBP
Date: 2020-09-11
Documents
Capital return purchase own shares
Date: 02 Apr 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jul 2020
Action Date: 22 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-22
Capital : 9,100 GBP
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Innovise Limited
Cessation date: 2020-03-05
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Alan Taylor
Notification date: 2020-03-05
Documents
Accounts with accounts type small
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Old address: Bridge House Waterfront East Level Street Brierley Hill DY5 1XR United Kingdom
New address: Kings Park House Kings Park Road Southampton SO15 2AT
Change date: 2020-03-05
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Capital alter shares subdivision
Date: 10 Feb 2020
Action Date: 25 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-25
Documents
Resolution
Date: 10 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-14
Psc name: Innovise Limited
Documents
Accounts with accounts type small
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-14
New address: Bridge House Waterfront East Level Street Brierley Hill DY5 1XR
Old address: 17-23 High Street Slough SL1 1DY
Documents
Accounts with accounts type small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Mr Michael Alan Taylor
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 14 Sep 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 8,100 GBP
Documents
Certificate change of name company
Date: 13 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise ies LIMITED\certificate issued on 13/08/15
Documents
Change of name notice
Date: 13 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Capital allotment shares
Date: 07 Apr 2015
Action Date: 15 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-15
Capital : 4,100 GBP
Documents
Capital name of class of shares
Date: 10 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type full
Date: 12 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Mr Michael Alan Taylor
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Edwards
Change date: 2013-01-30
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-30
Officer name: Mr Anthony John Edwards
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 18 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise esm software LIMITED\certificate issued on 18/07/12
Documents
Accounts with accounts type full
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-07
Old address: Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 10 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed infrasolve LIMITED\certificate issued on 10/12/10
Documents
Change of name notice
Date: 10 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 27 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Augustus Machado
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Certificate change of name company
Date: 02 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovise esm LIMITED\certificate issued on 03/06/09
Documents
Certificate change of name company
Date: 08 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abilitec solutions LTD.\certificate issued on 11/05/09
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anthony edwards / 30/09/2008
Documents
Legacy
Date: 11 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/12/2008 to 30/09/2008
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 28/12/2007
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 02/02/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: unit 4 chestnut house high street north dunstable bedfordshire LU6 1AT
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BBI ELECTRICAL AND MECHANICAL SERVICES LTD
9 DERBY ROAD,WREXHAM,LL13 8EA
Number: | 11616492 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A LANCASTER AVENUE,LONDON,SE27 9EL
Number: | 09623543 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 151-153,NOTTINGHAM,NG7 3JR
Number: | 11954619 |
Status: | ACTIVE |
Category: | Community Interest Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 04917963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE GRANGE BRAMLEY ROAD,READING,RG7 2LN
Number: | 04485691 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTECH BUSINESS SOLUTIONS LIMITED
327 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HN
Number: | 11147043 |
Status: | ACTIVE |
Category: | Private Limited Company |