CORTEX LIMITED

Kings Park House Kings Park House, Southampton, SO15 2AT, England
StatusACTIVE
Company No.05023238
CategoryPrivate Limited Company
Incorporated22 Jan 2004
Age20 years, 3 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 02 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 Feb 2020

Action Date: 25 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-25

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 13 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 27 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Augustus Machado

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anthony edwards / 30/09/2008

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/12/2008 to 30/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 28/12/2007

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BBI ELECTRICAL AND MECHANICAL SERVICES LTD

9 DERBY ROAD,WREXHAM,LL13 8EA

Number:11616492
Status:ACTIVE
Category:Private Limited Company

BLE ARTIST MANAGEMENT LTD

33A LANCASTER AVENUE,LONDON,SE27 9EL

Number:09623543
Status:ACTIVE
Category:Private Limited Company

FMB RADIO CIC

2ND FLOOR 151-153,NOTTINGHAM,NG7 3JR

Number:11954619
Status:ACTIVE
Category:Community Interest Company

HOLLANDBURY LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:04917963
Status:ACTIVE
Category:Private Limited Company

NINE NINTHS LIMITED

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

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