CORTEX LIMITED
SLOUGH INNOVISE IES LIMITED INNOVISE ESM SOFTWARE LIMITED INFRASOLVE LIMITED INNOVISE ESM LIMITED ABILITEC SOLUTIONS LTD.

Hellopages » Berkshire » Slough » SL1 1DY

Company number 05023238
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 17-23 HIGH STREET, SLOUGH, SL1 1DY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Michael Alan Taylor on 4 January 2017; Full accounts made up to 30 September 2015. The most likely internet sites of CORTEX LIMITED are www.cortex.co.uk, and www.cortex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Cortex Limited is a Private Limited Company. The company registration number is 05023238. Cortex Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Cortex Limited is 17 23 High Street Slough Sl1 1dy. . EDWARDS, Anthony John is a Secretary of the company. EDWARDS, Anthony John is a Director of the company. TAYLOR, Michael Alan is a Director of the company. Secretary COWAN, Mark has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director COWAN, Mark has been resigned. Director MACHADO, Augustus Philip Jude has been resigned. Director ONACKO, Andrew Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
EDWARDS, Anthony John
Appointed Date: 28 December 2007

Director
EDWARDS, Anthony John
Appointed Date: 28 December 2007
71 years old

Director
TAYLOR, Michael Alan
Appointed Date: 28 December 2007
51 years old

Resigned Directors

Secretary
COWAN, Mark
Resigned: 28 December 2007
Appointed Date: 22 January 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
COWAN, Mark
Resigned: 28 December 2007
Appointed Date: 22 January 2004
67 years old

Director
MACHADO, Augustus Philip Jude
Resigned: 01 March 2010
Appointed Date: 31 December 2007
59 years old

Director
ONACKO, Andrew Paul
Resigned: 28 December 2007
Appointed Date: 22 January 2004
62 years old

Persons With Significant Control

Innovise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORTEX LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Director's details changed for Mr Michael Alan Taylor on 4 January 2017
22 Jun 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,100

14 Sep 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8,100

...
... and 50 more events
22 Feb 2005
Return made up to 22/01/05; full list of members
24 Jan 2005
Accounting reference date extended from 31/01/05 to 31/03/05
14 Oct 2004
Registered office changed on 14/10/04 from: unit 4 chestnut house high street north dunstable bedfordshire LU6 1AT
30 Jan 2004
Secretary resigned
22 Jan 2004
Incorporation

CORTEX LIMITED Charges

25 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…