Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORTEXA LIMITED
Company Information for

CORTEXA LIMITED

TIMSONS BUSINESS CENTRE PERFECTA WORKS, BATH RD, KETTERING, NORTHANTS, NN16 8NQ,
Company Registration Number
04325377
Private Limited Company
Active

Company Overview

About Cortexa Ltd
CORTEXA LIMITED was founded on 2001-11-20 and has its registered office in Kettering. The organisation's status is listed as "Active". Cortexa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORTEXA LIMITED
 
Legal Registered Office
TIMSONS BUSINESS CENTRE PERFECTA WORKS
BATH RD
KETTERING
NORTHANTS
NN16 8NQ
Other companies in NN29
 
Previous Names
THE LEARNING BUSINESS (UK) LIMITED08/02/2006
Filing Information
Company Number 04325377
Company ID Number 04325377
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785777457  
Last Datalog update: 2023-12-05 09:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTEXA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORTEXA LIMITED
The following companies were found which have the same name as CORTEXA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cortexa Automation LLC Delaware Unknown
CORTEXA CARE PLLC 555 SMITH BLVD SAN ANGELO TX 76905 Active Company formed on the 2024-02-13
CORTEXA CONSULTING LIMITED 199 CLARENDON PARK ROAD LEICESTER LEICESTER LE2 3AN Active - Proposal to Strike off Company formed on the 2003-03-07
Cortexa H.p., LLC Delaware Unknown
CORTEXA HID LLC Delaware Unknown
CORTEXA INSIGHTS LIMITED LIABILITY COMPANY 3433 COVE VIEW BLVD APT 3403 GALVESTON TX 77554 Forfeited Company formed on the 2022-02-17
CORTEXA L L C Delaware Unknown
CORTEXA LLC 21412 NE 87TH PL REDMOND WA 980532211 Active Company formed on the 2016-09-22
CORTEXA PTY LTD NSW 2021 Dissolved Company formed on the 2015-02-04
CORTEXA SYSTEMS LLC Delaware Unknown
CORTEXA TECHNOLOGY, INC. 500 N CAPITAL OF TEXAS HWY BLDG 3 AUSTIN TX 78746 Forfeited Company formed on the 2005-03-29
CORTEXA VENTURE LABS INC. British Columbia Active Company formed on the 2018-02-05
CORTEXAI INC. 3509 CEDAR FALLS LN PLANO TX 75093 Active Company formed on the 2024-02-25

Company Officers of CORTEXA LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM PARRISH
Company Secretary 2011-01-21
BRIAN JOHN GRAY
Director 2006-04-19
MARK WILLIAM PARRISH
Director 2001-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2010-05-01
LYNNE ANGELA MOSES
Director 2001-11-20 2007-12-31
PAUL RONALD SIVERS
Director 2001-11-20 2007-12-31
SCOTT DAVID LORRAINE
Director 2001-11-30 2002-05-20
ALDBURY DIRECTORS LIMITED
Nominated Director 2001-11-20 2001-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 2 Manor Farm Court, Church Lane Great Doddington Wellingborough Northamptonshire NN29 7TR
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM PARRISH
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-22CVA4Notice of completion of voluntary arrangement
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 119
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-18
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 119
2016-05-06AR0120/11/15 ANNUAL RETURN FULL LIST
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-18
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 119
2014-12-23AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-18
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 119
2014-01-08AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-18
2013-04-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-02-14AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AP03Appointment of Mr Mark William Parrish as company secretary
2012-07-231.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-12-15AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21AR0120/11/10 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PARRISH / 01/11/2010
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GRAY / 01/12/2010
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 2 CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TR
2010-06-11SH0114/05/10 STATEMENT OF CAPITAL GBP 119.00
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP
2009-12-21AR0120/11/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-16363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS; AMEND
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-2088(2)AD 27/11/08 GBP SI 21@1=21 GBP IC 77/98
2009-02-23363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-25169GBP IC 104/77 03/01/08 GBP SR 27@1=27
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01288aNEW DIRECTOR APPOINTED
2006-02-08CERTNMCOMPANY NAME CHANGED THE LEARNING BUSINESS (UK) LIMIT ED CERTIFICATE ISSUED ON 08/02/06
2006-01-26363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP
2004-04-08363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-3088(2)RAD 01/10/02--------- £ SI 1@1=1 £ IC 102/103
2002-10-3088(2)RAD 01/10/02--------- £ SI 1@1=1 £ IC 103/104
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22123NC INC ALREADY ADJUSTED 01/10/02
2002-10-22225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-14Director resigned
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORTEXA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORTEXA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CORTEXA LIMITED registering or being granted any patents
Domain Names

CORTEXA LIMITED owns 11 domain names.

bmfcampus.co.uk   boscheacademy.co.uk   sgbd-gateway.co.uk   timberacademy.co.uk   thewaytotrain.co.uk   greenworks-gateway.co.uk   elearningatschluter.co.uk   cortexa.co.uk   tradeacademy.co.uk   buildbaseacademy.co.uk   plumbingteachers.co.uk  

Trademarks
We have not found any records of CORTEXA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTEXA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CORTEXA LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
Business rates information was found for CORTEXA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council OFFICES AND PREMISES 2 MANOR FARM COURT CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH NN29 7TR 15,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORTEXA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORTEXA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1