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

CORTEX INSIGHT LTD

94 FULHAM PALACE ROAD, LONDON, W6 9PL,
Company Registration Number
09366269
Private Limited Company
Active

Company Overview

About Cortex Insight Ltd
CORTEX INSIGHT LTD was founded on 2014-12-23 and has its registered office in London. The organisation's status is listed as "Active". Cortex Insight Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORTEX INSIGHT LTD
 
Legal Registered Office
94 FULHAM PALACE ROAD
LONDON
W6 9PL
 
Filing Information
Company Number 09366269
Company ID Number 09366269
Date formed 2014-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB231050370  
Last Datalog update: 2024-04-06 20:08:10
Primary Source:Companies House
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.

Company Officers of CORTEX INSIGHT LTD

Current Directors
Officer Role Date Appointed
LEE KELLY
Company Secretary 2017-10-26
MICHAEL KENNETH DAVIES
Director 2017-10-04
JUSTIN STEPHEN ALEXANDER KAPP
Director 2014-12-23
ADRIAN A MAHIEU
Director 2014-12-23
MARK PAUL SWIFT
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
NATHALIE JOSETTE MAHIEU
Company Secretary 2014-12-23 2017-10-26
CYNTHIA CHEW
Director 2017-04-21 2017-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH DAVIES KERDOS VENTURES CYBER SECURITY LIMITED Director 2017-07-14 CURRENT 2017-07-14 Liquidation
MICHAEL KENNETH DAVIES IMMERSE LEARNING LIMITED Director 2017-05-10 CURRENT 2008-06-05 Active
MICHAEL KENNETH DAVIES KERDOS VENTURES VIRTUAL REALITIES LIMITED Director 2017-05-10 CURRENT 2017-03-21 Liquidation
MICHAEL KENNETH DAVIES KERDOS COLLEGIATE INVESTMENT ONE LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MICHAEL KENNETH DAVIES DINORBEN LTD Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
JUSTIN STEPHEN ALEXANDER KAPP REAPER TECHNOLOGIES LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ADRIAN A MAHIEU SENSE/NET LTD Director 2011-05-03 CURRENT 2011-05-03 Active
ADRIAN A MAHIEU ALIEN8 SYSTEMS LIMITED Director 2009-06-01 CURRENT 1999-10-22 Active
MARK PAUL SWIFT KERDOS VENTURES CYBER SECURITY LIMITED Director 2017-07-14 CURRENT 2017-07-14 Liquidation

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
2024-03-08Termination of appointment of Hp Secretarial Services Limited on 2022-12-06
2024-03-07CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PETER DAVID PENDLEBURY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SWIFT
2022-12-29REGISTERED OFFICE CHANGED ON 29/12/22 FROM 94 94 Fulham Palace Road London W6 9PL England
2022-12-29CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/22 FROM 94 94 Fulham Palace Road London W6 9PL England
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 20-22 Wenlock Road London N1 7GU England
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH DAVIES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-07AA01Previous accounting period shortened from 31/07/22 TO 28/02/22
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-10RP04CS01
2021-07-22RP04CS01
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2021-02-01SH02Sub-division of shares on 2020-12-18
2021-02-01SH08Change of share class name or designation
2021-01-27RES13Resolutions passed:
  • Sub-division of shares 18/12/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26PSC02Notification of Silverbug Limited as a person with significant control on 2020-12-18
2021-01-26PSC07CESSATION OF KERDOS VENTURES CYBER SECURITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CH01Director's details changed for Mr Mark Paul Swift on 2021-01-25
2021-01-25AP04Appointment of Hp Secretarial Services Limited as company secretary on 2021-01-25
2021-01-25TM02Termination of appointment of Lee Kelly on 2021-01-25
2021-01-13SH0118/12/20 STATEMENT OF CAPITAL GBP 21065.42
2021-01-12AP01DIRECTOR APPOINTED MR PETER DAVID PENDLEBURY
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN STEPHEN ALEXANDER KAPP
2020-09-30RP04CS01
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-04AA01Previous accounting period shortened from 31/12/20 TO 31/07/20
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-10-03SH0112/07/19 STATEMENT OF CAPITAL GBP 14663.17
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-17PSC02Notification of Kerdos Ventures Cyber Security Limited as a person with significant control on 2017-08-14
2019-07-17PSC07CESSATION OF ADRIAN MAHIEU AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN A MAHIEU
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-26AP03Appointment of Ms Lee Kelly as company secretary on 2017-10-26
2017-10-26TM02Termination of appointment of Nathalie Josette Mahieu on 2017-10-26
2017-10-11AP01DIRECTOR APPOINTED MR MARK PAUL SWIFT
2017-10-11AP01DIRECTOR APPOINTED DR MICHAEL KENNETH DAVIES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 11574.62
2017-10-04SH0104/10/17 STATEMENT OF CAPITAL GBP 11574.62
2017-08-29RES13Resolutions passed:
  • Company business 08/08/2017
  • ADOPT ARTICLES
2017-08-29RES01ADOPT ARTICLES 08/08/2017
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093662690001
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CHEW
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093662690001
2017-05-26AP01DIRECTOR APPOINTED MISS CYNTHIA CHEW
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 8 NORTHUMBERLAND AVENUE LONDON WC2N 5BY
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 11005
2016-07-15SH0101/07/16 STATEMENT OF CAPITAL GBP 11005
2016-06-20AA01Current accounting period shortened from 31/12/16 TO 30/06/16
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26SH0126/02/16 STATEMENT OF CAPITAL GBP 9505
2016-02-24SH0108/02/16 STATEMENT OF CAPITAL GBP 4505
2016-02-24SH0129/01/16 STATEMENT OF CAPITAL GBP 3505
2016-01-19AR0123/12/15 FULL LIST
2015-08-03AD02SAIL ADDRESS CREATED
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to CORTEX INSIGHT LTD 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 CORTEX INSIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CORTEX INSIGHT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORTEX INSIGHT LTD

Intangible Assets
Patents
We have not found any records of CORTEX INSIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORTEX INSIGHT LTD
Trademarks
We have not found any records of CORTEX INSIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTEX INSIGHT LTD. 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 (62012 - Business and domestic software development) as CORTEX INSIGHT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CORTEX INSIGHT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORTEX INSIGHT LTD 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 CORTEX INSIGHT LTD 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.