CORTEX LIMITED
Business and domestic software development
CORTEX LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
Kings Park House 22 Kings Park Road Southampton SO15 2AT England
Full company profile for CORTEX LIMITED (05023238), an active information technology, telecommunications and data company based in Southampton, England. Incorporated 22 Jan 2004. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£570.13k
Net Assets
£1.22M
Total Liabilities
£1.95M
Turnover
N/A
Employees
43
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
T2 Growth Partners Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Michael Alan Taylor
Ceased 14 Apr 2023
Innovise Limited
Ceased 5 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Kings Park House, 22 Kings Park Road, Southampton (SO15 2AT) SOUTHAMPTON | Leasehold | - | 27 Mar 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Feb 2026 | Officers | Change to director Mr Michael Alan Taylor on 2025-11-28 | |
| 11 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-31 with updates | |
| 20 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 19 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change to director Mr Michael Alan Taylor on 2025-11-28
Confirmation statement made on 2026-01-31 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-12-31
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to director Mr Michael Alan Taylor on 2025-11-28
2 months ago on 11 Feb 2026
Confirmation statement made on 2026-01-31 with updates
2 months ago on 11 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 20 Jan 2026
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Mortgage Satisfy Charge Full
10 months ago on 19 Jun 2025
