CORTEX LIMITED

Active Southampton

Business and domestic software development

43 employees website.com
Information technology, telecommunications and data Business and domestic software developmentInformation technology consultancy activities
C

CORTEX LIMITED

Business and domestic software development

Founded 22 Jan 2004 Active Southampton, England 43 employees website.com
Information technology, telecommunications and data Business and domestic software developmentInformation technology consultancy activities

Previous Company Names

INNOVISE IES LIMITED 18 Jul 2012 — 13 Aug 2015
INNOVISE ESM SOFTWARE LIMITED 10 Dec 2010 — 18 Jul 2012
INFRASOLVE LIMITED 3 Jun 2009 — 10 Dec 2010
INNOVISE ESM LIMITED 11 May 2009 — 3 Jun 2009
ABILITEC SOLUTIONS LTD. 22 Jan 2004 — 11 May 2009
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 11 Feb 2026 Next due 14 Feb 2027 9 months remaining
Net assets £1M £113K 2024 year on year
Total assets £3M £421K 2024 year on year
Total Liabilities £2M £309K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Kings Park House 22 Kings Park Road Southampton SO15 2AT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£570.13k

Increased by £85.50k (+18%)

Net Assets

£1.22M

Increased by £112.60k (+10%)

Total Liabilities

£1.95M

Increased by £308.65k (+19%)

Turnover

N/A

Employees

43

Decreased by 5 (-10%)

Debt Ratio

61%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 120,650 Shares £1.21m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Sept 202350,157£502k£10
14 Apr 202350,604£506k£10
14 Jun 202119,884£199k£10
22 Jul 20201£1k£1k
1 Jul 20154£4k£1k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (26)

T2 Growth Partners Limited
61.5%
80,330
Mr Paul Trendell
13.6%
17,769

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 14 Apr 2023
Nature of Control
  • 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

Ceased

Innovise Limited

Ceased 5 Mar 2020

Ceased

Group Structure

Group Structure

CORTEX LIMITED Current Company
INNOVISE IES LIMITED united kingdom

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Kings Park House, 22 Kings Park Road, Southampton (SO15 2AT) SOUTHAMPTON
Leasehold-27 Mar 2017
Kings Park House, 22 Kings Park Road, Southampton (SO15 2AT)
Leasehold
Added 27 Mar 2017
District SOUTHAMPTON

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026OfficersChange to director Mr Michael Alan Taylor on 2025-11-28
11 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-31 with updates
20 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
19 Jun 2025MortgageMortgage Satisfy Charge Full
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

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