CORTEX ADVISORY GROUP LIMITED

  • Company statusactive
  • Company No05681354
  • Age19 years 6 months Incorporated 20 January 2006
  • Officers4

Address

Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, England

CORTEX ADVISORY GROUP LIMITED is an active company incorporated on 20 January 2006 and based in Wakefield, West Yorkshire, England. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 05 Mar 2025

Accounts With Accounts Type Micro Entity

1 Year Ago on 18 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 26 Feb 2024

Capital Cancellation Shares

1 Year Ago on 20 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 Feb 2024

Capital Return Purchase Own Shares

1 Year Ago on 25 Jan 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 25 Aug 2023

Memorandum Articles

2 Years Ago on 22 Mar 2023

Resolution

2 Years Ago on 22 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 16 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 16 Mar 2023

Capital Allotment Shares

2 Years Ago on 16 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Jan 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 30 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 03 Feb 2022

Appoint Person Director Company With Name Date

3 Years Ago on 03 Feb 2022

Appoint Person Director Company With Name Date

3 Years Ago on 03 Feb 2022

Memorandum Articles

3 Years Ago on 01 Feb 2022

Resolution

3 Years Ago on 01 Feb 2022

Capital Name Of Class Of Shares

3 Years Ago on 31 Jan 2022

Capital Variation Of Rights Attached To Shares

3 Years Ago on 28 Jan 2022

Capital Allotment Shares

3 Years Ago on 27 Jan 2022

Certificate Change Of Name Company

3 Years Ago on 18 Jan 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 16 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 16 Jan 2022

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MCCARTHY, Janesecretary 20 Jan 2006
HOBSON, Andrew Johndirector Dec 197104 Jan 2022
HOBSON, Annette Janedirector Sep 197104 Jan 2022
MCCARTHY, Andrew Thomasdirector Apr 197420 Jan 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Thomas Mccarthy Apr 197406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.