Cortexica Vision Systems Limited

DataGardener
cortexica vision systems limited
dissolved
Unknown

Cortexica Vision Systems Limited

06657602Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

28/07/2008

Company Age

17 years

Directors

5

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Cortexica Vision Systems Limited (06657602) is a private limited with share capital incorporated on 28/07/2008 (17 years old) and registered in london, EC4N6EU. The company operates under SIC code 62090 and is classified as Unknown.

Cortexica vision systems limited is an information technology and services company based out of unit 704 capital tower 91 waterloo road, london, united kingdom.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 28/07/2008
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

3

Patents

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2021
Resolution
Category:Resolution
Date:09-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2021
Accounts Amended With Accounts Type Small
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Capital Allotment Shares
Category:Capital
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-09-2019
Resolution
Category:Resolution
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:02-04-2019
Resolution
Category:Resolution
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Capital Allotment Shares
Category:Capital
Date:22-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Resolution
Category:Resolution
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Resolution
Category:Resolution
Date:30-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Resolution
Category:Resolution
Date:08-02-2017
Resolution
Category:Resolution
Date:27-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Resolution
Category:Resolution
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-08-2015
Resolution
Category:Resolution
Date:07-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2015
Auditors Resignation Company
Category:Auditors
Date:19-01-2015
Auditors Resignation Limited Company
Category:Auditors
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Resolution
Category:Resolution
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:04-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Resolution
Category:Resolution
Date:28-06-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-04-2013
Resolution
Category:Resolution
Date:19-03-2013
Capital Allotment Shares
Category:Capital
Date:19-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Resolution
Category:Resolution
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Capital Allotment Shares
Category:Capital
Date:09-08-2011
Capital Allotment Shares
Category:Capital
Date:09-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2011
Termination Director Company With Name
Category:Officers
Date:17-03-2011
Resolution
Category:Resolution
Date:13-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2010
Termination Director Company With Name
Category:Officers
Date:07-06-2010
Termination Director Company With Name
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2010
Resolution
Category:Resolution
Date:19-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009

Innovate Grants

3

This company received a grant of £631719.0 for Video Action Recognition In The Urban Environment, Powered By Ai And Computer Vision Analytics. The project started on 01/03/2018 and ended on 31/05/2019.

This company received a grant of £249896.0 for Fashion Recommendation System Prototype. The project started on 01/08/2015 and ended on 31/10/2016.

+1 more grants available

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2021
Filing Date16/06/2020
Latest Accounts31/12/2019

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered
The Incubator, Imperial College, London, SW72AZ

Contact

www.cortexica.com
2Nd Floor 110 Cannon Street, London, EC4N6EU