Background WavePink WaveYellow Wave

CORTEX METERING SOLUTIONS LIMITED (13096911)

CORTEX METERING SOLUTIONS LIMITED (13096911) is an active UK company. incorporated on 23 December 2020. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CORTEX METERING SOLUTIONS LIMITED has been registered for 5 years. Current directors include SING, David, TAYLOR, David Michael.

Company Number
13096911
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Arkwright House, 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
SING, David, TAYLOR, David Michael
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTEX METERING SOLUTIONS LIMITED

CORTEX METERING SOLUTIONS LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CORTEX METERING SOLUTIONS LIMITED was registered 5 years ago.(SIC: 77390)

Status

active

Active since 5 years ago

Company No

13096911

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Arkwright House, 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU England
From: 11 May 2021To: 25 November 2024
, Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom
From: 23 December 2020To: 11 May 2021
Timeline

17 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SING, David

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1966
Director
Appointed 22 Nov 2021

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Dec 2020
Resigned 06 May 2021

DENLEY, Neil

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 23 Dec 2020
Resigned 06 May 2021

LIDDY, Julian David Blair

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1979
Director
Appointed 23 Dec 2020
Resigned 06 May 2021

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 06 May 2021
Resigned 17 Nov 2021

MACKIE, Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 23 Dec 2020
Resigned 06 May 2021

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 06 May 2021
Resigned 04 May 2022

Persons with significant control

3

1 Active
2 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
Ceased 28 Oct 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Memorandum Articles
13 June 2021
MAMA
Resolution
13 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Incorporation Company
23 December 2020
NEWINCIncorporation