Company NameCortx Limited
DirectorJames William Jeremy Ritblat
Company StatusActive
Company Number05215983
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NamePortman (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDelancey Limited (Corporation)
StatusCurrent
Appointed22 December 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Ashwick Close
Caterham
Surrey
CR3 6BY

Contact

Websitedelancey.com

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Delancey Real Estate Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 June 2019Change of details for a person with significant control (2 pages)
3 June 2019Notification of Cortx Holdings Limited as a person with significant control on 12 March 2018 (2 pages)
20 February 2019Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on 12 March 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Director's details changed for Mr James William Jeremy Ritblat on 23 August 2013 (2 pages)
24 September 2013Director's details changed for Mr James William Jeremy Ritblat on 23 August 2013 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
22 September 2007Return made up to 23/08/07; full list of members (5 pages)
22 September 2007Return made up to 23/08/07; full list of members (5 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
4 October 2006Return made up to 23/08/06; full list of members (5 pages)
4 October 2006Return made up to 23/08/06; full list of members (5 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
5 October 2005Return made up to 26/08/05; full list of members (5 pages)
5 October 2005Return made up to 26/08/05; full list of members (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 September 2004Company name changed portman (no.2) LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed portman (no.2) LIMITED\certificate issued on 09/09/04 (2 pages)
26 August 2004Incorporation (19 pages)
26 August 2004Incorporation (19 pages)