ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cortx Holdings Limited

Cortx Holdings Limited is an active company incorporated on 26 January 2017 with the registered office located in London, Greater London. Cortx Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10585680
Private limited company
Age
8 years
Incorporated 26 January 2017
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 3 February 2025 (11 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
United Kingdom
Address changed on 26 Jun 2023 (2 years 6 months ago)
Previous address was 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Jul 1964
Mr James William Jeremy Ritblat
PSC • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lineobtain Limited
James William Jeremy Ritblat is a mutual person.
Active
Delancey Real Estate Asset Management Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Delancey Real Estate Asset Management Group Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Delancey Asset Management Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Mount Kendal Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Newincco 1404 Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
NW1 Capital Management Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Dream NW1 Co-Invest SPV Limited
Paul Jonathan Goswell and James William Jeremy Ritblat are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.09M
Decreased by £7.68M (-49%)
Turnover
£34.01M
Increased by £799K (+2%)
Employees
72
Same as previous period
Total Assets
£40.29M
Decreased by £12.95M (-24%)
Total Liabilities
-£22.32M
Increased by £1.66M (+8%)
Net Assets
£17.97M
Decreased by £14.62M (-45%)
Debt Ratio (%)
55%
Increased by 16.6% (+43%)
Latest Activity
Group Accounts Submitted
29 Days Ago on 17 Dec 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 13 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Feb 2024
Group Accounts Submitted
2 Years Ago on 6 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 26 Jun 2023
Mr James William Jeremy Ritblat (PSC) Details Changed
2 Years 6 Months Ago on 23 Jun 2023
Mr James William Jeremy Ritblat Details Changed
2 Years 6 Months Ago on 23 Jun 2023
Mr Paul Jonathan Goswell Details Changed
2 Years 6 Months Ago on 23 Jun 2023
Auditor Resigned
2 Years 7 Months Ago on 25 May 2023
Get Credit Report
Discover Cortx Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 5 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 6 Aug 2024
Memorandum and Articles of Association
Submitted on 6 Aug 2024
Statement of capital following an allotment of shares on 30 July 2024
Submitted on 1 Aug 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 15 Feb 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023
Submitted on 26 Jun 2023
Director's details changed for Mr Paul Jonathan Goswell on 23 June 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year