CORNERSTONE BUSINESS SOLUTIONS LIMITED

CORNERSTONE BUSINESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORNERSTONE BUSINESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06473527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CORNERSTONE BUSINESS SOLUTIONS LIMITED located?

    Registered Office Address
    Cornerstone House 31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKCO 142 LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for Michelle Petty as a person with significant control on Dec 23, 2022

    2 pagesPSC04

    Change of details for Mr Christopher David Petty as a person with significant control on Dec 23, 2022

    2 pagesPSC04

    Secretary's details changed for Mr Christopher John Clark on Dec 23, 2022

    1 pagesCH03

    Director's details changed for Mr Christopher John Clark on Dec 23, 2022

    2 pagesCH01

    Director's details changed for Mr John Storey on Dec 23, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher David Petty on Dec 23, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Bibby on Dec 23, 2022

    2 pagesCH01

    Registered office address changed from Map House 3 George Stephenson Court Off Westland Way Preston Farm Ind Est Stockton-on-Tees Cleveland TS18 3TG to Cornerstone House 31 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on Dec 23, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 25, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 25, 2022Clarification hmrc confirmation duty paid

    Cancellation of shares. Statement of capital on Jul 08, 2022

    • Capital: GBP 140.00
    4 pagesSH06

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Nov 05, 2021

    • Capital: GBP 245
    4 pagesSH06

    Change of details for Michelle Petty as a person with significant control on Apr 25, 2022

    2 pagesPSC04

    Change of details for Mr Christopher David Petty as a person with significant control on Apr 25, 2022

    2 pagesPSC04

    Director's details changed for Mr Christopher David Petty on Apr 25, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 24, 2022

    • Capital: GBP 250
    3 pagesSH01

    Who are the officers of CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Christopher John
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Secretary
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    BritishDirector131515250001
    BIBBY, Christopher
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Director
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    EnglandBritishSales Director256218270001
    CLARK, Christopher John
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Director
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    United KingdomBritishDirector131515250001
    PETTY, Christopher David
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Director
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    United KingdomBritishDirector131515370002
    STOREY, John
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Director
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    United KingdomBritishDirector131366270001
    HENDERSON, Thomas Richard
    6 Budworth Close
    TS23 3TB Billingham
    Cleveland
    Secretary
    6 Budworth Close
    TS23 3TB Billingham
    Cleveland
    BritishDirector37964700001
    WALSH, Colin Brian
    18 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    18 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    British127063210001
    HENDERSON, Thomas Richard
    6 Budworth Close
    TS23 3TB Billingham
    Cleveland
    Director
    6 Budworth Close
    TS23 3TB Billingham
    Cleveland
    BritishDirector37964700001
    MARTIN, Robert
    11 Bakery Drive
    TS19 0SN Stockton On Tees
    Director
    11 Bakery Drive
    TS19 0SN Stockton On Tees
    BritishDirector88028470002
    WENTWORTH, Anthony James
    3 North Meadow
    Hutton Rudby
    TS15 0LD North Yorkshire
    Director
    3 North Meadow
    Hutton Rudby
    TS15 0LD North Yorkshire
    United KingdomBritishSolicitor60932210003

    Who are the persons with significant control of CORNERSTONE BUSINESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michelle Petty
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Nov 30, 2021
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Michael Gerard Carlin
    3 George Stephenson Court
    Off Westland Way Preston Farm Ind Est
    TS18 3TG Stockton-On-Tees
    Map House
    Cleveland
    United Kingdom
    Apr 06, 2016
    3 George Stephenson Court
    Off Westland Way Preston Farm Ind Est
    TS18 3TG Stockton-On-Tees
    Map House
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher David Petty
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    Apr 06, 2016
    31 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton-On-Tees
    Cornerstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0