CORNERSTONE ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

07182356

Incorporation date

09/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Hangar Studios, Lasham Airfield, Alton GU34 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of Jake Seal as a director on 2025-10-15
dot icon04/09/2025
Change of details for Mr Paul Douglas King as a person with significant control on 2025-07-08
dot icon04/09/2025
Cessation of Orwo Limited as a person with significant control on 2025-07-08
dot icon08/07/2025
Appointment of Mr Paul Douglas King as a director on 2025-07-08
dot icon08/07/2025
Notification of Paul Douglas King as a person with significant control on 2025-07-08
dot icon26/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon15/05/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-02
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon17/04/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon11/04/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon16/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Registered office address changed from 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2022-12-15
dot icon09/12/2022
Registered office address changed from Black Hangar Studios Lasham Airfield Alton GU34 5SR England to 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG on 2022-12-09
dot icon12/10/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon10/06/2021
Second filing of Confirmation Statement dated 2021-05-26
dot icon26/05/2021
Notification of Orwo Limited as a person with significant control on 2021-02-01
dot icon26/05/2021
Cessation of Jake Seal as a person with significant control on 2021-02-01
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon07/01/2021
Confirmation statement made on 2020-09-27 with updates
dot icon09/11/2020
Statement of capital following an allotment of shares on 2019-11-16
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon14/08/2020
Registered office address changed from Black Hangar Studios Lasham Airfield Lasham Alton Hampshire GU34 5SG to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2020-08-14
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-09-28 with updates
dot icon17/03/2018
Director's details changed for Mr Jake Gregory Seal on 2018-03-15
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Resolutions
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon02/12/2016
Director's details changed for Mr Jake Gregory Seal on 2016-11-23
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon04/10/2016
Termination of appointment of Allan George Shiach as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Joan Hardy Thompson as a secretary on 2016-10-01
dot icon04/10/2016
Termination of appointment of Michael Antony Christopher Buckley as a director on 2016-10-01
dot icon15/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/06/2015
Annual return made up to 2014-10-09 with full list of shareholders
dot icon13/06/2015
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/06/2015
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/06/2015
Registered office address changed from 36 Marshall Street London W1F 7EY to Black Hangar Studios Lasham Airfield Lasham Alton Hampshire GU34 5SG on 2015-06-13
dot icon13/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2015
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2015
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2012
Previous accounting period shortened from 2012-07-14 to 2012-06-30
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon10/04/2012
Current accounting period extended from 2012-03-31 to 2012-07-14
dot icon30/08/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/07/2011
Registered office address changed from , 39 Marshall Street, London, W1F 7EY, United Kingdom on 2011-07-25
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Appointment of Joan Hardy Thompson as a secretary
dot icon01/04/2010
Appointment of Allan Shifach as a director
dot icon01/04/2010
Appointment of Jake Gregory Seal as a director
dot icon01/04/2010
Appointment of Michael Antony Christopher Buckley as a director
dot icon10/03/2010
Termination of appointment of Dunstana Davies as a director
dot icon10/03/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon09/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
436.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Jake
Director
10/03/2010 - 15/10/2025
83
Mr Paul Douglas King
Director
08/07/2025 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE ANALYTICS LIMITED

CORNERSTONE ANALYTICS LIMITED is an(a) Voluntary Arrangement company incorporated on 09/03/2010 with the registered office located at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE ANALYTICS LIMITED?

toggle

CORNERSTONE ANALYTICS LIMITED is currently Voluntary Arrangement. It was registered on 09/03/2010 .

Where is CORNERSTONE ANALYTICS LIMITED located?

toggle

CORNERSTONE ANALYTICS LIMITED is registered at Black Hangar Studios, Lasham Airfield, Alton GU34 5SR.

What does CORNERSTONE ANALYTICS LIMITED do?

toggle

CORNERSTONE ANALYTICS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CORNERSTONE ANALYTICS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.