CORNERSTONE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473527

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone House 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon05/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Memorandum and Articles of Association
dot icon06/01/2026
Resolutions
dot icon02/01/2026
Purchase of own shares.
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-10-09
dot icon24/11/2025
Appointment of Mr Paul Anthony Harland as a director on 2025-11-01
dot icon24/11/2025
Appointment of Miss Amy Rice as a director on 2025-11-01
dot icon24/11/2025
Appointment of Mrs Michelle Mccardle as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of John Storey as a director on 2025-10-09
dot icon12/11/2025
Termination of appointment of Christopher John Clark as a secretary on 2025-10-09
dot icon12/11/2025
Termination of appointment of Christopher John Clark as a director on 2025-10-09
dot icon04/09/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Resolutions
dot icon02/04/2025
Change of share class name or designation
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Particulars of variation of rights attached to shares
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Change of details for a person with significant control
dot icon23/12/2022
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 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Christopher Bibby on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Christopher David Petty on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr John Storey on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Christopher John Clark on 2022-12-23
dot icon23/12/2022
Secretary's details changed for Mr Christopher John Clark on 2022-12-23
dot icon23/12/2022
Change of details for Mr Christopher David Petty as a person with significant control on 2022-12-23
dot icon23/12/2022
Change of details for Michelle Petty as a person with significant control on 2022-12-23
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Purchase of own shares.
dot icon25/10/2022
Purchase of own shares.
dot icon24/10/2022
Cancellation of shares. Statement of capital on 2022-07-08
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon06/07/2022
Cancellation of shares. Statement of capital on 2021-11-05
dot icon25/04/2022
Change of details for Michelle Petty as a person with significant control on 2022-04-25
dot icon25/04/2022
Change of details for Mr Christopher David Petty as a person with significant control on 2022-04-25
dot icon25/04/2022
Director's details changed for Mr Christopher David Petty on 2022-04-25
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon07/03/2022
Confirmation statement made on 2022-01-15 with updates
dot icon07/03/2022
Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-30
dot icon07/03/2022
Notification of Michelle Petty as a person with significant control on 2021-11-30
dot icon04/03/2022
Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-05
dot icon04/03/2022
Cessation of Michael Gerard Carlin as a person with significant control on 2021-11-05
dot icon03/03/2022
Notification of Michael Gerard Carlin as a person with significant control on 2016-04-06
dot icon03/03/2022
Change of details for Mr Christopher David Petty as a person with significant control on 2019-04-01
dot icon23/12/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon25/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Registration of charge 064735270001, created on 2020-11-25
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Appointment of Mr Christopher Bibby as a director on 2019-03-01
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon13/04/2016
Change of share class name or designation
dot icon13/04/2016
Particulars of variation of rights attached to shares
dot icon01/04/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon14/02/2012
Register inspection address has been changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees North Yorkshire TS18 3NA United Kingdom
dot icon19/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon07/02/2011
Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/06/2010
Registered office address changed from Barrington House 41 Yarm Lane Stockton-on-Tees TS18 3EA on 2010-06-09
dot icon09/06/2010
Director's details changed for Mr Christopher John Clark on 2010-06-01
dot icon09/06/2010
Director's details changed for Mr John Storey on 2010-06-01
dot icon09/06/2010
Director's details changed for Mr Christopher David Petty on 2010-06-01
dot icon09/06/2010
Secretary's details changed for Mr Christopher John Clark on 2010-06-01
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Mr Christopher John Clark on 2010-01-01
dot icon20/01/2010
Director's details changed for John Storey on 2010-01-01
dot icon20/01/2010
Director's details changed for Christopher David Petty on 2010-01-01
dot icon20/01/2010
Secretary's details changed for Mr Christopher John Clark on 2010-01-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/09/2009
Memorandum and Articles of Association
dot icon08/02/2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon06/02/2009
Return made up to 15/01/09; full list of members
dot icon06/02/2009
Secretary appointed mr christopher john clark
dot icon01/09/2008
Ad 08/04/08\gbp si 197@1=197\gbp ic 1/198\
dot icon07/08/2008
Appointment terminate, director and secretary thomas richard henderson logged form
dot icon06/08/2008
Appointment terminated director robert martin
dot icon11/07/2008
Registered office changed on 11/07/2008 from innovation house yarm road stockton on tees TS18 3TN
dot icon30/06/2008
Director and secretary appointed thomas richard henderson
dot icon30/06/2008
Director appointed john alan storey
dot icon30/06/2008
Director appointed christopher david petty
dot icon30/06/2008
Director appointed christopher john clark
dot icon30/06/2008
Director appointed robert henry martin
dot icon26/06/2008
Resolutions
dot icon25/06/2008
Certificate of change of name
dot icon24/06/2008
Appointment terminated secretary colin walsh
dot icon24/06/2008
Appointment terminated director anthony wentworth
dot icon15/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
252.64K
-
0.00
665.87K
-
2022
21
220.03K
-
0.00
612.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Bibby
Director
01/03/2019 - Present
11
Petty, Christopher David
Director
06/06/2008 - Present
15
Storey, John
Director
06/06/2008 - 09/10/2025
-
Clark, Christopher John
Director
06/06/2008 - 09/10/2025
-
Clark, Christopher John
Secretary
31/07/2008 - 09/10/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE BUSINESS SOLUTIONS LIMITED

CORNERSTONE BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at Cornerstone House 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TS. There are currently 5 active directors 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 BUSINESS SOLUTIONS LIMITED?

toggle

CORNERSTONE BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 15/01/2008 .

Where is CORNERSTONE BUSINESS SOLUTIONS LIMITED located?

toggle

CORNERSTONE BUSINESS SOLUTIONS LIMITED is registered at Cornerstone House 31 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TS.

What does CORNERSTONE BUSINESS SOLUTIONS LIMITED do?

toggle

CORNERSTONE BUSINESS SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORNERSTONE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-15 with updates.