CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464619

Incorporation date

09/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

, Ground Floor, Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff CF23 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon09/01/2026
Registered office address changed from Fao Mr Jason Jones Unit E Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB Wales to Unit E Ground Floor, Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB on 2026-01-09
dot icon09/01/2026
Registered office address changed from Unit E Ground Floor, Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB Wales to Ground Floor Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB on 2026-01-09
dot icon09/01/2026
Registered office address changed from Ground Floor Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB Wales to , Ground Floor, Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB on 2026-01-09
dot icon15/12/2025
Notification of Jason Lee Jones as a person with significant control on 2025-12-15
dot icon15/12/2025
Cessation of Michael Ian Wayman as a person with significant control on 2025-12-15
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-11 with updates
dot icon20/01/2025
Cancellation of shares. Statement of capital on 2024-09-25
dot icon20/01/2025
Memorandum and Articles of Association
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Resolutions
dot icon02/12/2024
Appointment of Mr Jason Lee Jon as a director on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Jason Lee Jon on 2024-12-02
dot icon04/11/2024
Termination of appointment of David Bennett as a director on 2024-10-31
dot icon04/11/2024
Termination of appointment of Ross Hooper-Nash as a director on 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from Unit F Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB Wales to Fao Mr Jason Jones Unit E Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB on 2022-07-06
dot icon13/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2021
Appointment of Mr Michael Ian Wayman as a director on 2020-06-09
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon10/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon16/11/2020
Termination of appointment of Timothy Jones Dallimore as a director on 2020-09-30
dot icon30/10/2020
Notification of Michael Ian Wayman as a person with significant control on 2020-09-28
dot icon30/10/2020
Cessation of Hooper-Nash Developments Ltd as a person with significant control on 2020-09-28
dot icon11/03/2020
Resolutions
dot icon11/03/2020
Change of name with request to seek comments from relevant body
dot icon11/03/2020
Change of name notice
dot icon19/01/2020
Confirmation statement made on 2019-12-09 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Appointment of Mr David Bennett as a director on 2019-12-09
dot icon14/11/2019
Registered office address changed from The Crown House Wyndham Crescent Cardiff CF11 9UH to Unit F Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB on 2019-11-14
dot icon02/09/2019
Notification of Hooper-Nash Developments Ltd as a person with significant control on 2019-08-23
dot icon02/09/2019
Cessation of Anthony Michael Seel as a person with significant control on 2019-08-23
dot icon02/09/2019
Termination of appointment of Anthony Michael Seel as a director on 2019-08-23
dot icon02/09/2019
Termination of appointment of Rosemary Ann Seel as a secretary on 2019-08-23
dot icon02/09/2019
Appointment of Mr Ross Hooper-Nash as a director on 2019-08-23
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon10/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
11/12/2026
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
2
1.87K
-
0.00
10.92K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayman, Michael Ian
Director
09/06/2020 - Present
33
Bennett, David
Director
09/12/2019 - 31/10/2024
-
Hooper-Nash, Ross
Director
23/08/2019 - 30/09/2024
19
Jon, Jason Lee
Director
02/12/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD

CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD is an(a) Active company incorporated on 09/12/2010 with the registered office located at , Ground Floor, Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff CF23 8RB. There are currently 2 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 COMMERCIAL INSURANCE SERVICES LTD?

toggle

CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD is currently Active. It was registered on 09/12/2010 .

Where is CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD located?

toggle

CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD is registered at , Ground Floor, Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff CF23 8RB.

What does CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD do?

toggle

CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CORNERSTONE COMMERCIAL INSURANCE SERVICES LTD?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Fao Mr Jason Jones Unit E Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB Wales to Unit E Ground Floor, Unit E Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB on 2026-01-09.