CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08087551

Incorporation date

29/05/2012

Size

Full

Contacts

Registered address

Registered address

Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon28/01/2026
Termination of appointment of Sharon Jean York as a director on 2026-01-26
dot icon28/01/2026
Appointment of Mr Adrian Di Meo as a director on 2026-01-26
dot icon28/01/2026
Director's details changed for Mr Adrian Di Meo on 2026-01-28
dot icon19/12/2025
Secretary's details changed for Belinda Ann Fawcett on 2025-12-19
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Mr Pedro Jose Claramonte Gil as a director on 2025-09-16
dot icon04/09/2025
Termination of appointment of Christian Hillabrant as a director on 2025-09-01
dot icon04/08/2025
Termination of appointment of Patricia Cobian as a director on 2025-07-24
dot icon13/06/2025
Termination of appointment of James Robert Gill as a director on 2025-06-06
dot icon13/06/2025
Appointment of Mr Nicholas Paul Taylor as a director on 2025-06-06
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/04/2025
Termination of appointment of Bengt Fredric Sundin as a director on 2025-01-31
dot icon17/02/2025
Termination of appointment of David Nigel Evans as a director on 2025-01-31
dot icon17/02/2025
Appointment of Mr Nicolas Mahler as a director on 2025-02-01
dot icon07/01/2025
Director's details changed for Sharon Jean York on 2025-01-06
dot icon15/11/2024
Termination of appointment of Paul Kells as a director on 2024-09-24
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon16/08/2024
Appointment of Mr Jean Claude Geha as a director on 2024-06-25
dot icon29/07/2024
Appointment of Ms Julia Louise Boyle as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Thomas Reisten as a director on 2024-06-28
dot icon13/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/03/2024
Appointment of Mr Christian Hillabrant as a director on 2024-02-29
dot icon11/03/2024
Termination of appointment of Jose Joao Ludovino Pardelhas Rivera as a director on 2024-02-29
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Change of details for 02 Networks Limited as a person with significant control on 2023-05-02
dot icon28/06/2023
Director's details changed for Mrs Patricia Cobian on 2023-06-05
dot icon28/06/2023
Director's details changed for Mr Paul Kells on 2023-06-05
dot icon28/06/2023
Director's details changed for Mr James Robert Gill on 2023-06-05
dot icon28/06/2023
Change of details for 02 Networks Limited as a person with significant control on 2023-06-05
dot icon30/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon05/01/2023
Appointment of Mr Paul Kells as a director on 2022-11-14
dot icon04/01/2023
Termination of appointment of Jesus Omar Calvo Gutierrez as a director on 2022-11-14
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon24/05/2022
Appointment of Mr Bengt Fredric Sundin as a director on 2022-05-23
dot icon30/03/2022
Statement of capital on 2022-03-30
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Solvency Statement dated 30/03/22
dot icon30/03/2022
Resolutions
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon06/01/2022
Appointment of Mr Andrea Dona as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Scott James Petty as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Andrea Dona as a director on 2022-01-04
dot icon30/11/2021
Second filing for the appointment of Mr Jose Joao Ludovino Pardelhas Rivera as a director
dot icon24/11/2021
Second filing for the appointment of Mr David Nigel Evans as a director
dot icon23/11/2021
Second filing for the appointment of Thomas Reisten as a director
dot icon22/11/2021
Director's details changed for Sharon Jean York on 2021-11-22
dot icon22/11/2021
Director's details changed for Jeanie York on 2021-11-22
dot icon30/09/2021
Register inspection address has been changed from 1330 Arlington Business Park Theale Reading RG7 4SA England to Hive 2 1530, Arlington Business Park Theale Reading RG7 4SA
dot icon16/06/2021
Appointment of Jeanie York as a director on 2021-06-15
dot icon16/06/2021
Termination of appointment of Derek Mcmanus as a director on 2021-06-15
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon12/04/2021
Notification of Central Tower Holding Company Bv as a person with significant control on 2021-03-26
dot icon26/03/2021
Cessation of Vodafone Mobile Network Limited as a person with significant control on 2021-03-26
dot icon12/03/2021
Appointment of Mr Nigel Evans as a director on 2021-03-08
dot icon11/03/2021
Termination of appointment of Andrew Binnie as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Jesus Omar Calvo Gutierrez as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Brendan O'reilly as a director on 2021-03-01
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon09/02/2021
Appointment of Mr Andrea Dona as a director on 2021-01-15
dot icon02/02/2021
Director's details changed for Mr Andrew Binnie on 2021-02-01
dot icon29/01/2021
Appointment of Mr Andrew Binnie as a director on 2021-01-11
dot icon28/01/2021
Appointment of Mr Thomas Reisten as a director on 2021-01-11
dot icon28/01/2021
Appointment of Mr Jose Rivera as a director on 2021-01-11
dot icon20/01/2021
Termination of appointment of Andrea Dona as a director on 2021-01-14
dot icon20/01/2021
Termination of appointment of Emanuele Tournon as a director on 2021-01-14
dot icon20/01/2021
Termination of appointment of David Michael Wormald as a director on 2021-01-14
dot icon01/07/2020
Full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon15/01/2020
Appointment of Mr James Robert Gill as a director on 2020-01-14
dot icon15/01/2020
Appointment of Mrs Patricia Cobian as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Laura Patricia Fernandez as a director on 2020-01-13
dot icon17/07/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon10/05/2019
Director's details changed for Mr Andrea Dona on 2019-05-10
dot icon29/04/2019
Appointment of Mr Andrea Dona as a director on 2019-04-26
dot icon28/02/2019
Termination of appointment of Kye Prigg as a director on 2019-02-28
dot icon21/01/2019
Registered office address changed from The Exchange Building 1330, Arlington Business Park Theale Berkshire RG7 4SA to Hive 2, 1530 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2019-01-21
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon28/02/2018
Appointment of Mr Brendan O'reilly as a director on 2018-02-28
dot icon23/02/2018
Appointment of Mr David Michael Wormald as a director on 2018-02-22
dot icon22/02/2018
Appointment of Mr Kye Prigg as a director on 2018-02-22
dot icon05/02/2018
Appointment of Mr Scott James Petty as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Jorge Manuel Capelas Fernandes as a director on 2018-02-01
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of 02 Networks Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Vodafone Mobile Network Limited as a person with significant control on 2016-04-06
dot icon21/06/2017
Appointment of Laura Patricia Fernandez as a director on 2017-06-12
dot icon20/06/2017
Termination of appointment of Timothy Neil Pullen as a director on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon20/01/2017
Appointment of Emanuele Tournon as a director
dot icon18/01/2017
Appointment of Mr Emanuele Tournon as a director on 2017-01-01
dot icon17/01/2017
Termination of appointment of Peregrine Douglas Gonzague Riviere as a director on 2017-01-01
dot icon23/09/2016
Appointment of Mr Timothy Neil Pullen as a director on 2016-08-24
dot icon23/09/2016
Termination of appointment of Mark Evans as a director on 2016-08-24
dot icon30/08/2016
Termination of appointment of Mark Evans as a director on 2016-08-24
dot icon23/06/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon14/04/2016
Appointment of Peregrine Douglas Gonzague Riviere as a director on 2016-04-01
dot icon14/04/2016
Termination of appointment of Diego Galli as a director on 2016-04-01
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/06/2015
Register inspection address has been changed from 260 Bath Road Slough Berkshire SL1 4DX England to 1330 Arlington Business Park Theale Reading RG7 4SA
dot icon15/04/2015
Termination of appointment of O2 Secretaries Limited as a secretary on 2015-03-27
dot icon15/04/2015
Appointment of Belinda Ann Fawcett as a secretary on 2015-03-27
dot icon27/01/2015
Appointment of Jorge Manuel Capelas Fernandes as a director on 2015-01-23
dot icon27/01/2015
Termination of appointment of Fergal Joseph Kelly as a director on 2015-01-23
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon06/06/2014
Register inspection address has been changed from 5Th Floor One Kingdom Street Paddington Central London W2 6BY United Kingdom
dot icon05/06/2014
Register(s) moved to registered inspection location
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon31/03/2014
Register inspection address has been changed
dot icon26/03/2014
Appointment of Fergal Joseph Kelly as a director
dot icon26/03/2014
Termination of appointment of Kevin Salvadori as a director
dot icon17/01/2014
Registered office address changed from the Exchange Unit 1330, Arlington Business Park Theale Berkshire RG7 4SA United Kingdom on 2014-01-17
dot icon15/01/2014
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX United Kingdom on 2014-01-15
dot icon27/11/2013
Appointment of O2 Secretaries Limited as a secretary
dot icon27/11/2013
Termination of appointment of Kerry Phillip as a secretary
dot icon27/11/2013
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN on 2013-11-27
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Director's details changed for Mr Diego Galli on 2013-05-30
dot icon24/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/03/2013
Appointment of Mr Diego Galli as a director
dot icon01/03/2013
Termination of appointment of Thomas Nowak as a director
dot icon20/12/2012
Appointment of Mark Evans as a director
dot icon18/12/2012
Appointment of Derek Mcmanus as a director
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon17/12/2012
Appointment of Dr Thomas Nowak as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon17/12/2012
Resolutions
dot icon15/10/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon15/10/2012
Termination of appointment of Christopher Mackie as a director
dot icon15/10/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon15/10/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon15/10/2012
Appointment of Kerry Phillip as a secretary
dot icon15/10/2012
Appointment of Kevin Salvadori as a director
dot icon15/10/2012
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom on 2012-10-15
dot icon29/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
29/05/2012 - 09/10/2012
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
29/05/2012 - 09/10/2012
366
Riviere, Peregrine Douglas Gonzague
Director
01/04/2016 - 01/01/2017
10
Gill, James Robert
Director
14/01/2020 - 06/06/2025
5
York, Sharon Jean
Director
15/06/2021 - 26/01/2026
4

Persons with Significant Control

2
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 TELECOMMUNICATIONS INFRASTRUCTURE LIMITED

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 29/05/2012 with the registered office located at Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. There are currently 8 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 TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?

toggle

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED is currently Active. It was registered on 29/05/2012 .

Where is CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED located?

toggle

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED is registered at Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED do?

toggle

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Sharon Jean York as a director on 2026-01-26.