Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNERSTONE BUSINESS SOLUTIONS LIMITED
Company Information for

CORNERSTONE BUSINESS SOLUTIONS LIMITED

CORNERSTONE HOUSE 31 FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TS,
Company Registration Number
06473527
Private Limited Company
Active

Company Overview

About Cornerstone Business Solutions Ltd
CORNERSTONE BUSINESS SOLUTIONS LIMITED was founded on 2008-01-15 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Cornerstone Business Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNERSTONE BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
CORNERSTONE HOUSE 31 FALCON COURT
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
TS18 3TS
Other companies in TS18
 
Previous Names
JACKCO 142 LIMITED27/06/2008
Filing Information
Company Number 06473527
Company ID Number 06473527
Date formed 2008-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933188512  
Last Datalog update: 2024-02-06 22:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERSTONE BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNERSTONE BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as CORNERSTONE BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cornerstone Business Solutions, LLC 8577 Cody Court Westminster CO 80005 Delinquent Company formed on the 2007-09-14
Cornerstone Business Solutions, Inc. 810 Grand St Steamboat Springs CO 80487 Delinquent Company formed on the 2012-05-18
CORNERSTONE BUSINESS SOLUTIONS PTY. LIMITED NSW 2086 Dissolved Company formed on the 1995-11-16
Cornerstone Business Solutions, Inc. 200 BENDIX ROAD SUITE 300 VIRGINIA BEACH VA 23452 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2005-07-21
CORNERSTONE BUSINESS SOLUTIONS, INC. 1301 SEMINOLE BLVD., STE. 166 LARGO FL 33770 Inactive Company formed on the 1998-07-13
CORNERSTONE BUSINESS SOLUTIONS LLC 6433 TIDELINE DRIVE APOLLO BEACH FL 33572 Active Company formed on the 2016-04-25
CORNERSTONE BUSINESS SOLUTIONS, INC. 1800 N.W. Corporate Blvd. Suite 303 Boca Raton FL 33431 Inactive Company formed on the 2001-12-21
Cornerstone Business Solutions LLC 11400 Road 14 1/2 Fort Lupton CO 80621 Delinquent Company formed on the 2018-01-11
CORNERSTONE BUSINESS SOLUTIONS, INC. 25131 BUTTERWICK DR SPRING TX 77389 Active Company formed on the 1998-01-16
Cornerstone Business Solutions LLC 37 Stonemark Drive Henderson NV 89052 Active Company formed on the 2018-12-11
CORNERSTONE BUSINESS SOLUTIONS INC Georgia Unknown
CORNERSTONE BUSINESS SOLUTIONS INC Georgia Unknown
CORNERSTONE BUSINESS SOLUTIONS INCORPORATED California Unknown
CORNERSTONE BUSINESS SOLUTIONS LLC Michigan UNKNOWN
CORNERSTONE BUSINESS SOLUTIONS LLC California Unknown
CORNERSTONE BUSINESS SOLUTIONS INCORPORATED New Jersey Unknown
CORNERSTONE BUSINESS SOLUTIONS LLC New Jersey Unknown
CORNERSTONE BUSINESS SOLUTIONS INC North Carolina Unknown
Cornerstone Business Solutions Inc Indiana Unknown
CORNERSTONE BUSINESS SOLUTIONS INC British Columbia Active

Company Officers of CORNERSTONE BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CLARK
Company Secretary 2008-07-31
CHRISTOPHER JOHN CLARK
Director 2008-06-06
CHRISTOPHER DAVID PETTY
Director 2008-06-06
JOHN STOREY
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD HENDERSON
Company Secretary 2008-06-06 2008-07-31
THOMAS RICHARD HENDERSON
Director 2008-06-06 2008-07-31
ROBERT MARTIN
Director 2008-06-06 2008-07-31
COLIN BRIAN WALSH
Company Secretary 2008-01-15 2008-06-06
ANTHONY JAMES WENTWORTH
Director 2008-01-15 2008-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID PETTY SKYLIVE EVENTS LTD Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-02CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-12-28Change of details for person with significant control
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Map House 3 George Stephenson Court Off Westland Way Preston Farm Ind Est Stockton-on-Tees Cleveland TS18 3TG
2022-12-23Director's details changed for Mr Christopher Bibby on 2022-12-23
2022-12-23Director's details changed for Mr Christopher David Petty on 2022-12-23
2022-12-23Director's details changed for Mr John Storey on 2022-12-23
2022-12-23Director's details changed for Mr Christopher John Clark on 2022-12-23
2022-12-23SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN CLARK on 2022-12-23
2022-12-23Change of details for Mr Christopher David Petty as a person with significant control on 2022-12-23
2022-12-23Change of details for Michelle Petty as a person with significant control on 2022-12-23
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25SH03Purchase of own shares
2022-10-24SH06Cancellation of shares. Statement of capital on 2022-07-08 GBP 140.00
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES12Resolution of varying share rights or name
2022-07-06SH06Cancellation of shares. Statement of capital on 2021-11-05 GBP 245
2022-04-25PSC04Change of details for Mr Christopher David Petty as a person with significant control on 2022-04-25
2022-04-25CH01Director's details changed for Mr Christopher David Petty on 2022-04-25
2022-04-25SH0124/03/22 STATEMENT OF CAPITAL GBP 250
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-03-07PSC04Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-30
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PETTY
2022-03-04PSC04Change of details for Mr Christopher David Petty as a person with significant control on 2021-11-05
2022-03-04PSC07CESSATION OF MICHAEL GERARD CARLIN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD CARLIN
2022-03-03PSC04Change of details for Mr Christopher David Petty as a person with significant control on 2019-04-01
2021-12-23Amended account full exemption
2021-12-23AAMDAmended account full exemption
2021-07-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064735270001
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BIBBY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 350
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 350
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15SH0131/12/15 STATEMENT OF CAPITAL GBP 350
2016-04-13SH08Change of share class name or designation
2016-04-13SH10Particulars of variation of rights attached to shares
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 350
2016-04-01AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 198
2015-04-22AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AA01Previous accounting period extended from 28/02/14 TO 31/03/14
2014-04-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AR0115/01/13 ANNUAL RETURN FULL LIST
2012-11-01AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-14AD02Register inspection address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees North Yorkshire TS18 3NA United Kingdom
2012-01-19AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0115/01/11 ANNUAL RETURN FULL LIST
2011-02-07AD02Register inspection address changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom
2010-11-17AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/10 FROM Barrington House 41 Yarm Lane Stockton-on-Tees TS18 3EA
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOREY / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PETTY / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/06/2010
2010-01-20AR0115/01/10 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOREY / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PETTY / 01/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 01/01/2010
2009-09-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-05MEM/ARTSARTICLES OF ASSOCIATION
2009-02-08225CURREXT FROM 31/01/2009 TO 28/02/2009
2009-02-06363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-06288aSECRETARY APPOINTED MR CHRISTOPHER JOHN CLARK
2008-09-0188(2)AD 08/04/08 GBP SI 197@1=197 GBP IC 1/198
2008-08-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS RICHARD HENDERSON LOGGED FORM
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN
2008-06-30288aDIRECTOR AND SECRETARY APPOINTED THOMAS RICHARD HENDERSON
2008-06-30288aDIRECTOR APPOINTED JOHN ALAN STOREY
2008-06-30288aDIRECTOR APPOINTED CHRISTOPHER DAVID PETTY
2008-06-30288aDIRECTOR APPOINTED CHRISTOPHER JOHN CLARK
2008-06-30288aDIRECTOR APPOINTED ROBERT HENRY MARTIN
2008-06-26RES13REDESIGNATED SHARES 06/06/2008
2008-06-26RES01ALTER MEM AND ARTS 06/06/2008
2008-06-25CERTNMCOMPANY NAME CHANGED JACKCO 142 LIMITED CERTIFICATE ISSUED ON 27/06/08
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY COLIN WALSH
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WENTWORTH
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CORNERSTONE BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNERSTONE BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CORNERSTONE BUSINESS SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 3,553
Bank Borrowings Overdrafts 2012-02-29 £ 25,793
Corporation Tax Due Within One Year 2013-02-28 £ 6,543
Creditors Due After One Year 2013-02-28 £ 30,595
Creditors Due After One Year 2012-02-29 £ 36,116
Creditors Due Within One Year 2013-02-28 £ 167,795
Creditors Due Within One Year 2012-02-29 £ 139,221
Deferred Tax Liability 2013-02-28 £ 2,950
Deferred Tax Liability 2012-02-29 £ 2,846
Other Creditors Due Within One Year 2013-02-28 £ 2,943
Other Creditors Due Within One Year 2012-02-29 £ 2,104
Other Taxation Social Security Within One Year 2013-02-28 £ 13,934
Other Taxation Social Security Within One Year 2012-02-29 £ 7,047
Provisions For Liabilities Charges 2013-02-28 £ 2,950
Provisions For Liabilities Charges 2012-02-29 £ 2,846
Trade Creditors Within One Year 2013-02-28 £ 61,862
Trade Creditors Within One Year 2012-02-29 £ 34,482
U K Deferred Tax 2012-02-29 £ 1,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNERSTONE BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,696
Current Assets 2013-02-28 £ 150,935
Current Assets 2012-02-29 £ 104,885
Debtors 2013-02-28 £ 144,239
Debtors 2012-02-29 £ 95,893
Debtors Due Within One Year 2013-02-28 £ 144,239
Debtors Due Within One Year 2012-02-29 £ 95,893
Stocks Inventory 2013-02-28 £ 4,000
Stocks Inventory 2012-02-29 £ 8,500
Tangible Fixed Assets 2013-02-28 £ 14,750
Tangible Fixed Assets 2012-02-29 £ 14,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNERSTONE BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CORNERSTONE BUSINESS SOLUTIONS LIMITED owns 4 domain names.

mapfxltd.co.uk   map-fx.co.uk   bestpartycasinos.co.uk   cornerstonebs.co.uk  

Trademarks
We have not found any records of CORNERSTONE BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORNERSTONE BUSINESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-08-11 GBP £765 Capital Expenditure
Newcastle City Council 2015-07-31 GBP £3,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORNERSTONE BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERSTONE BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNERSTONE BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.