UKBizDB.co.uk

CORNERSTONE GREY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstone Grey Ltd. The company was founded 8 years ago and was given the registration number 09815349. The firm's registered office is in MOUNTAIN ASH. You can find them at Unit 1, Cwm Cynon Business Park, Mountain Ash, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CORNERSTONE GREY LTD
Company Number:09815349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 October 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Cwm Cynon Business Park, Mountain Ash, United Kingdom, CF45 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cwm Cynon Business Park, Mountain Ash, United Kingdom, CF45 4ER

Director03 August 2018Active
38, Paget Road, Penarth, United Kingdom, CF64 1DS

Director08 October 2015Active
Unit 1a, The Old Brewery Quarter, St. Mary Street, C/O The Marshals Group Plc, Cardiff, Wales, CF10 1AD

Director01 March 2016Active

People with Significant Control

Mr James Daniel Morgan
Notified on:22 February 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Wales
Address:Unit 1a, The Old Brewery Quarter, St. Mary Street, Cardiff, Wales, CF10 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sven Tomas Egerstrom
Notified on:22 February 2017
Status:Active
Date of birth:September 1968
Nationality:Swedish
Country of residence:United Kingdom
Address:Unit 1, Cwm Cynon Business Park, Mountain Ash, United Kingdom, CF45 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
The Marshals Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Castle Court, 6 Cathedral Road, Cardiff, Wales, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-09Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2017-01-26Accounts

Change account reference date company previous extended.

Download
2017-01-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-01Address

Change registered office address company with date old address new address.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2015-11-05Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.