UKBizDB.co.uk

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED

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

This company is commonly known as Cornerstone Telecommunications Infrastructure Limited. The company was founded 12 years ago and was given the registration number 08087551. The firm's registered office is in READING. You can find them at Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED
Company Number:08087551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hive 2, 1530 Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, Building 1330, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SA

Secretary27 March 2015Active
500, Brook Drive, Reading, England, RG2 6UU

Director14 January 2020Active
Vodafone Hq, The Connection, Newbury, England, RG14 2FN

Director04 January 2022Active
Vodafone Hq, The Connection, Newbury, England, RG14 2FN

Director08 March 2021Active
500, Brook Drive, Reading, England, RG2 6UU

Director14 January 2020Active
Vantage Towers Ag, Vantage Towers Ag, Prinzenallee 11-13, 40549 Düsseldorf, Germany,

Director29 February 2024Active
500, Brook Drive, Reading, England, RG2 6UU

Director14 November 2022Active
Vantage Towers Ag, Prinzenallee 11-13, D-40549, Düsseldorf, Germany,

Director11 January 2021Active
Vodafone Hq, The Connection, Newbury, England, RG14 2FN

Director23 May 2022Active
161 Griffin House, Hammersmith Road, London, England, W6 8BS

Director15 June 2021Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Secretary09 October 2012Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Corporate Secretary18 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary29 May 2012Active
Vantage Towers Ag, Prinzenallee 11-13, D-40549, Düsseldorf, Germany,

Director11 January 2021Active
Vodafone Hq, The Connection, Newbury, England, RG14 2FN

Director15 January 2021Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director26 April 2019Active
260, Bath Road, Slough, SL1 4DX

Director17 October 2012Active
Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN

Director23 January 2015Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director12 June 2017Active
The Exchange, Building 1330, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SA

Director01 January 2013Active
260, Bath Road, Slough, England, SL1 4DX

Director01 March 2021Active
Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN

Director21 March 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director29 May 2012Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director17 October 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director17 October 2012Active
260, Bath Road, Slough, England, SL1 4DX

Director28 February 2018Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director01 February 2018Active
Vodafone Hq, The Connection, Newbury, England, RG14 2FN

Director22 February 2018Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director24 August 2016Active
Vantage Towers Ag, Prinzenallee 11-13, D-40549, Düsseldorf, Germany,

Director11 January 2021Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 April 2016Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director09 October 2012Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director01 January 2017Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director22 February 2018Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director29 May 2012Active

People with Significant Control

Central Tower Holding Company Bv
Notified on:26 March 2021
Status:Active
Country of residence:Netherlands
Address:Rivium Quadrant 175, 2909 Lc, Capelle Aan Den Ijssel, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vodafone Mobile Network Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vodafone House, The Connection, Newbury, England, RG14 2FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
02 Networks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:500, Brook Drive, Reading, England, RG2 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-30Capital

Legacy.

Download
2022-03-30Insolvency

Legacy.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Second filing of director appointment with name.

Download
2021-11-24Officers

Second filing of director appointment with name.

Download
2021-11-23Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.