UKBizDB.co.uk

CORNERSTONE VR LTD

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

This company is commonly known as Cornerstone Vr Ltd. The company was founded 6 years ago and was given the registration number 11123065. The firm's registered office is in BIRMINGHAM. You can find them at Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORNERSTONE VR LTD
Company Number:11123065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 106 High Street, Harborne, Birmingham, England, B17 9NJ

Director14 January 2021Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 July 2019Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director22 December 2017Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director22 December 2017Active

People with Significant Control

Antser Holdings Limited
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:Vicarage Court, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornerstone Training And Support Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Lucy Keenan
Notified on:22 December 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Change of name

Certificate change of name company.

Download
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-12-14Address

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

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Address

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

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.