Background WavePink WaveYellow Wave

CORNERSTONE NOMINEES LIMITED (05108512)

CORNERSTONE NOMINEES LIMITED (05108512) is an active UK company. incorporated on 21 April 2004. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORNERSTONE NOMINEES LIMITED has been registered for 21 years. Current directors include PERCIVAL, James Benjamin.

Company Number
05108512
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Yew Tree Barn Loddington Lane, Oakham, LE15 9LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERCIVAL, James Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE NOMINEES LIMITED

CORNERSTONE NOMINEES LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORNERSTONE NOMINEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05108512

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

STONEYGATE 156 LIMITED
From: 21 April 2004To: 7 March 2006
Contact
Address

Yew Tree Barn Loddington Lane Belton In Rutland Oakham, LE15 9LA,

Previous Addresses

Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 16 May 2019To: 27 February 2026
18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX
From: 29 November 2011To: 16 May 2019
18 Albert Street Kibworth Harcourt Leicester LE8 0NA
From: 21 April 2004To: 29 November 2011
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Jan 14
Loan Cleared
Sept 14
Director Left
Mar 15
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Loan Secured
Aug 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
New Owner
Mar 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PERCIVAL, James Benjamin

Active
Loddington Lane, OakhamLE15 9LA
Born July 1997
Director
Appointed 27 Feb 2026

HANNAH, Carla Suzanne

Resigned
18 Albert Street, LeicesterLE8 0NA
Secretary
Appointed 27 Feb 2006
Resigned 02 Feb 2013

MAIR, Jennifer

Resigned
Nursery Court, KibworthLE8 0EX
Secretary
Appointed 29 Jan 2016
Resigned 23 Nov 2016

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate secretary
Appointed 21 Apr 2004
Resigned 27 Feb 2006

COWIE, Graham Thomas

Resigned
Elkington, NorthamptonNN6 6NH
Born June 1971
Director
Appointed 15 May 2007
Resigned 02 Feb 2013

HANCOCK, Mark James

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born November 1965
Director
Appointed 11 Mar 2022
Resigned 31 Jan 2024

HANNAH, Carla Suzanne

Resigned
18 Albert Street, LeicesterLE8 0NA
Born October 1969
Director
Appointed 27 Feb 2006
Resigned 02 Feb 2013

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 31 Jan 2024
Resigned 13 Feb 2025

HANNAH, David Warren

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born October 1960
Director
Appointed 27 Feb 2006
Resigned 11 Mar 2022

HANNAH, Ryan Matthew

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born February 1994
Director
Appointed 15 May 2019
Resigned 13 Jan 2026

MORLEY, James Richard

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born March 1973
Director
Appointed 15 May 2019
Resigned 31 Jan 2024

O'BRIEN, Patrick Joseph

Resigned
Nursery Court, KibworthLE8 0EX
Born February 1964
Director
Appointed 02 Feb 2013
Resigned 09 May 2019

SCRIMGEOUR, Thomas

Resigned
Nursery Court, KibworthLE8 0EX
Born July 1955
Director
Appointed 02 Feb 2013
Resigned 11 Mar 2015

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 21 Apr 2004
Resigned 27 Feb 2006

Persons with significant control

3

1 Active
2 Ceased

Mr James Benjamin Percival

Active
Loddington Lane, OakhamLE15 9LA
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2026

Mr Ryan Matthew Hannah

Ceased
18 Nursery Court, LeicesterLE8 0EX
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2025
Ceased 13 Jan 2026

Ryan Matthew Hannah

Ceased
18 Nursery Court, LeicesterLE8 0EX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

130

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Memorandum Articles
29 May 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
287Change of Registered Office
Legacy
4 June 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Incorporation Company
21 April 2004
NEWINCIncorporation