Background WavePink WaveYellow Wave

CORNERSTONE ASSET HOLDINGS LIMITED (07631853)

CORNERSTONE ASSET HOLDINGS LIMITED (07631853) is an active UK company. incorporated on 12 May 2011. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORNERSTONE ASSET HOLDINGS LIMITED has been registered for 14 years. Current directors include RAGER, Johanna.

Company Number
07631853
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAGER, Johanna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE ASSET HOLDINGS LIMITED

CORNERSTONE ASSET HOLDINGS LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORNERSTONE ASSET HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07631853

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
Unit 1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE
From: 12 May 2011To: 9 August 2021
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Jun 13
Loan Secured
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAGER, Johanna

Active
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 24 Jul 2018
Resigned 25 Nov 2022

MEE, Kevin John

Resigned
Mere Road, LeicesterLE18 3RN
Born May 1961
Director
Appointed 12 May 2011
Resigned 28 Mar 2015

MILLOTT, Paul Andrew

Resigned
Boatswain Drive, NottinghamNG15 7SX
Born April 1966
Director
Appointed 12 May 2011
Resigned 28 Mar 2015

MOSELEY, Stephen Christopher

Resigned
Landcroft Lane, LoughboroughLE12 5RE
Born December 1965
Director
Appointed 12 May 2011
Resigned 31 Jul 2016

VACALOPOULOS, Alexander Paul

Resigned
The Cornerstone, KegworthDE74 2EE
Born April 1979
Director
Appointed 31 Jul 2016
Resigned 24 Jul 2018

Persons with significant control

1

Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
11 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
11 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Incorporation Company
12 May 2011
NEWINCIncorporation