Background WavePink WaveYellow Wave

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED (08087551)

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED (08087551) is an active UK company. incorporated on 29 May 2012. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED has been registered for 13 years. Current directors include BOYLE, Julia Louise, CLARAMONTE GIL, Pedro Jose, DI MEO, Adrian and 4 others.

Company Number
08087551
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
Hive 2, 1530 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BOYLE, Julia Louise, CLARAMONTE GIL, Pedro Jose, DI MEO, Adrian, GEHA, Jean Claude, JANARDHANAN, Arun Kumar, MAHLER, Nicolas, TAYLOR, Nicholas Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED

CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08087551

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Hive 2, 1530 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

The Exchange Building 1330, Arlington Business Park Theale Berkshire RG7 4SA
From: 17 January 2014To: 21 January 2019
the Exchange Unit 1330, Arlington Business Park Theale Berkshire RG7 4SA United Kingdom
From: 15 January 2014To: 17 January 2014
260 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 27 November 2013To: 15 January 2014
Vodafone House the Connection Newbury Berkshire RG14 2FN
From: 15 October 2012To: 27 November 2013
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 29 May 2012To: 15 October 2012
Timeline

76 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Mar 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FAWCETT, Belinda Ann

Active
Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 27 Mar 2015

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 26 Jun 2024

CLARAMONTE GIL, Pedro Jose

Active
Brook Drive, ReadingRG2 6UU
Born October 1970
Director
Appointed 16 Sept 2025

DI MEO, Adrian

Active
Brook Drive, ReadingRG2 6UU
Born January 1973
Director
Appointed 26 Jan 2026

GEHA, Jean Claude

Active
Prinzenalle 11-13, D-40549
Born June 1963
Director
Appointed 25 Jun 2024

JANARDHANAN, Arun Kumar

Active
Prinzellanee 11-13, Dusseldorf40549
Born January 1971
Director
Appointed 10 Mar 2025

MAHLER, Nicolas

Active
Prinzellanee 11-13, Dusseldorf40549
Born January 1978
Director
Appointed 01 Feb 2025

TAYLOR, Nicholas Paul

Active
Brook Drive, ReadingRG2 6UU
Born September 1980
Director
Appointed 06 Jun 2025

PHILLIP, Kerry

Resigned
The Connection, NewburyRG14 2FN
Secretary
Appointed 09 Oct 2012
Resigned 18 Oct 2013

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 18 Oct 2013
Resigned 27 Mar 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 29 May 2012
Resigned 09 Oct 2012

BINNIE, Andrew

Resigned
Prinzenallee 11-13, Düsseldorf
Born June 1974
Director
Appointed 11 Jan 2021
Resigned 08 Mar 2021

COBIAN, Patricia

Resigned
Brook Drive, ReadingRG2 6UU
Born February 1975
Director
Appointed 14 Jan 2020
Resigned 24 Jul 2025

DONA, Andrea

Resigned
The Connection, NewburyRG14 2FN
Born July 1972
Director
Appointed 04 Jan 2022
Resigned 27 Feb 2025

DONA, Andrea

Resigned
The Connection, NewburyRG14 2FN
Born July 1972
Director
Appointed 15 Jan 2021
Resigned 04 Jan 2022

DONA, Andrea

Resigned
The Connection, NewburyRG14 2FN
Born July 1972
Director
Appointed 26 Apr 2019
Resigned 14 Jan 2021

EVANS, David Nigel

Resigned
The Connection, NewburyRG14 2FN
Born January 1966
Director
Appointed 08 Mar 2021
Resigned 31 Jan 2025

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 17 Oct 2012
Resigned 24 Aug 2016

FERNANDES, Jorge Manuel Capelas

Resigned
The Connection, BerkshireRG14 2FN
Born October 1971
Director
Appointed 23 Jan 2015
Resigned 01 Feb 2018

FERNANDEZ, Laura Patricia

Resigned
Bath Road, SloughSL1 4DX
Born December 1972
Director
Appointed 12 Jun 2017
Resigned 13 Jan 2020

GALLI, Diego

Resigned
Building 1330, Arlington Business Park, BerkshireRG7 4SA
Born July 1966
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2016

GILL, James Robert

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1984
Director
Appointed 14 Jan 2020
Resigned 06 Jun 2025

GUTIERREZ, Jesus Omar Calvo

Resigned
Bath Road, SloughSL1 4DX
Born November 1969
Director
Appointed 01 Mar 2021
Resigned 14 Nov 2022

HILLABRANT, Christian

Resigned
Vantage Towers Ag, 40549 Düsseldorf
Born October 1965
Director
Appointed 29 Feb 2024
Resigned 01 Sept 2025

KELLS, Paul

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1977
Director
Appointed 14 Nov 2022
Resigned 24 Sept 2024

KELLY, Fergal Joseph

Resigned
The Connection, BerkshireRG14 2FN
Born May 1967
Director
Appointed 21 Mar 2014
Resigned 23 Jan 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 29 May 2012
Resigned 09 Oct 2012

MCMANUS, Derek

Resigned
Bath Road, SloughSL1 4DX
Born September 1965
Director
Appointed 17 Oct 2012
Resigned 15 Jun 2021

NOWAK, Thomas, Dr

Resigned
The Connection, NewburyRG14 2FN
Born February 1964
Director
Appointed 17 Oct 2012
Resigned 31 Dec 2012

O'REILLY, Brendan

Resigned
Bath Road, SloughSL1 4DX
Born July 1978
Director
Appointed 28 Feb 2018
Resigned 01 Mar 2021

PETTY, Scott James

Resigned
The Connection, NewburyRG14 2FN
Born March 1968
Director
Appointed 01 Feb 2018
Resigned 04 Jan 2022

PRIGG, Kye

Resigned
The Connection, NewburyRG14 2FN
Born January 1974
Director
Appointed 22 Feb 2018
Resigned 28 Feb 2019

PULLEN, Timothy Neil

Resigned
Bath Road, SloughSL1 4DX
Born November 1977
Director
Appointed 24 Aug 2016
Resigned 12 Jun 2017

REISTEN, Thomas

Resigned
Prinzenallee 11-13, Düsseldorf
Born August 1972
Director
Appointed 11 Jan 2021
Resigned 28 Jun 2024

RIVERA, Jose Joao Ludovino Pardelhas

Resigned
Prinzenallee 11-13, Düsseldorf
Born June 1968
Director
Appointed 11 Jan 2021
Resigned 29 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
2909 Lc, Capelle Aan Den Ijssel

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2021
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
19 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 November 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 November 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
6 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 June 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Second Filing Of Form With Form Type
27 March 2013
RP04RP04
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Incorporation Company
29 May 2012
NEWINCIncorporation