Background WavePink WaveYellow Wave

CORNERSTONE TECHNOLOGIES LTD (NI673192)

CORNERSTONE TECHNOLOGIES LTD (NI673192) is an active UK company. incorporated on 7 October 2020. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORNERSTONE TECHNOLOGIES LTD has been registered for 5 years. Current directors include AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn and 3 others.

Company Number
NI673192
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
58 Shanlieve Court, Newry, BT34 5YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn, EYLES, Graham, MCKIE, Christopher, WARD, Tony Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE TECHNOLOGIES LTD

CORNERSTONE TECHNOLOGIES LTD is an active company incorporated on 7 October 2020 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORNERSTONE TECHNOLOGIES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

NI673192

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

58 Shanlieve Court Hilltown Newry, BT34 5YP,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

AUSTIN, Paul Alfred

Active
Shanlieve Court, NewryBT34 5YP
Born July 1952
Director
Appointed 18 Jul 2022

BOURKE, Michael William

Active
Shanlieve Court, NewryBT34 5YP
Born February 1965
Director
Appointed 18 Jul 2022

DUNNE, Eamonn

Active
Shanlieve Court, NewryBT34 5YP
Born March 1969
Director
Appointed 18 Jul 2022

EYLES, Graham

Active
Shanlieve Court, NewryBT34 5YP
Born December 1963
Director
Appointed 18 Jul 2022

MCKIE, Christopher

Active
Shanlieve Court, NewryBT34 5YP
Born October 1969
Director
Appointed 18 Jul 2022

WARD, Tony Paul

Active
Shanlieve Court, NewryBT34 5YP
Born October 1975
Director
Appointed 07 Oct 2020

Persons with significant control

1

Mr Tony Paul Ward

Active
Shanlieve Court, NewryBT34 5YP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Incorporation Company
7 October 2020
NEWINCIncorporation