ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornerstone Group International Limited

Cornerstone Group International Limited is an active company incorporated on 10 November 1999 with the registered office located in Bury, Greater Manchester. Cornerstone Group International Limited was registered 25 years ago.
Status
Active
Active since 6 years ago
Company No
03874730
Private limited company
Age
25 years
Incorporated 10 November 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (28 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
27 Knowsley Street
Bury
BL9 0ST
England
Address changed on 3 Oct 2025 (28 days ago)
Previous address was 23 Berkeley Square Mayfair London W1J 6EJ England
Telephone
02074996529
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1967
Director • Tax Consultant • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Oct 1960
Director • Solicitor • British • Lives in England • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldstone Tax Limited
James Richard Morley and Richard Dawson are mutual people.
Active
Ctatax.UK Ltd
James Richard Morley and Richard Dawson are mutual people.
Active
Sabriel Properties Limited
David Warren Hannah is a mutual person.
Active
Fractional Administration Services Limited
David Warren Hannah is a mutual person.
Active
Fractional Nominees Limited
David Warren Hannah is a mutual person.
Active
Fractional Secretaries Limited
David Warren Hannah is a mutual person.
Active
Fractional Administration Solutions Limited
David Warren Hannah is a mutual person.
Active
Julius Properties Limited
David Warren Hannah is a mutual person.
Active
Brands
SDLT Refunds
SDLT Refunds is a division of Cornerstone Tax that offers services related to Stamp Duty Refunds.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£55.4K
Increased by £2.17K (+4%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 5 (-83%)
Total Assets
£2.27M
Increased by £365.28K (+19%)
Total Liabilities
-£588.51K
Decreased by £316.7K (-35%)
Net Assets
£1.68M
Increased by £681.98K (+68%)
Debt Ratio (%)
26%
Decreased by 21.62% (-45%)
Latest Activity
Confirmation Submitted
28 Days Ago on 3 Oct 2025
Registered Address Changed
28 Days Ago on 3 Oct 2025
Richard Dawson (PSC) Appointed
28 Days Ago on 3 Oct 2025
Mr Richard Dawson Appointed
28 Days Ago on 3 Oct 2025
Christopher Charles Ward Resigned
28 Days Ago on 3 Oct 2025
Christopher Ward (PSC) Resigned
28 Days Ago on 3 Oct 2025
Full Accounts Submitted
2 Months Ago on 14 Aug 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
David Warren Hannah Resigned
7 Months Ago on 26 Mar 2025
Get Credit Report
Discover Cornerstone Group International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Richard Dawson as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from 23 Berkeley Square Mayfair London W1J 6EJ England to 27 Knowsley Street Bury BL9 0st on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Christopher Charles Ward as a director on 3 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 3 October 2025 with updates
Submitted on 3 Oct 2025
Cessation of Christopher Ward as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Appointment of Mr Richard Dawson as a director on 3 October 2025
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Aug 2025
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 23 Berkeley Square Mayfair London W1J 6EJ on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 26 Mar 2025
Cessation of David Warren Hannah as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year