CORNERSTONE NOMINEES LIMITED

Active Oakham

Non-trading company

0 employees website.com
Non-trading company
C

CORNERSTONE NOMINEES LIMITED

Non-trading company

Founded 21 Apr 2004 Active Oakham, England 0 employees website.com
Non-trading company

Previous Company Names

STONEYGATE 156 LIMITED 21 Apr 2004 — 7 Mar 2006
Accounts Submitted 24 Feb 2026 Next due 31 Jan 2026 4 months overdue
Confirmation Submitted 21 Jan 2026 Next due 4 Feb 2027 9 months remaining
Net assets £2 £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £0
Charges 22
4 outstanding 18 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for CORNERSTONE NOMINEES LIMITED (05108512), an active company based in Oakham, England. Incorporated 21 Apr 2004. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Percival, James BenjaminDirectorBritishEngland2827 Feb 2026Active

Shareholders

Shareholders (1)

Ryan Hannah
100.0%
2

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr James Benjamin Percival

British

Active
Notified 2 Mar 2026
Residence England
DOB July 1997
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ryan Matthew Hannah

British

Active
Notified 13 Feb 2025
Residence England
DOB February 1994
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

David Warren Hannah

Ceased 13 Feb 2025

Ceased

Group Structure

Group Structure

CORNERSTONE NOMINEES LIMITED Current Company

Charges

Charges

4 outstanding 18 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
electricity substations Indescon Court, London TOWER HAMLETS
Leasehold-11 Jun 2015
Phase 2, Indescon Court, Millharbour, London TOWER HAMLETS
Leasehold-26 Feb 2008
Phase, 1 Indescon Court, Millharbour, London TOWER HAMLETS
Leasehold-16 Jan 2008
electricity substations Indescon Court, London
Leasehold
Added 11 Jun 2015
District TOWER HAMLETS
Phase 2, Indescon Court, Millharbour, London
Leasehold
Added 26 Feb 2008
District TOWER HAMLETS
Phase, 1 Indescon Court, Millharbour, London
Leasehold
Added 16 Jan 2008
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026Persons With Significant ControlJames Benjamin Percival notified as a person with significant control
27 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
27 Feb 2026OfficersAppointment of Mr James Benjamin Percival as director on 27 Feb 2026
24 Feb 2026AccountsAnnual accounts made up to 30 Apr 2025
21 Jan 2026Confirmation StatementConfirmation statement made on 21 Jan 2026 with no updates
6 Mar 2026 Persons With Significant Control

James Benjamin Percival notified as a person with significant control

27 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

27 Feb 2026 Officers

Appointment of Mr James Benjamin Percival as director on 27 Feb 2026

24 Feb 2026 Accounts

Annual accounts made up to 30 Apr 2025

21 Jan 2026 Confirmation Statement

Confirmation statement made on 21 Jan 2026 with no updates

Recent Activity

Latest Activity

James Benjamin Percival notified as a person with significant control

1 months ago on 6 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 27 Feb 2026

Appointment of Mr James Benjamin Percival as director on 27 Feb 2026

2 months ago on 27 Feb 2026

Annual accounts made up to 30 Apr 2025

2 months ago on 24 Feb 2026

Confirmation statement made on 21 Jan 2026 with no updates

3 months ago on 21 Jan 2026