CORNERSTONE GROUP INTERNATIONAL LIMITED

Active London

Other reservation service activities n.e.c.

1 employees website.com
Financial services Other reservation service activities n.e.c.
C

CORNERSTONE GROUP INTERNATIONAL LIMITED

Other reservation service activities n.e.c.

Founded 10 Nov 1999 Active London, England 1 employees website.com
Financial services Other reservation service activities n.e.c.

Previous Company Names

LUGGAGE EXPRESS GROUP LIMITED 16 Feb 2000 — 14 Apr 2016
MCS010 LIMITED 10 Nov 1999 — 16 Feb 2000
Accounts Submitted 14 Aug 2025 Next due 31 May 2026 27 days remaining
Confirmation Submitted 3 Oct 2025 Next due 17 Oct 2026 5 months remaining
Net assets £2M £682K 2024 year on year
Total assets £2M £365K 2024 year on year
Total Liabilities £589K £317K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

23 Berkeley Square Mayfair London W1J 6EJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CORNERSTONE GROUP INTERNATIONAL LIMITED (03874730), an active financial services company based in London, England. Incorporated 10 Nov 1999. Other reservation service activities n.e.c.. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£55.40k

Increased by £2.17k (+4%)

Net Assets

£1.68M

Increased by £681.98k (+68%)

Total Liabilities

£588.51k

Decreased by £316.70k (-35%)

Turnover

N/A

Employees

1

Decreased by 5 (-83%)

Debt Ratio

26%

Decreased by 22 (-46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 50,009 Shares £50k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Oct 202411£11£1
14 Sept 202149,998£50k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Richard Dawson
100.0%
50,011
Christopher Ward
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Richard Dawson

British

Active
Notified 3 Oct 2025
Residence England
DOB February 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Christopher Ward

British

Active
Notified 26 Mar 2025
Residence England
DOB January 1952
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

David Warren Hannah

Ceased 26 Mar 2025

Ceased

Group Structure

Group Structure

CORNERSTONE GROUP INTERNATIONAL LIMITED Current Company
CTATAX.UK LTD united kingdom
CT RECOVERIES LTD united kingdom
GOLDSTONE TAX LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025Persons With Significant ControlCessation of Christopher Ward as a person with significant control on 3 Oct 2025
3 Oct 2025Confirmation StatementConfirmation statement made on 3 Oct 2025 with updates
3 Oct 2025Persons With Significant ControlRichard Dawson notified as a person with significant control
3 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
3 Oct 2025OfficersTermination of Christopher Charles Ward as director on 3 Oct 2025
3 Oct 2025 Persons With Significant Control

Cessation of Christopher Ward as a person with significant control on 3 Oct 2025

3 Oct 2025 Confirmation Statement

Confirmation statement made on 3 Oct 2025 with updates

3 Oct 2025 Persons With Significant Control

Richard Dawson notified as a person with significant control

3 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Oct 2025 Officers

Termination of Christopher Charles Ward as director on 3 Oct 2025

Recent Activity

Latest Activity

Cessation of Christopher Ward as a person with significant control on 3 Oct 2025

7 months ago on 3 Oct 2025

Confirmation statement made on 3 Oct 2025 with updates

7 months ago on 3 Oct 2025

Richard Dawson notified as a person with significant control

7 months ago on 3 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 3 Oct 2025

Termination of Christopher Charles Ward as director on 3 Oct 2025

7 months ago on 3 Oct 2025