Background WavePink WaveYellow Wave

ZISHI CORNERSTONE LIMITED (09545988)

ZISHI CORNERSTONE LIMITED (09545988) is an active UK company. incorporated on 16 April 2015. with registered office in Bromley. The company operates in the Education sector, engaged in other education n.e.c.. ZISHI CORNERSTONE LIMITED has been registered for 10 years. Current directors include LANGLEY, Danny.

Company Number
09545988
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Imperial House, Bromley, BR1 1SD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LANGLEY, Danny
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZISHI CORNERSTONE LIMITED

ZISHI CORNERSTONE LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Bromley. The company operates in the Education sector, specifically engaged in other education n.e.c.. ZISHI CORNERSTONE LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09545988

LTD Company

Age

10 Years

Incorporated 16 April 2015

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SQUARE MILE EDUCATION LIMITED
From: 16 April 2015To: 23 March 2019
Contact
Address

Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

2nd Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD United Kingdom
From: 16 April 2015To: 15 July 2023
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Share Issue
May 17
Funding Round
May 17
Owner Exit
Jan 20
Owner Exit
Dec 20
Director Left
Mar 21
Director Joined
Aug 22
Funding Round
Nov 22
Director Left
Jul 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 12 Nov 2015

AGUDA, Ayodeji

Resigned
21-25 North Street, BromleyBR1 1SD
Secretary
Appointed 22 Apr 2022
Resigned 23 Feb 2023

NAIK, Justina

Resigned
21-25 North Street, BromleyBR1 1SD
Secretary
Appointed 23 Jun 2017
Resigned 22 Apr 2022

WEINREB, Nick

Resigned
21-25 North Street, BromleyBR1 1SD
Secretary
Appointed 22 Feb 2023
Resigned 04 Jan 2024

JENKINS, Christopher Alun

Resigned
21-25 North Street, BromleyBR1 1SD
Born November 1985
Director
Appointed 31 Jul 2022
Resigned 01 Aug 2024

JONES, Keith Alan, Mr.

Resigned
21-25 North Street, BromleyBR1 1SD
Born December 1975
Director
Appointed 16 Apr 2015
Resigned 23 Mar 2021

SHIRLEY, Michael Jose, Mr.

Resigned
21-25 North Street, BromleyBR1 1SD
Born September 1975
Director
Appointed 16 Apr 2015
Resigned 12 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

O.S.T.C

Ceased
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 31 Dec 2020
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2023
AAAnnual Accounts
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Legacy
1 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2021
AAAnnual Accounts
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Legacy
7 August 2021
GUARANTEE2GUARANTEE2
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
17 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2019
AAAnnual Accounts
Legacy
28 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Resolution
23 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Legacy
4 November 2016
GUARANTEE2GUARANTEE2
Legacy
4 November 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Incorporation Company
16 April 2015
NEWINCIncorporation