Background WavePink WaveYellow Wave

STAR EDUCATION INVESTMENT LIMITED (10213869)

STAR EDUCATION INVESTMENT LIMITED (10213869) is an active UK company. incorporated on 3 June 2016. with registered office in Bristol. The company operates in the Education sector, engaged in general secondary education. STAR EDUCATION INVESTMENT LIMITED has been registered for 9 years. Current directors include PING, Chuan, WU, Hao.

Company Number
10213869
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Education
Business Activity
General secondary education
Directors
PING, Chuan, WU, Hao
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR EDUCATION INVESTMENT LIMITED

STAR EDUCATION INVESTMENT LIMITED is an active company incorporated on 3 June 2016 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in general secondary education. STAR EDUCATION INVESTMENT LIMITED was registered 9 years ago.(SIC: 85310)

Status

active

Active since 9 years ago

Company No

10213869

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

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

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

, C/O Foot Anstey Llp 2 Glass Wharf, Bristol, BS2 0FR, United Kingdom
From: 21 April 2021To: 28 November 2023
, Fifth Floor 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom
From: 3 June 2016To: 21 April 2021
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Funding Round
Apr 18
Owner Exit
Jul 18
Loan Secured
Nov 19
Loan Cleared
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Left
Jan 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Funding Round
Nov 24
Loan Cleared
Sept 25
Director Left
Nov 25
Director Joined
Apr 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PING, Chuan

Active
2 Glass Wharf, BristolBS2 0EL
Born May 1990
Director
Appointed 01 Apr 2026

WU, Hao

Active
2 Glass Wharf, BristolBS2 0EL
Born August 1991
Director
Appointed 01 Sept 2020

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 03 Jun 2016
Resigned 06 Jan 2025

CHEN, Li

Resigned
Block A Zhongjin International Plaza, Shanghai200030
Born July 1971
Director
Appointed 01 Sept 2020
Resigned 16 Feb 2023

HAO, Yiding

Resigned
Citic Plaza, Hongkou District
Born May 1984
Director
Appointed 03 Jun 2016
Resigned 24 Jan 2022

WU, Zhuping

Resigned
No 55 Huaihai West Road, Shanghai200030
Born October 1968
Director
Appointed 01 Sept 2020
Resigned 27 Apr 2023

XIA, Xianzhao

Resigned
2 Glass Wharf, BristolBS2 0EL
Born January 1994
Director
Appointed 17 Apr 2023
Resigned 31 Oct 2025

YANG, Ge

Resigned
2 Glass Wharf, BristolBS2 0FR
Born June 1989
Director
Appointed 16 Feb 2023
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased
BristolBS2 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025

Jian Liu

Ceased
859 North Sichuan Road, Shanghai
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Incorporation Company
3 June 2016
NEWINCIncorporation