Company NameCornerhouse Capital Limited
DirectorsMzilikazi Godfrey Khumalo and Sylvain Mudikongo Bolisa Katunda
Company StatusLiquidation
Company Number11247714
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)
Previous NameBirchdorm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mzilikazi Godfrey Khumalo
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed08 April 2020(2 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Sylvain Mudikongo Bolisa Katunda
Date of BirthJune 1982 (Born 41 years ago)
NationalityCongolese (Drc)
StatusCurrent
Appointed01 May 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 March 2018(same day as company formation)
Correspondence Address107 Cheapside
Second Floor
London
EC2V 6DN
Director NameMr Tulani Sikwila
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
Second Floor
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

11 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Secretary's details changed for St James's Corporate Services Limited on 1 August 2022 (1 page)
1 August 2022Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
1 August 2022Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 February 2021Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
9 June 2020Notification of Mzilikazi Godfrey Khumalo as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Notification of Makhosazana Khumalo as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Termination of appointment of Tulani Sikwila as a director on 9 June 2020 (1 page)
9 June 2020Cessation of Bulawayo Mining Company Limited as a person with significant control on 9 June 2020 (1 page)
4 June 2020Appointment of Mr Sylvain Mudikongo Bolisa Katunda as a director on 1 May 2020 (2 pages)
14 April 2020Appointment of Mr Mzilikazi Godfrey Khumalo as a director on 8 April 2020 (2 pages)
7 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
(3 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 March 2019Change of details for Three Rivers Minerals Limited as a person with significant control on 13 December 2018 (2 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)