Company Information for WEALTHKERNEL LIMITED
41 LUKE STREET, LONDON, EC2A 4DP,
|
Company Registration Number
09686970
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEALTHKERNEL LIMITED | ||
Legal Registered Office | ||
41 LUKE STREET LONDON EC2A 4DP | ||
Previous Names | ||
|
Company Number | 09686970 | |
---|---|---|
Company ID Number | 09686970 | |
Date formed | 2015-07-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 12/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 09:06:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEALTHKERNEL NOMINEE LIMITED | 41 LUKE STREET LONDON EC2A 4DP | Active | Company formed on the 2018-11-01 | |
WEALTHKERNEL TRUSTEES LIMITED | 41 LUKE STREET LONDON EC2A 4DP | Active | Company formed on the 2020-06-20 |
Officer | Role | Date Appointed |
---|---|---|
YANNICK MARSHALL BRUNNER |
||
THOMAS JOSEPH CAMPBELL |
||
THUVAKARAN SHANMUGARAJAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEALTHSMART LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
SIMPLE BITS LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES | ||
Director's details changed for Mr Yannick Marshall Brunner on 2024-01-10 | ||
Director's details changed for Mr Yannick Marshall Brunner on 2023-11-01 | ||
24/10/23 STATEMENT OF CAPITAL GBP 23383.953 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
26/07/23 STATEMENT OF CAPITAL GBP 21031.012 | ||
22/06/23 STATEMENT OF CAPITAL GBP 20834.934 | ||
Director's details changed for Mr Ian Lansdell on 2021-04-30 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
10/03/23 STATEMENT OF CAPITAL GBP 20793.269 | ||
DIRECTOR APPOINTED MR BRIAN JAMES SCHWIEGER | ||
15/11/22 STATEMENT OF CAPITAL GBP 20756.563 | ||
Director's details changed for Mr Yannick Marshall Brunner on 2022-12-20 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Yannick Marshall Brunner on 2022-04-01 | |
PSC05 | Change of details for Etfs Capital Holdings Limited as a person with significant control on 2021-11-09 | |
Director's details changed for Mr Ian Lansdell on 2022-05-24 | ||
CH01 | Director's details changed for Mr Ian Lansdell on 2022-05-24 | |
CH01 | Director's details changed for Mr Thomas Joseph Campbell on 2022-04-21 | |
CH01 | Director's details changed for Mr Yannick Marshall Brunner on 2021-01-01 | |
PSC05 | Change of details for Etfs Capital Holdings Limited as a person with significant control on 2019-10-03 | |
Appointment of Ohs Secretaries Limited as company secretary on 2022-01-24 | ||
REGISTERED OFFICE CHANGED ON 28/01/22 FROM 41 Luke Street Shoreditch London EC2A 4DP United Kingdom | ||
Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN | ||
Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN | ||
AD03 | Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN | |
AD02 | Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/22 FROM 41 Luke Street Shoreditch London EC2A 4DP United Kingdom | |
AP04 | Appointment of Ohs Secretaries Limited as company secretary on 2022-01-24 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
RES11 | Resolutions passed:
| |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
30/12/21 STATEMENT OF CAPITAL GBP 20742.577 | ||
SH01 | 30/12/21 STATEMENT OF CAPITAL GBP 20742.577 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Ian Lansdell on 2021-11-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA KARAN on 2021-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM City Place House 55 Basinghall Street 6th Floor London EC2V 5DU England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA KAREN on 2021-08-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SAMANTHA KAREN on 2021-10-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Ms Samantha Karen as company secretary on 2021-08-13 | |
CH01 | Director's details changed for Mr Thuvakaran Shanmugarajah on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 17/11/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 01/08/20 STATEMENT OF CAPITAL GBP 18745.687 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Yannick Marshall Brunner on 2020-04-01 | |
CH01 | Director's details changed for Mr Ian Lansdell on 2019-10-09 | |
AP01 | DIRECTOR APPOINTED MR IAN LANSDELL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 124 Goswell Road 4th Floor the Lab London EC1V 7DP England | |
PSC02 | Notification of Etfs Capital Holdings Limited as a person with significant control on 2019-10-03 | |
PSC07 | CESSATION OF THUVAKARAN SHANMUGARAJAH AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 03/10/19 STATEMENT OF CAPITAL GBP 18591.492 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Thomas Joseph Campbell on 2019-08-06 | |
RP04SH01 | Second filing of capital allotment of shares GBP15,016.20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Yannick Marshall Brunner on 2019-07-01 | |
PSC04 | Change of details for Thuvakaran Shanmugarajah as a person with significant control on 2019-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM 124 Goswell Road 4th Floor London EC1V 7DP England | |
SH01 | 14/03/19 STATEMENT OF CAPITAL GBP 14712.857 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 14712.86 | |
RP04SH01 | Second filing of capital allotment of shares GBP14,385.32 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 14279.15 | |
SH01 | 22/08/18 STATEMENT OF CAPITAL GBP 13881.015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM 124 Goswell Road 4th Floor London EC1V 7DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Unit 47, Union Central Building 78 Kingsland Road London E2 8DP England | |
CH01 | Director's details changed for Mr Thomas Joseph Campbell on 2018-07-27 | |
AA01 | CURREXT FROM 31/07/2018 TO 31/12/2018 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 13827.931 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 13827.931 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 13813.836 | |
SH01 | 02/02/18 STATEMENT OF CAPITAL GBP 13813.836 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 13757.454 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 13757.454 | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 13672.882 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THUVAKARAN SHANMUGARAJAH / 14/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THUVAKARAN SHANMUGARAJAH / 01/10/2016 | |
SH01 | 21/04/17 STATEMENT OF CAPITAL GBP 13672.88 | |
RP04SH01 | SECOND FILED SH01 - 21/07/16 STATEMENT OF CAPITAL GBP 11496.276 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 13220.067 | |
SH01 | 17/10/16 STATEMENT OF CAPITAL GBP 13220.067 | |
SH01 | 11/10/16 STATEMENT OF CAPITAL GBP 12941.6 | |
MISC | RP04 CS01 SECOND FILED CS01 14/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL | |
ANNOTATION | Clarification | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 10588.24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 4-5 BONHILL STREET 4TH FLOOR (SEEDCAMP SHARED OFFICE) LONDON EC2A 4BX ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/10/2015 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 10588.235 | |
SH01 | 06/10/15 STATEMENT OF CAPITAL GBP 10588.235 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 47 78 KINGSLAND ROAD LONDON E2 8DP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 15/07/2015 | |
CERTNM | COMPANY NAME CHANGED WEALTHKERNAL LIMITED CERTIFICATE ISSUED ON 16/07/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEALTHKERNEL LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WEALTHKERNEL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |