Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEALTHKERNEL LIMITED
Company Information for

WEALTHKERNEL LIMITED

41 LUKE STREET, LONDON, EC2A 4DP,
Company Registration Number
09686970
Private Limited Company
Active

Company Overview

About Wealthkernel Ltd
WEALTHKERNEL LIMITED was founded on 2015-07-15 and has its registered office in London. The organisation's status is listed as "Active". Wealthkernel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEALTHKERNEL LIMITED
 
Legal Registered Office
41 LUKE STREET
LONDON
EC2A 4DP
 
Previous Names
WEALTHKERNAL LIMITED16/07/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name WEALTHKERNEL LIMITED
The following companies were found which have the same name as WEALTHKERNEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WEALTHKERNEL LIMITED

Current Directors
Officer Role Date Appointed
YANNICK MARSHALL BRUNNER
Director 2015-07-15
THOMAS JOSEPH CAMPBELL
Director 2015-07-15
THUVAKARAN SHANMUGARAJAH
Director 2015-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YANNICK MARSHALL BRUNNER WEALTHSMART LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
THOMAS JOSEPH CAMPBELL SIMPLE BITS LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-01-10Director's details changed for Mr Yannick Marshall Brunner on 2024-01-10
2024-01-09Director's details changed for Mr Yannick Marshall Brunner on 2023-11-01
2023-11-2324/10/23 STATEMENT OF CAPITAL GBP 23383.953
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-0326/07/23 STATEMENT OF CAPITAL GBP 21031.012
2023-07-0722/06/23 STATEMENT OF CAPITAL GBP 20834.934
2023-06-01Director's details changed for Mr Ian Lansdell on 2021-04-30
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-1310/03/23 STATEMENT OF CAPITAL GBP 20793.269
2023-02-14DIRECTOR APPOINTED MR BRIAN JAMES SCHWIEGER
2023-01-0315/11/22 STATEMENT OF CAPITAL GBP 20756.563
2022-12-22Director's details changed for Mr Yannick Marshall Brunner on 2022-12-20
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31Particulars of variation of rights attached to shares
2022-08-31Change of share class name or designation
2022-08-31SH08Change of share class name or designation
2022-08-31SH10Particulars of variation of rights attached to shares
2022-08-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-08-26Memorandum articles filed
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-08-26RES12Resolution of varying share rights or name
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-27CH01Director's details changed for Mr Yannick Marshall Brunner on 2022-04-01
2022-05-25PSC05Change of details for Etfs Capital Holdings Limited as a person with significant control on 2021-11-09
2022-05-24Director's details changed for Mr Ian Lansdell on 2022-05-24
2022-05-24CH01Director's details changed for Mr Ian Lansdell on 2022-05-24
2022-05-05CH01Director's details changed for Mr Thomas Joseph Campbell on 2022-04-21
2022-02-22CH01Director's details changed for Mr Yannick Marshall Brunner on 2021-01-01
2022-02-21PSC05Change of details for Etfs Capital Holdings Limited as a person with significant control on 2019-10-03
2022-01-28Appointment of Ohs Secretaries Limited as company secretary on 2022-01-24
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 41 Luke Street Shoreditch London EC2A 4DP United Kingdom
2022-01-28Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2022-01-28Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2022-01-28AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2022-01-28AD02Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 41 Luke Street Shoreditch London EC2A 4DP United Kingdom
2022-01-28AP04Appointment of Ohs Secretaries Limited as company secretary on 2022-01-24
2022-01-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-24Particulars of variation of rights attached to shares
2022-01-24SH10Particulars of variation of rights attached to shares
2022-01-2130/12/21 STATEMENT OF CAPITAL GBP 20742.577
2022-01-21SH0130/12/21 STATEMENT OF CAPITAL GBP 20742.577
2022-01-13Memorandum articles filed
2022-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15CH01Director's details changed for Mr Ian Lansdell on 2021-11-15
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA KARAN on 2021-11-15
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM City Place House 55 Basinghall Street 6th Floor London EC2V 5DU England
2021-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA KAREN on 2021-08-13
2021-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MS SAMANTHA KAREN on 2021-10-06
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP03Appointment of Ms Samantha Karen as company secretary on 2021-08-13
2021-07-15CH01Director's details changed for Mr Thuvakaran Shanmugarajah on 2021-07-12
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-04SH0101/08/20 STATEMENT OF CAPITAL GBP 18745.687
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-22CH01Director's details changed for Mr Yannick Marshall Brunner on 2020-04-01
2020-03-12CH01Director's details changed for Mr Ian Lansdell on 2019-10-09
2020-03-11AP01DIRECTOR APPOINTED MR IAN LANSDELL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 124 Goswell Road 4th Floor the Lab London EC1V 7DP England
2019-11-05PSC02Notification of Etfs Capital Holdings Limited as a person with significant control on 2019-10-03
2019-11-05PSC07CESSATION OF THUVAKARAN SHANMUGARAJAH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01SH0103/10/19 STATEMENT OF CAPITAL GBP 18591.492
2019-11-01SH08Change of share class name or designation
2019-10-31RES12Resolution of varying share rights or name
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Mr Thomas Joseph Campbell on 2019-08-06
2019-07-25RP04SH01Second filing of capital allotment of shares GBP15,016.20
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-19CH01Director's details changed for Mr Yannick Marshall Brunner on 2019-07-01
2019-07-17PSC04Change of details for Thuvakaran Shanmugarajah as a person with significant control on 2019-07-01
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 124 Goswell Road 4th Floor London EC1V 7DP England
2019-05-14SH0114/03/19 STATEMENT OF CAPITAL GBP 14712.857
2019-03-13SH0131/10/18 STATEMENT OF CAPITAL GBP 14712.86
2019-03-06RP04SH01Second filing of capital allotment of shares GBP14,385.32
2018-12-21SH0131/10/18 STATEMENT OF CAPITAL GBP 14279.15
2018-10-09SH0122/08/18 STATEMENT OF CAPITAL GBP 13881.015
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 124 Goswell Road 4th Floor London EC1V 7DP England
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Unit 47, Union Central Building 78 Kingsland Road London E2 8DP England
2018-07-27CH01Director's details changed for Mr Thomas Joseph Campbell on 2018-07-27
2018-07-02AA01CURREXT FROM 31/07/2018 TO 31/12/2018
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 13827.931
2018-03-23SH0115/03/18 STATEMENT OF CAPITAL GBP 13827.931
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 13813.836
2018-02-21SH0102/02/18 STATEMENT OF CAPITAL GBP 13813.836
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 13757.454
2017-12-21SH0101/12/17 STATEMENT OF CAPITAL GBP 13757.454
2017-10-27AA31/07/17 TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 13672.882
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR THUVAKARAN SHANMUGARAJAH / 14/07/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR THUVAKARAN SHANMUGARAJAH / 01/10/2016
2017-05-02SH0121/04/17 STATEMENT OF CAPITAL GBP 13672.88
2016-12-29RP04SH01SECOND FILED SH01 - 21/07/16 STATEMENT OF CAPITAL GBP 11496.276
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 13220.067
2016-11-28SH0117/10/16 STATEMENT OF CAPITAL GBP 13220.067
2016-10-13SH0111/10/16 STATEMENT OF CAPITAL GBP 12941.6
2016-10-10MISCRP04 CS01 SECOND FILED CS01 14/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-10-10ANNOTATIONClarification
2016-10-05AA31/07/16 TOTAL EXEMPTION SMALL
2016-07-28SH0126/07/16 STATEMENT OF CAPITAL GBP 10588.24
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 4-5 BONHILL STREET 4TH FLOOR (SEEDCAMP SHARED OFFICE) LONDON EC2A 4BX ENGLAND
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-21RES01ADOPT ARTICLES 02/10/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10588.235
2015-10-21SH0106/10/15 STATEMENT OF CAPITAL GBP 10588.235
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 47 78 KINGSLAND ROAD LONDON E2 8DP UNITED KINGDOM
2015-07-16RES15CHANGE OF NAME 15/07/2015
2015-07-16CERTNMCOMPANY NAME CHANGED WEALTHKERNAL LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities


Licences & Regulatory approval
We could not find any licences issued to WEALTHKERNEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEALTHKERNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEALTHKERNEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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

Intangible Assets
Patents
We have not found any records of WEALTHKERNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEALTHKERNEL LIMITED
Trademarks
We have not found any records of WEALTHKERNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEALTHKERNEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WEALTHKERNEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEALTHKERNEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEALTHKERNEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEALTHKERNEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.