Background WavePink WaveYellow Wave

KERNIK LIMITED (08723209)

KERNIK LIMITED (08723209) is an active UK company. incorporated on 8 October 2013. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KERNIK LIMITED has been registered for 12 years. Current directors include LIMON, Wendy.

Company Number
08723209
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
74 Brodrick Road, Eastbourne, BN22 9NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIMON, Wendy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERNIK LIMITED

KERNIK LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KERNIK LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08723209

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

74 Brodrick Road Eastbourne, BN22 9NS,

Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LIMON, Wendy

Active
Brodrick Road, EastbourneBN22 9NS
Born February 1964
Director
Appointed 24 Feb 2025

BAILEY, Douglas Anthony

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1959
Director
Appointed 20 Dec 2013
Resigned 11 Oct 2016

FRENCH, John Anthony

Resigned
Brodrick Road, EastbourneBN22 9NS
Born July 1952
Director
Appointed 20 Dec 2013
Resigned 23 Sept 2025

FRENCH, Lynn

Resigned
EastbourneBN22 9NS
Born October 1957
Director
Appointed 12 Oct 2016
Resigned 23 Sept 2025

FRENCH, Peter Andrew

Resigned
FalmouthTR11 4GF
Born April 1962
Director
Appointed 08 Oct 2013
Resigned 24 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Ms Wendy Limon

Active
Brodrick Road, EastbourneBN22 9NS
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2025

Mr John French

Ceased
EastbourneBN22 9NS
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 19 Sept 2025

Mrs Lynn French

Ceased
EastbourneBN22 9NS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 19 Sept 2025

Mr Peter French

Ceased
FalmouthTR11 4GF
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
1 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Incorporation Company
8 October 2013
NEWINCIncorporation