Background WavePink WaveYellow Wave

WEALTHKERNEL LIMITED (09686970)

WEALTHKERNEL LIMITED (09686970) is an active UK company. incorporated on 15 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WEALTHKERNEL LIMITED has been registered for 10 years. Current directors include BRUNNER, Yannick Marshall, CAMPBELL, Thomas Joseph, SCHWIEGER, Brian James and 1 others.

Company Number
09686970
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
41 Luke Street, London, EC2A 4DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRUNNER, Yannick Marshall, CAMPBELL, Thomas Joseph, SCHWIEGER, Brian James, SHANMUGARAJAH, Thuvakaran
SIC Codes
62012, 64205, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALTHKERNEL LIMITED

WEALTHKERNEL LIMITED is an active company incorporated on 15 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WEALTHKERNEL LIMITED was registered 10 years ago.(SIC: 62012, 64205, 66300)

Status

active

Active since 10 years ago

Company No

09686970

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

WEALTHKERNAL LIMITED
From: 15 July 2015To: 16 July 2015
Contact
Address

41 Luke Street London, EC2A 4DP,

Previous Addresses

41 Luke Street Shoreditch London EC2A 4DP United Kingdom
From: 12 November 2021To: 28 January 2022
City Place House 55 Basinghall Street 6th Floor London EC2V 5DU England
From: 20 December 2019To: 12 November 2021
124 Goswell Road 4th Floor the Lab London EC1V 7DP England
From: 17 July 2019To: 20 December 2019
124 Goswell Road 4th Floor London EC1V 7DP England
From: 9 August 2018To: 17 July 2019
124 Goswell Road 4th Floor London EC1V 7DP England
From: 9 August 2018To: 9 August 2018
124 Goswell Road Goswell Road 4th Floor London EC1V 7DP England
From: 8 August 2018To: 9 August 2018
Unit 47, Union Central Building 78 Kingsland Road London E2 8DP England
From: 25 July 2016To: 8 August 2018
4-5 Bonhill Street 4th Floor (Seedcamp Shared Office) London EC2A 4BX England
From: 15 September 2015To: 25 July 2016
Unit 47 78 Kingsland Road London E2 8DP United Kingdom
From: 15 July 2015To: 15 September 2015
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Oct 19
Owner Exit
Nov 19
Director Joined
Mar 20
Funding Round
Sept 20
Funding Round
Jan 22
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Joined
Feb 25
Loan Secured
Jul 25
Director Left
Feb 26
Funding Round
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
22
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

KARAN, Samantha

Active
Luke Street, LondonEC2A 4DP
Secretary
Appointed 13 Aug 2021

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 24 Jan 2022

BRUNNER, Yannick Marshall

Active
Luke Street, LondonEC2A 4DP
Born January 1987
Director
Appointed 15 Jul 2015

CAMPBELL, Thomas Joseph

Active
Luke Street, LondonEC2A 4DP
Born January 1974
Director
Appointed 15 Jul 2015

SCHWIEGER, Brian James

Active
Luke Street, LondonEC2A 4DP
Born February 1968
Director
Appointed 07 Feb 2023

SHANMUGARAJAH, Thuvakaran

Active
Luke Street, LondonEC2A 4DP
Born May 1986
Director
Appointed 15 Jul 2015

COLLIS, Matthew

Resigned
Luke Street, LondonEC2A 4DP
Born May 1973
Director
Appointed 12 Feb 2025
Resigned 22 Jan 2026

LANSDELL, Ian

Resigned
Luke Street, LondonEC2A 4DP
Born January 1987
Director
Appointed 09 Oct 2019
Resigned 06 Mar 2026

Persons with significant control

2

0 Active
2 Ceased
Rathbone Place, LondonW1T 1HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019
Ceased 06 Mar 2026

Thuvakaran Shanmugarajah

Ceased
4th Floor, LondonEC1V 7DP
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
16 March 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
13 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Resolution
4 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
31 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
28 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2022
AP04Appointment of Corporate Secretary
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Memorandum Articles
13 January 2022
MAMA
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
25 July 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Miscellaneous
10 October 2016
MISCMISC
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2015
NEWINCIncorporation