About

Registered Number: 03590823
Date of Incorporation: 01/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 5a Granville Place, High Road, London, N12 0AU

 

Founded in 1998, Kernel Corporation Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of Kernel Corporation Ltd are listed as Kikuchi, Maiko, Kikuchi, Masayuki, Kikuchi, Misaki, Kim, Kwang Hee, Kong, Sonny Aik Kan, Wada, Hirome, Yusawa, Naomi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIKUCHI, Masayuki 14 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KIKUCHI, Maiko 01 August 2007 - 1
KIKUCHI, Misaki 14 August 1998 31 January 1999 1
KIM, Kwang Hee 01 January 2002 31 July 2007 1
KONG, Sonny Aik Kan 01 February 1999 30 June 1999 1
WADA, Hirome 01 July 2000 31 December 2001 1
YUSAWA, Naomi 01 July 1999 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 14 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363s - Annual Return 25 June 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.