Company NameKernel Europe Limited
DirectorJan Hurban
Company StatusActive
Company Number07195021
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)
Previous NameBevan Management Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jan Hurban
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySlovak
StatusCurrent
Appointed30 March 2016(6 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braithwaite Row
Wellington
Telford
TF1 2HJ
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameTatiana Makrides
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed12 April 2013(3 years after company formation)
Appointment DurationResigned same day (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAristeidou 022 Apt 13
Agios Dometios
2370
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tatiana Makrides
100.00%
Ordinary

Financials

Year2014
Net Worth£6,238
Cash£35,569
Current Liabilities£29,331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 November 2019Director's details changed for Mr Jan Hurban on 15 March 2018 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 November 2019Change of details for Mr Jan Hurban as a person with significant control on 15 March 2018 (2 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Confirmation statement made on 18 November 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 18 November 2017 with updates (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
17 November 2016Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Tatiana Makrides as a director on 30 March 2016 (1 page)
17 November 2016Appointment of Mr Jan Hurban as a director on 30 March 2016 (2 pages)
17 November 2016Termination of appointment of Tatiana Makrides as a director on 30 March 2016 (1 page)
17 November 2016Appointment of Mr Jan Hurban as a director on 30 March 2016 (2 pages)
17 November 2016Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 November 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Tatiana Makrides on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Tatiana Makrides on 12 April 2016 (2 pages)
20 November 2015Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 20 November 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
5 May 2015Termination of appointment of Tatiana Makrides as a director on 30 June 2014 (1 page)
5 May 2015Appointment of Tatiana Makrides as a director on 12 April 2013 (2 pages)
5 May 2015Termination of appointment of Tatiana Makrides as a director on 30 June 2014 (1 page)
5 May 2015Appointment of Tatiana Makrides as a director on 12 April 2013 (2 pages)
29 April 2015Appointment of Tatiana Makrides as a director on 30 June 2014 (2 pages)
29 April 2015Appointment of Tatiana Makrides as a director on 30 June 2014 (2 pages)
29 April 2015Termination of appointment of Tatiana Makrides as a director on 12 April 2013 (1 page)
29 April 2015Termination of appointment of Shirley Mwanje as a director on 30 June 2014 (1 page)
29 April 2015Appointment of Shirley Mwanje as a director on 18 March 2010 (2 pages)
29 April 2015Termination of appointment of Shirley Mwanje as a director on 30 June 2014 (1 page)
29 April 2015Termination of appointment of Tatiana Makrides as a director on 12 April 2013 (1 page)
29 April 2015Appointment of Shirley Mwanje as a director on 18 March 2010 (2 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
20 May 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 May 2014 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Appointment of Tatiana Makrides as a director (2 pages)
15 April 2013Appointment of Tatiana Makrides as a director (2 pages)
15 April 2013Termination of appointment of Shirley Mwanje as a director (1 page)
15 April 2013Termination of appointment of Shirley Mwanje as a director (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 50
(3 pages)
15 June 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 50
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 52
(3 pages)
15 June 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
15 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 52
(3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)