Company NameKernel Limited
DirectorsLogan Vassie Naidu and Darren Sookramanien
Company StatusActive
Company Number11283183
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)
Previous NamesAghoco 1692 Limited and Granite Topco Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Logan Vassie Naidu
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Darren Sookramanien
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Secretary NameMrs Katie Selves
StatusCurrent
Appointed08 November 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameNeil Richard Cartwright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr Jesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr Gavin Mark Sharpe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr Oliver Charles Edward Bond
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 March 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: Th Sciurus S.a R.L.

Classification: A registered charge
Outstanding

Filing History

4 May 2023Memorandum and Articles of Association (32 pages)
4 May 2023Resolutions
  • RES13 ‐ Company documents/director authority 19/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2023Registration of charge 112831830001, created on 21 April 2023 (16 pages)
22 April 2023Memorandum and Articles of Association (32 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2023Group of companies' accounts made up to 31 December 2022 (62 pages)
29 March 2023Termination of appointment of Timothy David Johnson as a director on 23 March 2023 (1 page)
29 March 2023Confirmation statement made on 28 March 2023 with updates (7 pages)
24 March 2023Purchase of own shares. (4 pages)
23 March 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 March 2023Cancellation of shares. Statement of capital on 11 March 2023
  • GBP 19,900.321
(7 pages)
1 August 2022Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
1 August 2022Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
28 July 2022Group of companies' accounts made up to 31 December 2021 (60 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 February 2022Memorandum and Articles of Association (52 pages)
7 February 2022Company name changed granite topco LIMITED\certificate issued on 07/02/22
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (64 pages)
8 November 2021Appointment of Mrs Katie Selves as a secretary on 8 November 2021 (2 pages)
8 November 2021Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 125 London Wall London EC2Y 5AS on 8 November 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
18 June 2020Appointment of Mr Darren Sookramanien as a director on 12 June 2020 (2 pages)
18 June 2020Termination of appointment of Oliver Charles Edward Bond as a director on 12 June 2020 (1 page)
27 May 2020Change of details for Literacy Capital Plc as a person with significant control on 15 June 2018 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
9 April 2020Director's details changed for Mr Oliver Charles Edward Bond on 29 March 2020 (2 pages)
2 April 2020Termination of appointment of Gavin Mark Sharpe as a director on 2 March 2020 (1 page)
2 April 2020Appointment of Timothy David Johnson as a director on 2 March 2020 (2 pages)
11 October 2019Change of details for Literacy Capital Plc as a person with significant control on 8 October 2019 (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
10 September 2019Termination of appointment of Jesse Guy Watts as a director on 1 May 2019 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 28 March 2019 with updates (7 pages)
18 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 December 2018Appointment of Mr Oliver Charles Edward Bond as a director on 29 November 2018 (2 pages)
5 November 2018Termination of appointment of Neil Richard Cartwright as a director on 28 September 2018 (1 page)
6 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 20,285.110
(10 pages)
6 July 2018Change of share class name or designation (2 pages)
6 July 2018Sub-division of shares on 15 June 2018 (4 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 15/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
27 June 2018Change of details for Literacy Capital Plc as a person with significant control on 15 June 2018 (2 pages)
27 June 2018Appointment of Mr Gavin Mark Sharpe as a director on 15 June 2018 (2 pages)
27 June 2018Appointment of Mr Jesse Guy Watts as a director on 15 June 2018 (2 pages)
27 June 2018Appointment of Mr Logan Vassie Naidu as a director on 15 June 2018 (2 pages)
27 June 2018Notification of Logan Vassie Naidu as a person with significant control on 15 June 2018 (2 pages)
11 June 2018Notification of Literacy Capital Plc as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Cessation of Inhoco Formations Limited as a person with significant control on 11 June 2018 (1 page)
11 June 2018Termination of appointment of a G Secretarial Limited as a director on 8 June 2018 (1 page)
11 June 2018Termination of appointment of Inhoco Formations Limited as a director on 8 June 2018 (1 page)
11 June 2018Appointment of Neil Richard Cartwright as a director on 8 June 2018 (2 pages)
11 June 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Roger Hart as a director on 8 June 2018 (1 page)
11 June 2018Termination of appointment of a G Secretarial Limited as a secretary on 8 June 2018 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
(24 pages)