CLICK KERNAL LTD

Register to unlock more data on OkredoRegister

CLICK KERNAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14079434

Incorporation date

29/04/2022

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon03/04/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-04-02
dot icon02/04/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-04-02
dot icon02/04/2025
Director's details changed for Mr Wei Wang on 2025-04-02
dot icon27/03/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mr Wei Wang as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Wei Wang as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Wei Wang on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Wei Wang on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Wei Wang on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Wei Wang on 2025-03-26
dot icon20/02/2025
Registered office address changed from 3 Gerry Raffles Square London E15 1BG England to 61 Bridge Street Kington HR5 3DJ on 2025-02-20
dot icon31/01/2025
Change of details for Wei Wang as a person with significant control on 2025-01-31
dot icon31/01/2025
Director's details changed for Wei Wang on 2025-01-31
dot icon31/01/2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 3 Gerry Raffles Square London E15 1BG on 2025-01-31
dot icon04/01/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 61 Bridge Street Kington HR5 3DJ on 2025-01-04
dot icon04/01/2025
Notification of Wei Wang as a person with significant control on 2025-01-04
dot icon04/01/2025
Termination of appointment of Lingyun Ding as a director on 2025-01-04
dot icon04/01/2025
Appointment of Wei Wang as a director on 2025-01-04
dot icon04/01/2025
Cessation of Lingyun Ding as a person with significant control on 2025-01-04
dot icon29/12/2024
Micro company accounts made up to 2024-04-30
dot icon18/07/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-07-18
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon20/02/2024
Registered office address changed from Unit 2268 275 New North Road London N1 7AA England to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 2024-02-20
dot icon20/02/2024
Registered office address changed from 61 Bridge Street 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-02-20
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/01/2024
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Unit 2268 275 New North Road London N1 7AA on 2024-01-18
dot icon11/08/2023
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-08-11
dot icon07/08/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon01/08/2023
Registered office address changed from PO Box 4385 14079434: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-08-01
dot icon15/09/2022
Registered office address changed to PO Box 4385, 14079434: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-15
dot icon29/04/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingyun Ding
Director
29/04/2022 - 04/01/2025
-
Wang, Wei
Director
04/01/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK KERNAL LTD

CLICK KERNAL LTD is an(a) Active company incorporated on 29/04/2022 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK KERNAL LTD?

toggle

CLICK KERNAL LTD is currently Active. It was registered on 29/04/2022 .

Where is CLICK KERNAL LTD located?

toggle

CLICK KERNAL LTD is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CLICK KERNAL LTD do?

toggle

CLICK KERNAL LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLICK KERNAL LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.