KERV DIGITAL LIMITED

Register to unlock more data on OkredoRegister

KERV DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07510381

Incorporation date

31/01/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Finsbury Avenue, London EC2M 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2011)
dot icon26/02/2026
Termination of appointment of Alastair Richard Mills as a director on 2026-02-17
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/02/2026
Termination of appointment of Michael Andrew Ing as a director on 2026-01-31
dot icon12/02/2026
Appointment of Ms Lisa Catherine Harrington as a director on 2026-01-31
dot icon12/02/2026
Appointment of Mr Rufus Damian Philip Grig as a director on 2026-01-31
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon20/08/2025
Termination of appointment of Sohaib Wahid as a director on 2025-07-09
dot icon20/08/2025
Appointment of Mr Alastair Richard Mills as a director on 2025-08-19
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon31/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/12/2024
Certificate of change of name
dot icon31/10/2024
Appointment of Sohaib Wahid as a director on 2024-10-31
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Memorandum and Articles of Association
dot icon23/05/2024
Termination of appointment of Andrew Neil Marshall as a director on 2024-05-22
dot icon23/05/2024
Registration of charge 075103810006, created on 2024-05-22
dot icon05/02/2024
Satisfaction of charge 075103810005 in full
dot icon23/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon06/12/2023
Satisfaction of charge 075103810004 in full
dot icon05/12/2023
Registration of charge 075103810005, created on 2023-12-04
dot icon30/11/2023
Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29
dot icon27/11/2023
Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 2023-11-27
dot icon22/11/2023
Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2023-11-22
dot icon30/10/2023
Registered office address changed from Seven House 18 High Street Northfield Birmingham B31 2UQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PP on 2023-10-30
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon22/01/2023
Cessation of Cloudthing Group Limited as a person with significant control on 2022-11-11
dot icon22/01/2023
Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
dot icon25/11/2022
Notification of Cloudthing Group Limited as a person with significant control on 2022-11-11
dot icon25/11/2022
Cessation of Kerv Midco Limited as a person with significant control on 2022-11-11
dot icon16/11/2022
Cessation of Cloudthing Group Limited as a person with significant control on 2022-11-11
dot icon16/11/2022
Notification of Kerv Midco Limited as a person with significant control on 2022-11-11
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/01/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon08/10/2021
Change of details for Cloudthing Group Limited as a person with significant control on 2021-04-22
dot icon17/06/2021
Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
dot icon24/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon14/05/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon14/05/2021
Registration of charge 075103810004, created on 2021-05-04
dot icon10/05/2021
Appointment of Mr Michael Andrew Ing as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Nicholas Gregory Churchill-Evans as a director on 2021-05-04
dot icon07/05/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon07/05/2021
Appointment of Mr Andrew Neil Marshall as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Jason Eldred Rousell as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Jamie Stuart Neale as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Steven Mark Richards as a director on 2021-05-04
dot icon07/05/2021
Appointment of Mr Stuart Barton Harper as a director on 2021-05-04
dot icon07/05/2021
Termination of appointment of Francis Matthew Thomas as a director on 2021-05-04
dot icon07/05/2021
Satisfaction of charge 075103810003 in full
dot icon22/04/2021
Registered office address changed from Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS England to Seven House 18 High Street Northfield Birmingham B31 2UQ on 2021-04-22
dot icon01/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Change of share class name or designation
dot icon04/11/2020
Particulars of variation of rights attached to shares
dot icon28/10/2020
Registration of charge 075103810003, created on 2020-10-20
dot icon26/10/2020
Notification of Cloudthing Group Limited as a person with significant control on 2020-10-20
dot icon26/10/2020
Cessation of Investern Limited as a person with significant control on 2020-10-20
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/10/2020
Satisfaction of charge 075103810002 in full
dot icon19/10/2020
Satisfaction of charge 075103810001 in full
dot icon24/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/10/2019
Notification of Investern Limited as a person with significant control on 2019-09-26
dot icon23/10/2019
Resolutions
dot icon22/10/2019
Change of share class name or designation
dot icon22/10/2019
Particulars of variation of rights attached to shares
dot icon17/10/2019
Withdrawal of a person with significant control statement on 2019-10-17
dot icon02/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/03/2019
Resolutions
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon15/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon17/10/2017
Notification of a person with significant control statement
dot icon17/10/2017
Withdrawal of a person with significant control statement on 2017-10-17
dot icon10/08/2017
Change of share class name or designation
dot icon07/08/2017
Resolutions
dot icon26/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/06/2017
Resolutions
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon16/05/2017
Registration of charge 075103810002, created on 2017-05-09
dot icon03/02/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/07/2016
Registration of charge 075103810001, created on 2016-07-22
dot icon13/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Steven Mark Richards as a director on 2015-06-01
dot icon08/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/03/2015
Termination of appointment of Katherine Neale as a director on 2015-03-18
dot icon19/03/2015
Registered office address changed from 14 the Square Feckenham Redditch Worcestershire B96 6HR to Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS on 2015-03-19
dot icon19/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-01-31
dot icon13/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mrs Katherine Neale on 2013-10-23
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Change of share class name or designation
dot icon05/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-31
dot icon28/10/2013
Registered office address changed from , 5 Elcocks Brook Farm, Sillins Lane, Elcocks Brook, Redditch, B97 5TL, England on 2013-10-28
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/09/2013
Termination of appointment of Diane Churchill-Evans as a director
dot icon11/09/2013
Appointment of Mr Nicholas Gregory Churchill-Evans as a director
dot icon02/04/2013
Appointment of Mr Francis Matthew Thomas as a director
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon04/02/2013
Appointment of Mr Jamie Stuart Neale as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2012
Appointment of Mr Jason Eldred Rousell as a director
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,962,292.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
2.80M
-
0.00
1.96M
-
2021
71
2.80M
-
0.00
1.96M
-

Employees

2021

Employees

71 Ascended- *

Net Assets(GBP)

2.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.96M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
04/05/2021 - 22/05/2024
74
Ing, Michael Andrew
Director
04/05/2021 - 31/01/2026
65
Harrington, Lisa Catherine
Director
31/01/2026 - Present
42
Mills, Alastair Richard
Director
19/08/2025 - 17/02/2026
94
Grig, Rufus Damian Philip
Director
31/01/2026 - Present
26

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About KERV DIGITAL LIMITED

KERV DIGITAL LIMITED is an(a) Active company incorporated on 31/01/2011 with the registered office located at 1 Finsbury Avenue, London EC2M 2PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of KERV DIGITAL LIMITED?

toggle

KERV DIGITAL LIMITED is currently Active. It was registered on 31/01/2011 .

Where is KERV DIGITAL LIMITED located?

toggle

KERV DIGITAL LIMITED is registered at 1 Finsbury Avenue, London EC2M 2PF.

What does KERV DIGITAL LIMITED do?

toggle

KERV DIGITAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does KERV DIGITAL LIMITED have?

toggle

KERV DIGITAL LIMITED had 71 employees in 2021.

What is the latest filing for KERV DIGITAL LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Alastair Richard Mills as a director on 2026-02-17.