Background WavePink WaveYellow Wave

KERV EXPERIENCE LIMITED (03925996)

KERV EXPERIENCE LIMITED (03925996) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KERV EXPERIENCE LIMITED has been registered for 26 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
03925996
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV EXPERIENCE LIMITED

KERV EXPERIENCE LIMITED is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KERV EXPERIENCE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03925996

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

FOEHN LIMITED
From: 15 February 2000To: 12 May 2022
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
From: 22 November 2023To: 29 November 2023
Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom
From: 30 October 2023To: 22 November 2023
Goodwin House 5 Union Court Richmond Surrey TW9 1AA
From: 13 April 2012To: 30 October 2023
Marcar House Parkshot Richmond Surrey TW9 2RG
From: 15 February 2000To: 13 April 2012
Timeline

26 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jul 12
Funding Round
Feb 18
New Owner
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Owner Exit
May 21
Director Left
Oct 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Director Left
May 24
Loan Secured
May 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRIG, Rufus Damian Philip

Active
Finsbury Avenue, LondonEC2M 2PF
Born February 1969
Director
Appointed 31 Jan 2026

HARRINGTON, Lisa Catherine

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1972
Director
Appointed 31 Jan 2026

PASSINGHAM, James Lawrence

Resigned
63 Selwyn Avenue, RichmondTW9 2HB
Secretary
Appointed 15 Feb 2000
Resigned 29 Sept 2006

PASSINGHAM, Michelle

Resigned
5 Union Court, RichmondTW9 1AA
Secretary
Appointed 29 Sept 2006
Resigned 13 Jul 2020

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 13 Jul 2020
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 13 Jul 2020
Resigned 22 May 2024

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 19 Aug 2025
Resigned 17 Feb 2026

PASSINGHAM, James Lawrence

Resigned
5 Union Court, RichmondTW9 1AA
Born November 1973
Director
Appointed 15 Feb 2000
Resigned 01 Oct 2021

PITT, Matthew James

Resigned
Altenburg Gardens, LondonSW11 1JL
Born March 1977
Director
Appointed 15 Sept 2006
Resigned 13 Jul 2012

WAHID, Sohaib

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born March 1985
Director
Appointed 31 Oct 2024
Resigned 09 Jul 2025

WARD, Gillan Eliot

Resigned
33 Kelmscott Road, LondonSW11 6QX
Born July 1967
Director
Appointed 15 Feb 2000
Resigned 29 Sept 2006

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000

Persons with significant control

4

1 Active
3 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
16 St. Clare Street, LondonEC3N 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 12 Mar 2021

Mr James Lawrence Passingham

Ceased
5 Union Court, RichmondTW9 1AA
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2020

Mrs Michelle Claire Passingham

Ceased
5 Union Court, RichmondTW9 1AA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Memorandum Articles
11 August 2020
MAMA
Statement Of Companys Objects
11 August 2020
CC04CC04
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Memorandum Articles
15 March 2018
MAMA
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
169169
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
20 June 2001
88(2)R88(2)R
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
18 April 2000
287Change of Registered Office
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
88(2)R88(2)R
Legacy
1 March 2000
287Change of Registered Office
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Incorporation Company
15 February 2000
NEWINCIncorporation