Background WavePink WaveYellow Wave

KERV CONNECT LIMITED (05698290)

KERV CONNECT LIMITED (05698290) is an active UK company. incorporated on 6 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KERV CONNECT LIMITED has been registered for 20 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
05698290
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV CONNECT LIMITED

KERV CONNECT LIMITED is an active company incorporated on 6 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KERV CONNECT LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05698290

LTD Company

Age

20 Years

Incorporated 6 February 2006

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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

GYROCOM LIMITED
From: 6 February 2006To: 31 March 2025
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
From: 23 December 2021To: 27 November 2023
Unit 1B 1 Finsbury Avenue London England
From: 8 November 2021To: 23 December 2021
8 Station Road Chertsey Surrey KT16 8BE
From: 17 May 2010To: 8 November 2021
C/O Nathan Maknight 1 Berkeley Street London United Kingdom W1J 8DJ
From: 6 February 2006To: 17 May 2010
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Capital Reduction
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Share Buyback
Jun 14
Director Left
Jul 14
Director Joined
Nov 14
Loan Secured
Jun 15
Share Issue
Oct 17
Loan Cleared
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 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 Left
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

COOMBES, Jane

Resigned
167 Huntingfield Road, LondonSW15 5EN
Secretary
Appointed 27 Feb 2006
Resigned 19 Sept 2006

KANMARA SECRETARIES LTD

Resigned
34 South Molton Street, LondonW1K 5RG
Corporate secretary
Appointed 06 Feb 2006
Resigned 27 Feb 2006

NATHAN MAKNIGHT COMPANY SECRETARIAL LTD

Resigned
Suite 66, Maddison House, CroydonCR9 1DF
Corporate secretary
Appointed 19 Sept 2006
Resigned 01 Aug 2023

BROWN, Graham

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born December 1970
Director
Appointed 27 Feb 2006
Resigned 30 Oct 2023

COOMBES, Jane

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born November 1975
Director
Appointed 01 Oct 2014
Resigned 30 Oct 2023

COOMBES, Ryan

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born March 1974
Director
Appointed 27 Feb 2006
Resigned 30 Oct 2023

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 26 Oct 2021
Resigned 31 Jan 2026

MAREE, Jacobus Albertus

Resigned
42 Farrers Walk, AshfordTN23 3NL
Born December 1959
Director
Appointed 19 Sept 2006
Resigned 26 Feb 2007

MAREE, Selma Anne

Resigned
42 Farrers Walk, AshfordTN23 3NL
Born August 1960
Director
Appointed 19 Sept 2006
Resigned 26 Feb 2007

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 26 Oct 2021
Resigned 22 May 2024

MILLS, Alastair Richard

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

MORRIS, Grant Russell

Resigned
Colebrook Close, LondonNW7 1GJ
Born September 1975
Director
Appointed 19 Sept 2006
Resigned 16 Mar 2009

PRITCHARD, Martin John

Resigned
Green Street, DunmowCM6 1LE
Born April 1957
Director
Appointed 19 Sept 2006
Resigned 23 Feb 2009

ROBINSON, Robert Christopher

Resigned
Station Road, ChertseyKT16 8BE
Born November 1979
Director
Appointed 19 Sept 2006
Resigned 10 Mar 2014

WAHID, Sohaib

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

KANMARA DIRECTORS LTD

Resigned
34 South Molton Street, LondonW1K 5RH
Corporate director
Appointed 06 Feb 2006
Resigned 27 Feb 2006

Persons with significant control

3

1 Active
2 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 26 Oct 2021

Mr Graham Brown

Ceased
Station Road, ChertseyKT16 8BE
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Mr Ryan Coombes

Ceased
Station Road, ChertseyKT16 8BE
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
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
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
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Resolution
18 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
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
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
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
27 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 May 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 October 2021
MR05Certification of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Capital Cancellation Shares
19 June 2014
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Resolution
24 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2011
CC04CC04
Capital Name Of Class Of Shares
24 November 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
2 December 2007
225Change of Accounting Reference Date
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
287Change of Registered Office
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Legacy
7 March 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation