Background WavePink WaveYellow Wave

KERV TRANSFORM LIMITED (07164057)

KERV TRANSFORM LIMITED (07164057) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. KERV TRANSFORM LIMITED has been registered for 16 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
07164057
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV TRANSFORM LIMITED

KERV TRANSFORM LIMITED is an active company incorporated on 22 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. KERV TRANSFORM LIMITED was registered 16 years ago.(SIC: 62020, 62090)

Status

active

Active since 16 years ago

Company No

07164057

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

UC NETWORK SOLUTIONS LIMITED
From: 28 June 2011To: 12 May 2022
EVOLUTION TRAINING ACADEMY LTD.
From: 22 February 2010To: 28 June 2011
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
From: 24 September 2021To: 29 November 2023
1st Floor, 16 st. Clare Street London EC3N 1LQ England
From: 16 November 2020To: 24 September 2021
Arthur House Petersfield Avenue Slough Berkshire SL2 5DU
From: 6 April 2010To: 16 November 2020
71 Elmshott Lane Berkshire Slough SL15QU England
From: 22 February 2010To: 6 April 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 14
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Owner Exit
May 21
Director Left
Jun 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Director Left
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
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

HAMEED, Kauser

Resigned
Elmshott Lane, SloughSL15QU
Secretary
Appointed 22 Feb 2010
Resigned 18 Dec 2011

HAMEED, Khalid

Resigned
St. Clare Street, LondonEC3N 1LQ
Born May 1976
Director
Appointed 22 Feb 2010
Resigned 30 Jun 2021

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 20 Oct 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

WAHID, Sohaib

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

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 12 Mar 2021
St. Clare Street, LondonEC3N 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020
Ceased 12 Mar 2021

Mr Khalid Hameed

Ceased
St. Clare Street, LondonEC3N 1LQ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

77

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
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
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
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
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
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
18 November 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 November 2020
RP04AP01RP04AP01
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Incorporation Company
22 February 2010
NEWINCIncorporation