Background WavePink WaveYellow Wave

KERV DIGITAL LIMITED (07510381)

KERV DIGITAL LIMITED (07510381) is an active UK company. incorporated on 31 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. KERV DIGITAL LIMITED has been registered for 15 years. Current directors include GRIG, Rufus Damian Philip, HARPER, Stuart Barton, HARRINGTON, Lisa Catherine.

Company Number
07510381
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIG, Rufus Damian Philip, HARPER, Stuart Barton, HARRINGTON, Lisa Catherine
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV DIGITAL LIMITED

KERV DIGITAL LIMITED is an active company incorporated on 31 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. KERV DIGITAL LIMITED was registered 15 years ago.(SIC: 62012, 62020)

Status

active

Active since 15 years ago

Company No

07510381

LTD Company

Age

15 Years

Incorporated 31 January 2011

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

CLOUDTHING LIMITED
From: 31 January 2011To: 30 December 2024
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
From: 22 November 2023To: 27 November 2023
Unit 1B 1 Finsbury Avenue London EC2M 2PP United Kingdom
From: 30 October 2023To: 22 November 2023
Seven House 18 High Street Northfield Birmingham B31 2UQ England
From: 22 April 2021To: 30 October 2023
Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS England
From: 19 March 2015To: 22 April 2021
14 the Square Feckenham Redditch Worcestershire B96 6HR
From: 28 October 2013To: 19 March 2015
, 5 Elcocks Brook Farm, Sillins Lane, Elcocks Brook, Redditch, B97 5TL, England
From: 31 January 2011To: 28 October 2013
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Director Joined
May 15
Loan Secured
Jul 16
Loan Secured
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
May 21
Director Joined
May 21
Loan Secured
May 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Jan 23
Loan Secured
Dec 23
Loan Cleared
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 Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRIG, Rufus Damian Philip

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

HARPER, Stuart Barton

Active
Finsbury Avenue, LondonEC2M 2PF
Born September 1981
Director
Appointed 04 May 2021

HARRINGTON, Lisa Catherine

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

CHURCHILL-EVANS, Diane

Resigned
Farm, ChesterCH39NH
Born December 1973
Director
Appointed 31 Jan 2011
Resigned 11 Sept 2013

CHURCHILL-EVANS, Nicholas Gregory

Resigned
Farm, ChesterCH3 9NH
Born October 1972
Director
Appointed 01 Aug 2013
Resigned 04 May 2021

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 04 May 2021
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 04 May 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

NEALE, Jamie Stuart

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1975
Director
Appointed 01 Feb 2013
Resigned 04 May 2021

NEALE, Katherine

Resigned
Galtons Lane, StourbridgeDY9 9TS
Born November 1971
Director
Appointed 31 Jan 2011
Resigned 18 Mar 2015

RICHARDS, Steven Mark

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1960
Director
Appointed 01 Jun 2015
Resigned 04 May 2021

ROUSELL, Jason Eldred

Resigned
18 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 11 Apr 2012
Resigned 04 May 2021

THOMAS, Francis Matthew

Resigned
18 High Street, BirminghamB31 2UQ
Born September 1979
Director
Appointed 02 Apr 2013
Resigned 04 May 2021

WAHID, Sohaib

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

Persons with significant control

5

1 Active
4 Ceased
18 High Street, BirminghamB31 2UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2022
Ceased 11 Nov 2022
1 Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2022
Ceased 11 Nov 2022
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 11 Nov 2022
18 High Street, BirminghamB31 2UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 11 Nov 2022
Swallowfield Courtyard, OldburyB69 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2019
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

121

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
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment 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
20 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
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
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
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 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
30 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 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 Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2019
SH10Notice of Particulars of Variation
Withdrawal Of A Person With Significant Control Statement
17 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Resolution
3 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Resolution
11 March 2014
RESOLUTIONSResolutions
Resolution
11 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Incorporation Company
31 January 2011
NEWINCIncorporation