Background WavePink WaveYellow Wave

KERV DIGITAL SE LIMITED (08241216)

KERV DIGITAL SE LIMITED (08241216) is an active UK company. incorporated on 5 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. KERV DIGITAL SE LIMITED has been registered for 13 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
08241216
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 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, HARRINGTON, Lisa Catherine
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV DIGITAL SE LIMITED

KERV DIGITAL SE LIMITED is an active company incorporated on 5 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KERV DIGITAL SE LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08241216

LTD Company

Age

13 Years

Incorporated 5 October 2012

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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NETWORTHNET LTD
From: 5 October 2012To: 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: 29 November 2023
Unit 1B 1 Finsbury Avenue London EC2M 2PF United Kingdom
From: 3 August 2023To: 22 November 2023
Unit 1B 1 Finsbury Avenue London United Kingdom
From: 20 June 2023To: 3 August 2023
Davidson House Forbury Square Reading RG1 3EU England
From: 28 June 2022To: 20 June 2023
Apex Plaza 3 Forbury Road Reading RG1 1AX England
From: 30 June 2020To: 28 June 2022
Montrose House Clayhill Park Neston Cheshire CH64 3RU
From: 25 March 2014To: 30 June 2020
Techhub Carver's Warehouse 77 Dale Street Manchester M1 2HG
From: 5 October 2012To: 25 March 2014
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 14
Funding Round
Mar 21
Share Issue
Mar 21
Capital Reduction
Mar 21
Share Buyback
Apr 21
Director Left
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Director Left
May 24
Director Joined
Oct 24
Loan Secured
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

MCCAUL, Brian

Resigned
Peregrine Street, ManchesterM155PZ
Secretary
Appointed 05 Oct 2012
Resigned 22 May 2014

DE REGT, Rogier

Resigned
Forbury Square, ReadingRG1 3EU
Born June 1981
Director
Appointed 28 Jan 2013
Resigned 07 Jun 2023

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 07 Jun 2023
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 07 Jun 2023
Resigned 22 May 2024

MCCAUL, Brian

Resigned
Peregrine Street, ManchesterM155PZ
Born October 1966
Director
Appointed 05 Oct 2012
Resigned 22 May 2014

MCNALLY, Mark Jason

Resigned
Forbury Square, ReadingRG1 3EU
Born March 1969
Director
Appointed 05 Oct 2012
Resigned 07 Jun 2023

MILLS, Alastair Richard

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

VAN DER WAARD, Ernout

Resigned
Saturnusstraat, 's-Gravenhage2516AH
Born August 1982
Director
Appointed 28 Jan 2013
Resigned 08 Jun 2021

WAHID, Sohaib

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

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 07 Jun 2023
Clayhill Light, NestonCH64 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023

Ernout Van Der Waard

Ceased
Clayhill Park, NestonCH64 3RU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021

Mr Mark Jason Mcnally

Ceased
Clayhill Park, NestonCH64 3RU
Born March 1969

Nature of Control

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

Filing History

105

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
22 December 2025
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Resolution
30 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 Updates
22 December 2023
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
10 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 July 2023
RP04AP01RP04AP01
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Memorandum Articles
22 December 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2021
MAMA
Capital Alter Shares Subdivision
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
23 March 2017
AAMDAAMD
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Sail Address Company With New Address
13 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Incorporation Company
5 October 2012
NEWINCIncorporation