Background WavePink WaveYellow Wave

KERV TRANSFORM (MIT) LIMITED (09599268)

KERV TRANSFORM (MIT) LIMITED (09599268) is an active UK company. incorporated on 19 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KERV TRANSFORM (MIT) LIMITED has been registered for 10 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
09599268
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 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 TRANSFORM (MIT) LIMITED

KERV TRANSFORM (MIT) LIMITED is an active company incorporated on 19 May 2015 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 TRANSFORM (MIT) LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09599268

LTD Company

Age

10 Years

Incorporated 19 May 2015

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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

METAPHOR IT LTD
From: 19 May 2015To: 31 March 2025
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: 6 March 2019To: 24 September 2021
The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England
From: 24 March 2016To: 6 March 2019
1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England
From: 19 May 2015To: 24 March 2016
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Apr 16
Funding Round
May 16
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Share Issue
Aug 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Owner Exit
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
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
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

CALLIS, Richard Harby

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born April 1981
Director
Appointed 19 May 2015
Resigned 15 Oct 2021

CIRILLO, Mario

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born April 1986
Director
Appointed 21 Apr 2016
Resigned 15 Oct 2021

GRIST, Stuart

Resigned
1 Finsbury Avenue, LondonEC2M 2PG
Born March 1978
Director
Appointed 19 May 2015
Resigned 15 Oct 2021

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

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
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 Mario Cirillo

Ceased
16 St. Clare Street, LondonEC3N 1LQ
Born April 1986

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 13 Jul 2020

Mr Richard Harby Callis

Ceased
16 St. Clare Street, LondonEC3N 1LQ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020

Mr Stuart Grist

Ceased
16 St. Clare Street, LondonEC3N 1LQ
Born March 1978

Nature of Control

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

Filing History

91

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
19 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
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
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 Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
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
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
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Resolution
11 August 2020
RESOLUTIONSResolutions
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 August 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
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
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
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
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Incorporation Company
19 May 2015
NEWINCIncorporation