Background WavePink WaveYellow Wave

KERR 1 LIMITED (10717536)

KERR 1 LIMITED (10717536) is an active UK company. incorporated on 8 April 2017. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KERR 1 LIMITED has been registered for 8 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie and 2 others.

Company Number
10717536
Status
active
Type
ltd
Incorporated
8 April 2017
Age
8 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERR 1 LIMITED

KERR 1 LIMITED is an active company incorporated on 8 April 2017 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KERR 1 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10717536

LTD Company

Age

8 Years

Incorporated 8 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

FW KERRIDGE (HOLDINGS) LTD
From: 8 April 2017To: 25 July 2017
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

, Gladstone Place 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU, United Kingdom
From: 10 July 2018To: 2 May 2023
, Building 2 Abbey View, Everard Close, St Albans, Hertfordshire, AL1 2QU, United Kingdom
From: 24 July 2017To: 10 July 2018
, 4 High Street, Alton, GU34 1BU, United Kingdom
From: 21 April 2017To: 24 July 2017
, Sheen Stickland Llp 4 High Street, Alton, GU34 1BU, United Kingdom
From: 8 April 2017To: 21 April 2017
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Loan Secured
Sept 17
Loan Cleared
Jun 18
Funding Round
Jan 21
Capital Update
Feb 21
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jul 2017

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 24 Jul 2017

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 24 Jul 2017

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 24 Jul 2017

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 24 Jul 2017

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 24 Jul 2017

KERRIDGE, Mark William

Resigned
Melway Lane, Blandford ForumDT11 8EW
Born January 1962
Director
Appointed 08 Apr 2017
Resigned 24 Jul 2017

KERRIDGE, Nicola Jane

Resigned
Melway Lane, Blandford ForumDT11 8EW
Born October 1965
Director
Appointed 08 Apr 2017
Resigned 24 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017

Mr Mark William Kerridge

Ceased
Melway Lane, Blandford ForumDT11 8EW
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Resolution
7 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Sail Address Company With New Address
25 July 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Resolution
25 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Incorporation Company
8 April 2017
NEWINCIncorporation