Background WavePink WaveYellow Wave

KERV CONSULT LIMITED (10718610)

KERV CONSULT LIMITED (10718610) is an active UK company. incorporated on 10 April 2017. 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 CONSULT LIMITED has been registered for 8 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
10718610
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 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, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV CONSULT LIMITED

KERV CONSULT LIMITED is an active company incorporated on 10 April 2017 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 CONSULT LIMITED was registered 8 years ago.(SIC: 62020, 70229)

Status

active

Active since 8 years ago

Company No

10718610

LTD Company

Age

8 Years

Incorporated 10 April 2017

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

MONOCHROME CONSULTANCY LTD.
From: 10 April 2017To: 4 September 2023
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 2PP United Kingdom
From: 28 April 2023To: 22 November 2023
15 Felders Mede Hook RG27 9TX United Kingdom
From: 10 April 2017To: 28 April 2023
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Mar 18
Funding Round
Jan 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 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
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 18 Apr 2023
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 18 Apr 2023
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

WRIGHT, Daniel

Resigned
1 Finsbury Avenue, LondonEC2M 2PP
Born July 1987
Director
Appointed 10 Apr 2017
Resigned 18 Apr 2023

Persons with significant control

2

1 Active
1 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 18 Apr 2023

Mr Daniel Wright

Ceased
1 Finsbury Avenue, LondonEC2M 2PP
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

56

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
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 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 Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
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
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Incorporation Company
10 April 2017
NEWINCIncorporation